RECALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRECALL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01331798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RECALL LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is RECALL LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RECALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURITY ARCHIVES LIMITEDAug 01, 1994Aug 01, 1994
    SECURITY ARCHIVES (HOLDINGS) PLCNov 09, 1984Nov 09, 1984
    SEACAVE LIMITEDSep 28, 1977Sep 28, 1977

    What are the latest accounts for RECALL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for RECALL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2022
    Next Confirmation Statement DueJan 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2021
    OverdueYes

    What are the latest filings for RECALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 22, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 22, 2023

    17 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2022

    LRESSP

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2021 with updates

    5 pagesCS01

    Statement of capital on Sep 30, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 27/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andras Szakonyi as a director on Jan 08, 2021

    1 pagesTM01

    Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021

    1 pagesTM01

    Appointment of Mr Philip Ernest Shepley as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Nicholas Ben Ford as a director on Jan 08, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Termination of appointment of Simon Moynihan as a secretary on May 18, 2020

    1 pagesTM02

    Appointment of Andras Szakonyi as a director on May 07, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Helen Marshall as a director on Nov 30, 2019

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of RECALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Nicholas Ben
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishFinance Director Uk, Ireland And Nordics278779740001
    SHEPLEY, Philip Ernest
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    United KingdomBritishVice President Uk, Ireland And Nordics243978390001
    GERRARD, Robert Nies
    9 Fourth Street
    Eastwood
    Nsw 2122
    Australia
    Secretary
    9 Fourth Street
    Eastwood
    Nsw 2122
    Australia
    AustralianSenior Counsel116307730001
    MOYNIHAN, Simon
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Secretary
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    214918730001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    BritishChartered Secretary166987180001
    RAZAK, Imran Ali
    Tooley Street
    SE1 2TT London
    Third Floor Cottons Centre
    England
    Secretary
    Tooley Street
    SE1 2TT London
    Third Floor Cottons Centre
    England
    British183932890001
    WALTERS, Sandra Gail
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Secretary
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    British64042250001
    WARREN, Rafe Anthony
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    Secretary
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    BritishAccountant25529130002
    WARREN, Rafe Anthony
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    Secretary
    7 Yarrow Close
    NN10 0XL Rushden
    Northamptonshire
    British25529130002
    BRAMBLES OFFICERS LIMITED
    Unit 2 Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Surrey
    Secretary
    Unit 2 Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Surrey
    125064340001
    BERKEFELD, Christopher John
    60 Northcourt Avenue
    RG2 7HA Reading
    Berkshire
    Director
    60 Northcourt Avenue
    RG2 7HA Reading
    Berkshire
    BritishDirector50312940002
    CALDARELLI, Paul Brian
    Frognal Lane
    NW3 7DU London
    16c
    United Kingdom
    Director
    Frognal Lane
    NW3 7DU London
    16c
    United Kingdom
    United StatesCfo-Recall Europe139922330001
    CARTER, Stuart Robert Aitken
    13 Moor Park Road
    HA6 2DL Northwood
    Middlesex
    Director
    13 Moor Park Road
    HA6 2DL Northwood
    Middlesex
    BritishDirector43568280002
    COENEN, Christian
    4 Thomas More Square
    E1W 1YW London
    Level 8
    Director
    4 Thomas More Square
    E1W 1YW London
    Level 8
    FranceBelgianRecall Europe, Regional President156318250001
    COLLINGS, Simon David
    49 Wilton Road
    N10 1LX London
    Director
    49 Wilton Road
    N10 1LX London
    BritishChartered Accountant30327330001
    FRANKLIN, Mark Leslie
    Tooley Street
    SE1 2TT London
    Third Floor Cottons Centre
    England
    Director
    Tooley Street
    SE1 2TT London
    Third Floor Cottons Centre
    England
    EnglandBritishDirecor251161800001
    GAIN, Jean Rene
    Via Col Moschin 11
    FOREIGN Milan 20136
    Italy
    Director
    Via Col Moschin 11
    FOREIGN Milan 20136
    Italy
    FrenchDirector80152700001
    GLAZIER, Robert Gordon
    8
    4 Thomas More Square
    E1W 1YW London
    Level
    Director
    8
    4 Thomas More Square
    E1W 1YW London
    Level
    UsaUnited StatesDirector193288900001
    GOLESWORTHY, Simon Paul
    Tooley Street
    SE1 2TT London
    3rd Floor Cottons Centre
    England
    Director
    Tooley Street
    SE1 2TT London
    3rd Floor Cottons Centre
    England
    EnglandBritishCompany Director236029580001
    HAGGAR, Freddy George
    6 Lakis Close
    Hampstead
    NW3 1JX London
    Director
    6 Lakis Close
    Hampstead
    NW3 1JX London
    AustralianManaging Director35327800002
    HAYNES, Catherine Sian
    68 Church Street
    RH2 0SP Reigate
    Surrey
    Director
    68 Church Street
    RH2 0SP Reigate
    Surrey
    EnglandBritishFinancial Controller96240090002
    HOBBS, Emmet John
    34 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    Director
    34 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    New ZealandDirector64503080001
    JOHANSEN, Jes Peter
    Flat 1 Bank House
    27 Bellevue Road
    SW17 7EF London
    Director
    Flat 1 Bank House
    27 Bellevue Road
    SW17 7EF London
    DanishManaging Director80153130001
    JOHNSON, Christopher William
    4 Thomas More Square
    E1W 1YW London
    8
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    8
    United Kingdom
    EnglandBritishNone208160840001
    KEDDY, Patrick John
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    Director
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    EnglandBritishCompany Director174435840002
    KISH, Andrew
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2 Weybridge Business Park
    Surrey
    Director
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2 Weybridge Business Park
    Surrey
    United KingdomBritishNone171248040001
    LENTZ NIELSEN, Morten Kenneth
    602 Baltic Quay
    Sweden Gate
    SE16 7TL London
    Director
    602 Baltic Quay
    Sweden Gate
    SE16 7TL London
    DanishChief Financial Officer125242090001
    MARSHALL, Charlotte Helen
    Tooley Street
    SE1 2TT London
    3rd Floor Cottons Centre
    England
    Director
    Tooley Street
    SE1 2TT London
    3rd Floor Cottons Centre
    England
    United KingdomBritishCompany Director214760830001
    NAVA, Riccardo
    Via Croce 11
    Brugherio
    FOREIGN Milan
    20047
    Italy
    Director
    Via Croce 11
    Brugherio
    FOREIGN Milan
    20047
    Italy
    ItalianChief Financial Officer94758100001
    NEVANS, David Bruce
    Flat 24 Somerville Point
    305 Rotherhithe Street
    SE16 5EQ London
    Director
    Flat 24 Somerville Point
    305 Rotherhithe Street
    SE16 5EQ London
    New ZealandAccountant88588690001
    NORIN, Curt Mikael
    Flat 2
    45 Cromwell Road
    SW7 2ED London
    Director
    Flat 2
    45 Cromwell Road
    SW7 2ED London
    SwedishEurope President100890790002
    NORTON, Trace Lee
    Japonica Cottage
    105 Burnt Hill Road Lower Bourne
    GU10 3LH Farnham
    Surrey
    Director
    Japonica Cottage
    105 Burnt Hill Road Lower Bourne
    GU10 3LH Farnham
    Surrey
    BritishDirector121076830001
    OCONNOR, Patrick Joseph
    Finmere
    Uplands Road
    CR8 5LF Kenley
    Surrey
    Director
    Finmere
    Uplands Road
    CR8 5LF Kenley
    Surrey
    BritishCompany Director15771640001
    PEVY, Alan
    Chart Court Cottage
    Little Chart
    TN27 0QH Ashford
    Kent
    Director
    Chart Court Cottage
    Little Chart
    TN27 0QH Ashford
    Kent
    United KingdomBritishDirector96240390001
    PEVY, Alan
    Chart Court Cottage
    Little Chart
    TN27 0QH Ashford
    Kent
    Director
    Chart Court Cottage
    Little Chart
    TN27 0QH Ashford
    Kent
    United KingdomBritishEuropean Acquisitions Manager96240390001

    Who are the persons with significant control of RECALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Dec 31, 2016
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01478540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RECALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2022Commencement of winding up
    Mar 23, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Blair Carnegie Nimmo
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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