RECALL EUROPE LIMITED
Overview
| Company Name | RECALL EUROPE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01136000 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RECALL EUROPE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RECALL EUROPE LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RECALL EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECALL TOTAL INFORMATION MANAGEMENT LIMITED | Apr 09, 1999 | Apr 09, 1999 |
| BRAMBLES RECORDS MANAGEMENT LIMITED | Jul 26, 1994 | Jul 26, 1994 |
| SECURITY ARCHIVES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| CENTRAL CIVIL & COMMERCIAL INVESTMENTS LIMITED | Sep 25, 1973 | Sep 25, 1973 |
What are the latest accounts for RECALL EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for RECALL EUROPE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2022 |
| Next Confirmation Statement Due | Jan 14, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2021 |
| Overdue | Yes |
What are the latest filings for RECALL EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 22, 2025 | 16 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2024 | 16 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2023 | 17 pages | LIQ03 | ||||||||||||||
Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 10 Fleet Place London EC4M 7RB on Apr 09, 2022 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Sep 30, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Philip Ernest Shepley as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Nicholas Ben Ford as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Termination of appointment of Simon Patrick Moynihan as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Second filing for the termination of Charlotte Helen Marshall as a director | 5 pages | RP04TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Charlotte Helen Marshall as a director on Dec 31, 2019 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Simon Paul Golesworthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RECALL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Nicholas Ben | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | 278779740001 | |||||
| SHEPLEY, Philip Ernest | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | 243978390001 | |||||
| GERRARD, Robert Nies | Secretary | 9 Fourth Street Eastwood Nsw 2122 Australia | Australian | 116307730001 | ||||||
| MOYNIHAN, Simon Patrick | Secretary | Tooley Street SE1 2TT London Cottons Centre 3rd Floor England | 208509060001 | |||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| RAZAK, Imram Ali | Secretary | 4 Thomas More Square E1W 1YW London Level 8 | British | 183936970001 | ||||||
| WALTERS, Sandra Gail | Secretary | 9 Danvers Way CR3 5FJ Caterham Surrey | British | 64042250001 | ||||||
| WARREN, Rafe Anthony | Secretary | 7 Yarrow Close NN10 0XL Rushden Northamptonshire | British | 25529130002 | ||||||
| WARREN, Rafe Anthony | Secretary | 7 Yarrow Close NN10 0XL Rushden Northamptonshire | British | 25529130002 | ||||||
| BRAMBLES OFFICERS LIMITED | Secretary | 2 Weybridge Business Park Addlestone Road KT15 2UP Addlestone Surrey | 125275160001 | |||||||
| BERKEFELD, Christopher John | Director | 60 Northcourt Avenue RG2 7HA Reading Berkshire | British | 50312940002 | ||||||
| CALDARELLI, Paul Brian | Director | Frognal Lane NW3 7DU London 16c United Kingdom | United States | 139922330001 | ||||||
| CARTER, Stuart Robert Aitken | Director | 13 Moor Park Road HA6 2DL Northwood Middlesex | British | 43568280002 | ||||||
| COENEN, Christian | Director | 4 Thomas More Square E1W 1YW London Level 8 | France | Belgian | 156318250001 | |||||
| COLLINGS, Simon David | Director | 49 Wilton Road N10 1LX London | British | 30327330001 | ||||||
| DAY, Roderick | Director | Tooley Street SE1 2TT London Cottons Centre 3rd Floor England | England | British | 174435830001 | |||||
| FRANKLIN, Mark Leslie | Director | Weybridge Business Park Addlestone Road KT15 2UP Addlestone Unit 2 Surrey | England | British | 251161800001 | |||||
| GAIN, Jean Rene | Director | Via Col Moschin 11 FOREIGN Milan 20136 Italy | French | 80152700001 | ||||||
| GLAZIER, Robert Gordon | Director | 4 Thomas More Square E1W 1YW London Level 8 | Usa | United States | 193288900001 | |||||
| GLAZIER, Robert Gordon | Director | 8 4 Thomas More Square E1W 1YW London Level | Usa | United States | 193288900001 | |||||
| GOLESWORTHY, Simon Paul | Director | Tooley Street SE1 2TT London Cottons 3rd Floor England | England | British | 236029580001 | |||||
| HAGGAR, Freddy George | Director | 6 Lakis Close Hampstead NW3 1JX London | Australian | 35327800002 | ||||||
| HAYNES, Catherine Sian | Director | 68 Church Street RH2 0SP Reigate Surrey | England | British | 96240090002 | |||||
| HOBBS, Emmet John | Director | 34 Cambrian Road TW10 6JQ Richmond Surrey | New Zealand | 64503080001 | ||||||
| JOHANSEN, Jes Peter | Director | Flat 1 Bank House 27 Bellevue Road SW17 7EF London | Danish | 80153130001 | ||||||
| KEDDY, Patrick John | Director | Tooley Street SE1 2TT London Cottons Centre 3rd Floor England | England | British | 174435840002 | |||||
| KISH, Andrew | Director | Weybridge Business Park Addlestone Road KT15 2UP Addlestone Unit 2 Surrey United Kingdom | United Kingdom | British | 171248040001 | |||||
| LENTZ NIELSEN, Morten Kenneth | Director | 602 Baltic Quay Sweden Gate SE16 7TL London | Danish | 125242090001 | ||||||
| MARSHALL, Charlotte Helen | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | 214760830001 | |||||
| NAVA, Riccardo | Director | Via Croce 11 Brugherio FOREIGN Milan 20047 Italy | Italian | 94758100001 | ||||||
| NEVANS, David Bruce | Director | Flat 24 Somerville Point 305 Rotherhithe Street SE16 5EQ London | New Zealand | 88588690001 | ||||||
| NORIN, Curt Mikael | Director | Flat 2 45 Cromwell Road SW7 2ED London | Swedish | 100890790002 | ||||||
| NORTON, Trace Lee | Director | Japonica Cottage 105 Burnt Hill Road Lower Bourne GU10 3LH Farnham Surrey | British | 121076830001 | ||||||
| OCONNOR, Patrick Joseph | Director | Finmere Uplands Road CR8 5LF Kenley Surrey | British | 15771640001 | ||||||
| PEVY, Alan | Director | Chart Court Cottage Little Chart TN27 0QH Ashford Kent | United Kingdom | British | 96240390001 |
Who are the persons with significant control of RECALL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iron Mountain Europe Limited | Dec 31, 2016 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RECALL EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0