RECALL LIMITED
Overview
Company Name | RECALL LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01331798 |
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 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 Address | No |
What were the previous names of RECALL LIMITED?
Company Name | From | Until |
---|---|---|
SECURITY ARCHIVES LIMITED | Aug 01, 1994 | Aug 01, 1994 |
SECURITY ARCHIVES (HOLDINGS) PLC | Nov 09, 1984 | Nov 09, 1984 |
SEACAVE LIMITED | Sep 28, 1977 | Sep 28, 1977 |
What are the latest accounts for RECALL 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 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 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 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 Andras Szakonyi as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||||||||||
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 | 23 pages | AA | ||||||||||||||
Termination of appointment of Simon Moynihan as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Andras Szakonyi as a director on May 07, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Charlotte Helen Marshall as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of RECALL 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 | Finance Director Uk, Ireland And Nordics | 278779740001 | ||||
SHEPLEY, Philip Ernest | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | Vice President Uk, Ireland And Nordics | 243978390001 | ||||
GERRARD, Robert Nies | Secretary | 9 Fourth Street Eastwood Nsw 2122 Australia | Australian | Senior Counsel | 116307730001 | |||||
MOYNIHAN, Simon | Secretary | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | 214918730001 | |||||||
PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | Chartered Secretary | 166987180001 | |||||
RAZAK, Imran Ali | Secretary | Tooley Street SE1 2TT London Third Floor Cottons Centre England | British | 183932890001 | ||||||
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 | Accountant | 25529130002 | |||||
WARREN, Rafe Anthony | Secretary | 7 Yarrow Close NN10 0XL Rushden Northamptonshire | British | 25529130002 | ||||||
BRAMBLES OFFICERS LIMITED | Secretary | Unit 2 Weybridge Business Park Addlestone Road KT15 2UP Addlestone Surrey | 125064340001 | |||||||
BERKEFELD, Christopher John | Director | 60 Northcourt Avenue RG2 7HA Reading Berkshire | British | Director | 50312940002 | |||||
CALDARELLI, Paul Brian | Director | Frognal Lane NW3 7DU London 16c United Kingdom | United States | Cfo-Recall Europe | 139922330001 | |||||
CARTER, Stuart Robert Aitken | Director | 13 Moor Park Road HA6 2DL Northwood Middlesex | British | Director | 43568280002 | |||||
COENEN, Christian | Director | 4 Thomas More Square E1W 1YW London Level 8 | France | Belgian | Recall Europe, Regional President | 156318250001 | ||||
COLLINGS, Simon David | Director | 49 Wilton Road N10 1LX London | British | Chartered Accountant | 30327330001 | |||||
FRANKLIN, Mark Leslie | Director | Tooley Street SE1 2TT London Third Floor Cottons Centre England | England | British | Direcor | 251161800001 | ||||
GAIN, Jean Rene | Director | Via Col Moschin 11 FOREIGN Milan 20136 Italy | French | Director | 80152700001 | |||||
GLAZIER, Robert Gordon | Director | 8 4 Thomas More Square E1W 1YW London Level | Usa | United States | Director | 193288900001 | ||||
GOLESWORTHY, Simon Paul | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | England | British | Company Director | 236029580001 | ||||
HAGGAR, Freddy George | Director | 6 Lakis Close Hampstead NW3 1JX London | Australian | Managing Director | 35327800002 | |||||
HAYNES, Catherine Sian | Director | 68 Church Street RH2 0SP Reigate Surrey | England | British | Financial Controller | 96240090002 | ||||
HOBBS, Emmet John | Director | 34 Cambrian Road TW10 6JQ Richmond Surrey | New Zealand | Director | 64503080001 | |||||
JOHANSEN, Jes Peter | Director | Flat 1 Bank House 27 Bellevue Road SW17 7EF London | Danish | Managing Director | 80153130001 | |||||
JOHNSON, Christopher William | Director | 4 Thomas More Square E1W 1YW London 8 United Kingdom | England | British | None | 208160840001 | ||||
KEDDY, Patrick John | Director | Tooley Street SE1 2TT London Cottons Centre 3rd Floor England | England | British | Company Director | 174435840002 | ||||
KISH, Andrew | Director | Addlestone Road KT15 2UP Addlestone Unit 2 Weybridge Business Park Surrey | United Kingdom | British | None | 171248040001 | ||||
LENTZ NIELSEN, Morten Kenneth | Director | 602 Baltic Quay Sweden Gate SE16 7TL London | Danish | Chief Financial Officer | 125242090001 | |||||
MARSHALL, Charlotte Helen | Director | Tooley Street SE1 2TT London 3rd Floor Cottons Centre England | United Kingdom | British | Company Director | 214760830001 | ||||
NAVA, Riccardo | Director | Via Croce 11 Brugherio FOREIGN Milan 20047 Italy | Italian | Chief Financial Officer | 94758100001 | |||||
NEVANS, David Bruce | Director | Flat 24 Somerville Point 305 Rotherhithe Street SE16 5EQ London | New Zealand | Accountant | 88588690001 | |||||
NORIN, Curt Mikael | Director | Flat 2 45 Cromwell Road SW7 2ED London | Swedish | Europe President | 100890790002 | |||||
NORTON, Trace Lee | Director | Japonica Cottage 105 Burnt Hill Road Lower Bourne GU10 3LH Farnham Surrey | British | Director | 121076830001 | |||||
OCONNOR, Patrick Joseph | Director | Finmere Uplands Road CR8 5LF Kenley Surrey | British | Company Director | 15771640001 | |||||
PEVY, Alan | Director | Chart Court Cottage Little Chart TN27 0QH Ashford Kent | United Kingdom | British | Director | 96240390001 | ||||
PEVY, Alan | Director | Chart Court Cottage Little Chart TN27 0QH Ashford Kent | United Kingdom | British | European Acquisitions Manager | 96240390001 |
Who are the persons with significant control of RECALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iron Mountain (Uk) Plc | Dec 31, 2016 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RECALL 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