DS REMCO UK LIMITED

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

    Company NameDS REMCO UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02654682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DS REMCO UK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DS REMCO UK LIMITED located?

    Registered Office Address
    Allen House 1
    Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of DS REMCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFICE DEPOT UK LIMITEDAug 31, 2004Aug 31, 2004
    GUILBERT UK LIMITEDSep 30, 1999Sep 30, 1999
    GUILBERT NICEDAY LIMITEDSep 29, 1997Sep 29, 1997
    NICEDAY LIMITEDMay 31, 1996May 31, 1996
    W H SMITH BUSINESS SUPPLIES LIMITEDApr 11, 1994Apr 11, 1994
    W H SMITH OFFICE SUPPLIES LIMITEDApr 24, 1992Apr 24, 1992
    PRECIS (1130) LIMITEDOct 16, 1991Oct 16, 1991

    What are the latest accounts for DS REMCO UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for DS REMCO UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 07, 2022
    Next Confirmation Statement DueJul 21, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2021
    OverdueYes

    What are the latest filings for DS REMCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 14, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 14, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 14, 2022

    21 pagesLIQ03

    Statement of affairs

    15 pagesLIQ02

    Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 29, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 15, 2021

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2021

    RES15

    Termination of appointment of Robert Rolph Baldrey as a director on Sep 28, 2021

    1 pagesTM01

    Confirmation statement made on Jul 07, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2020

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 18/12/2020
    RES13

    Statement of capital following an allotment of shares on Dec 08, 2020

    • Capital: GBP 34,056,995
    3 pagesSH01

    Registration of charge 026546820005, created on Nov 27, 2020

    60 pagesMR01

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Susan Hills as a secretary on Nov 12, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Appointment of Mr Robert Rolph Baldrey as a director on Sep 20, 2019

    2 pagesAP01

    Termination of appointment of Michael William Walby as a director on Aug 30, 2019

    1 pagesTM01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Appointment of Mr Graham Wiseman as a director on Jun 11, 2019

    2 pagesAP01

    Who are the officers of DS REMCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEMAN, Graham
    Westmead Road
    SM1 4LA Sutton
    Allen House 1
    Surrey
    Director
    Westmead Road
    SM1 4LA Sutton
    Allen House 1
    Surrey
    EnglandBritish231129250001
    DAVIES, John Arthur
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    Secretary
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    British68353290001
    HILLS, Jacqueline Susan
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Secretary
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    British125501720001
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    MARTIN, Colin Charles
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    Secretary
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    British49224500002
    PECK, Raymond Charles
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    Secretary
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    British12659920002
    STEVENS, Philip Alan
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    Secretary
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    British9581300001
    ALLEN, Paul Robert
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish161841390002
    BALDREY, Robert Rolph
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish78328360005
    BESSE, Denis
    3 Rue Du Belvedere
    Boulogne
    92100
    France
    Director
    3 Rue Du Belvedere
    Boulogne
    92100
    France
    French76376740001
    BIRKS, Peter Geoffrey
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    Director
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    United KingdomBritish128884400001
    BRICE, Anthony
    Mousells Fingest
    RG9 6QD Henley-On-Thames
    Oxfordshire
    Director
    Mousells Fingest
    RG9 6QD Henley-On-Thames
    Oxfordshire
    British28045200003
    BROTHERTON, Nigel Howard
    8 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    Director
    8 Sovereign Close
    CV8 1SQ Kenilworth
    Warwickshire
    British49799000001
    BURTON, William John
    74 Park Road
    Hampton Hill
    TW12 1HP Hampton
    Middlesex
    Director
    74 Park Road
    Hampton Hill
    TW12 1HP Hampton
    Middlesex
    EnglandBritish64885440001
    CARVELL, Richard James
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish186936310001
    COLLIN, Dirk Jw
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    BelgiumBelgian150096540001
    COWAN, Roy David
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    Director
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    United KingdomBritish63628730001
    CUTLER, Martin
    Hill View Fox Lane
    Boars Hill
    OX1 5DS Oxford
    Oxfordshire
    Director
    Hill View Fox Lane
    Boars Hill
    OX1 5DS Oxford
    Oxfordshire
    British23140630001
    CUVELIER, Philippe
    Rue De Villemetrie
    760300 Senlis
    Cedex
    France
    Director
    Rue De Villemetrie
    760300 Senlis
    Cedex
    France
    French48176030001
    DELAHOUSSE, Yves
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    Director
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    French45538530007
    DOWLING, Kieran Stuart
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish214030010001
    FLYNN, Stephen Martin
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish135515650001
    GOULD, Susan Joy
    10 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    10 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    British49224480002
    GRADY, James Henry
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    GermanyAmerican168174000001
    GUILBERT, Andre, Monsieur
    La Forestiere-Route Manon
    Montgresin
    FOREIGN 60560 Orry La Ville
    France
    Director
    La Forestiere-Route Manon
    Montgresin
    FOREIGN 60560 Orry La Ville
    France
    French31055580001
    GULLEY, Philip William
    Park Gate Barn
    Bramley Corner Bramley
    RG26 5DJ Basingstoke
    Hampshire
    Director
    Park Gate Barn
    Bramley Corner Bramley
    RG26 5DJ Basingstoke
    Hampshire
    British34749510001
    HAWKER, Royston Alec
    1b Connaught Road
    GU15 2DW Camberley
    Surrey
    Director
    1b Connaught Road
    GU15 2DW Camberley
    Surrey
    EnglandBritish23782490006
    HAYES, Barrie
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish150068120001
    HIBBERT, Michael John
    Herons View Park Lane
    Britford
    SP5 4EA Salisbury
    Wiltshire
    Director
    Herons View Park Lane
    Britford
    SP5 4EA Salisbury
    Wiltshire
    British43820800001
    HILLS, Jacqueline Susan
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish150069060001
    HOBBS, Carol Elaine
    Primrose Cottage
    North Sydmonton
    RG15 9AF Newbury
    Berkshire
    Director
    Primrose Cottage
    North Sydmonton
    RG15 9AF Newbury
    Berkshire
    British62131570001
    HORN, Michael Leslie
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117280690002
    JOHNSON, Matthew
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish167227340001
    KAVANAGH, Ross William
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish83984750001
    KERR, Donald Macaulay
    Woolhampton Court Woolhampton Hill
    Woolhampton
    RG7 5ST Reading
    Berkshire
    England
    Director
    Woolhampton Court Woolhampton Hill
    Woolhampton
    RG7 5ST Reading
    Berkshire
    England
    EnglandBritish48132270001

    Who are the persons with significant control of DS REMCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guilbert Uk Holdings Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    United Kingdom
    Apr 06, 2016
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number2898888
    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 DS REMCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 27, 2020
    Delivered On Dec 01, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Dec 01, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 03, 2017
    Delivered On Jan 10, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas Commercial Finance Limited
    Transactions
    • Jan 10, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2016
    Delivered On May 27, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jpmorgan Chase Bank N.A. (As "European Collateral Agent")
    Transactions
    • May 27, 2016Registration of a charge (MR01)
    • Jan 07, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 26, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Jp Morgan Chase Bank N.A
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Jan 07, 2017Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On May 31, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business premium account no 90491853. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Sep 27, 2008Statement of satisfaction of a charge in full or part (403a)

    Does DS REMCO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Richard Bailey
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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