DS REMCO UK LIMITED
Overview
| Company Name | DS REMCO UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02654682 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DS REMCO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE DEPOT UK LIMITED | Aug 31, 2004 | Aug 31, 2004 |
| GUILBERT UK LIMITED | Sep 30, 1999 | Sep 30, 1999 |
| GUILBERT NICEDAY LIMITED | Sep 29, 1997 | Sep 29, 1997 |
| NICEDAY LIMITED | May 31, 1996 | May 31, 1996 |
| W H SMITH BUSINESS SUPPLIES LIMITED | Apr 11, 1994 | Apr 11, 1994 |
| W H SMITH OFFICE SUPPLIES LIMITED | Apr 24, 1992 | Apr 24, 1992 |
| PRECIS (1130) LIMITED | Oct 16, 1991 | Oct 16, 1991 |
What are the latest accounts for DS REMCO UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for DS REMCO UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 07, 2022 |
| Next Confirmation Statement Due | Jul 21, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2021 |
| Overdue | Yes |
What are the latest filings for DS REMCO UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 14, 2024 | 18 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2023 | 26 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2022 | 21 pages | LIQ03 | ||||||||||||||
Statement of affairs | 15 pages | LIQ02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Robert Rolph Baldrey as a director on Sep 28, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 07, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 30, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2020
| 3 pages | SH01 | ||||||||||||||
Registration of charge 026546820005, created on Nov 27, 2020 | 60 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jacqueline Susan Hills as a secretary on Nov 12, 2019 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||||||
Appointment of Mr Robert Rolph Baldrey as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael William Walby as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Graham Wiseman as a director on Jun 11, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of DS REMCO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, Graham | Director | Westmead Road SM1 4LA Sutton Allen House 1 Surrey | England | British | 231129250001 | |||||
| DAVIES, John Arthur | Secretary | 1 Jutland Crescent SP10 4NB Andover Hampshire | British | 68353290001 | ||||||
| HILLS, Jacqueline Susan | Secretary | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | British | 125501720001 | ||||||
| HUGHES, Gerard Maxwell | Secretary | 53 Chesilton Road Fulham SW6 5AA London | British | 70698270002 | ||||||
| MARTIN, Colin Charles | Secretary | 12 Fyfield Way Littleton SO22 6PF Winchester Hampshire | British | 49224500002 | ||||||
| PECK, Raymond Charles | Secretary | 62 Parchment Street SO23 8BA Winchester Hampshire | British | 12659920002 | ||||||
| STEVENS, Philip Alan | Secretary | 31 Summit Drive IG8 8QW Woodford Green Essex | British | 9581300001 | ||||||
| ALLEN, Paul Robert | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 161841390002 | |||||
| BALDREY, Robert Rolph | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 78328360005 | |||||
| BESSE, Denis | Director | 3 Rue Du Belvedere Boulogne 92100 France | French | 76376740001 | ||||||
| BIRKS, Peter Geoffrey | Director | Whitley Hill B95 5DJ Henley In Arden Whitley House Warwickshire | United Kingdom | British | 128884400001 | |||||
| BRICE, Anthony | Director | Mousells Fingest RG9 6QD Henley-On-Thames Oxfordshire | British | 28045200003 | ||||||
| BROTHERTON, Nigel Howard | Director | 8 Sovereign Close CV8 1SQ Kenilworth Warwickshire | British | 49799000001 | ||||||
| BURTON, William John | Director | 74 Park Road Hampton Hill TW12 1HP Hampton Middlesex | England | British | 64885440001 | |||||
| CARVELL, Richard James | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 186936310001 | |||||
| COLLIN, Dirk Jw | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Belgium | Belgian | 150096540001 | |||||
| COWAN, Roy David | Director | 1 Malmesbury Close Poynton SK12 1SE Stockport Cheshire | United Kingdom | British | 63628730001 | |||||
| CUTLER, Martin | Director | Hill View Fox Lane Boars Hill OX1 5DS Oxford Oxfordshire | British | 23140630001 | ||||||
| CUVELIER, Philippe | Director | Rue De Villemetrie 760300 Senlis Cedex France | French | 48176030001 | ||||||
| DELAHOUSSE, Yves | Director | Le Clos 428 Avenue Raoul Servant F69280 Marcy L`Etoile France | French | 45538530007 | ||||||
| DOWLING, Kieran Stuart | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 214030010001 | |||||
| FLYNN, Stephen Martin | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 135515650001 | |||||
| GOULD, Susan Joy | Director | 10 Woodcote Place SL5 7JT Ascot Berkshire | British | 49224480002 | ||||||
| GRADY, James Henry | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Germany | American | 168174000001 | |||||
| GUILBERT, Andre, Monsieur | Director | La Forestiere-Route Manon Montgresin FOREIGN 60560 Orry La Ville France | French | 31055580001 | ||||||
| GULLEY, Philip William | Director | Park Gate Barn Bramley Corner Bramley RG26 5DJ Basingstoke Hampshire | British | 34749510001 | ||||||
| HAWKER, Royston Alec | Director | 1b Connaught Road GU15 2DW Camberley Surrey | England | British | 23782490006 | |||||
| HAYES, Barrie | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 150068120001 | |||||
| HIBBERT, Michael John | Director | Herons View Park Lane Britford SP5 4EA Salisbury Wiltshire | British | 43820800001 | ||||||
| HILLS, Jacqueline Susan | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 150069060001 | |||||
| HOBBS, Carol Elaine | Director | Primrose Cottage North Sydmonton RG15 9AF Newbury Berkshire | British | 62131570001 | ||||||
| HORN, Michael Leslie | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 117280690002 | |||||
| JOHNSON, Matthew | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 167227340001 | |||||
| KAVANAGH, Ross William | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 83984750001 | |||||
| KERR, Donald Macaulay | Director | Woolhampton Court Woolhampton Hill Woolhampton RG7 5ST Reading Berkshire England | England | British | 48132270001 |
Who are the persons with significant control of DS REMCO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Guilbert Uk Holdings Limited | Apr 06, 2016 | Beaumont Leys Lane LE4 2BN Leicester 501 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DS REMCO UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does DS REMCO UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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