REXEL UK HOLDINGS LIMITED

REXEL UK HOLDINGS LIMITED

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

    Company NameREXEL UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02852274
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REXEL UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REXEL UK HOLDINGS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of REXEL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAGEMEYER (UK) HOLDINGS LIMITEDSep 06, 1993Sep 06, 1993

    What are the latest accounts for REXEL UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for REXEL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Mar 14, 2022

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2022

    LRESSP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of capital on Nov 18, 2021

    • Capital: EUR 0.90
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce hare prem a/c 17/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 06, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Director's details changed for Mr Toby James Train on Jul 29, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Statement of capital following an allotment of shares on Dec 11, 2020

    • Capital: EUR 281,642,442.75
    • Capital: GBP 110,000,002
    3 pagesSH01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marcus Leek as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of John Christopher James Hogan as a director on Dec 01, 2019

    1 pagesTM01

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 06, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2017

    • Capital: EUR 281,642,442.75
    • Capital: GBP 30,000,002
    3 pagesSH01

    Who are the officers of REXEL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEK, Marcus
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritish236640560001
    TRAIN, Toby James
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp 5 Temple Square
    EnglandBritish197366610002
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Secretary
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    British97001960001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    MANDERS, Ivo Hyacinthe Henri Joseph Marie
    Onder Den Dael 10
    1261 Cn
    1261 CN Blaricum
    Netherlands
    Secretary
    Onder Den Dael 10
    1261 Cn
    1261 CN Blaricum
    Netherlands
    Dutch36067020002
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Secretary
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETSCH, Philip Anthony
    Herdersweg 22
    FOREIGN 1251 Er Laren
    Netherlands
    Director
    Herdersweg 22
    FOREIGN 1251 Er Laren
    Netherlands
    American16623180001
    BIRNER, Hendrikus Johannes Jacobus
    Nwe Blaricummerweg 17
    FOREIGN Huizen
    Noord Holland
    The Netherlands
    Director
    Nwe Blaricummerweg 17
    FOREIGN Huizen
    Noord Holland
    The Netherlands
    Dutch47545830001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    CROXSON, Neil Michael
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    United Kingdom
    UkBritish96469690005
    DE GRAAF, Hendrik Jacobus
    Kleverheim
    Krachtighuizerweg 19
    FOREIGN Putten 3881 Pc
    The Netherlands
    Director
    Kleverheim
    Krachtighuizerweg 19
    FOREIGN Putten 3881 Pc
    The Netherlands
    Dutch49675460001
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Director
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    United KingdomBritish97001960001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HIGGERSON, Richard Joseph
    Oud Huizerweg 17
    1261 Bd Blaricum
    FOREIGN The Netherlands
    Director
    Oud Huizerweg 17
    1261 Bd Blaricum
    FOREIGN The Netherlands
    American43694760002
    HOGAN, John Christopher James
    Floor Maple House
    Mutton Lane
    Potters Bar
    5th
    Herts
    Director
    Floor Maple House
    Mutton Lane
    Potters Bar
    5th
    Herts
    United KingdomIrish197357940001
    HOWGATE, John Matthew
    Bay Tree Cottage
    The Street
    RH14 0PT Plaistow
    West Sussex
    Uk
    Director
    Bay Tree Cottage
    The Street
    RH14 0PT Plaistow
    West Sussex
    Uk
    British36067010001
    JISKOOT, Wilco Gustaaf
    Jordaan 15
    1251PB 1251 Pblaren
    Netherlands
    Director
    Jordaan 15
    1251PB 1251 Pblaren
    Netherlands
    Dutch33931260001
    KNAPP, Douglas Murray
    Maurits De Brauwweg 7
    2597 KC The Hague
    The Netherlands
    Director
    Maurits De Brauwweg 7
    2597 KC The Hague
    The Netherlands
    Canadian37239300001
    LASCHKAR, Henri-Paul
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    Director
    Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th
    Hertfordshire
    UkFrench139160640005
    MANDERS, Ivo Hyacinthe Henri Joseph Marie
    Utrechtseweg 291
    6865CJ Doorwerth
    Netherlands
    Director
    Utrechtseweg 291
    6865CJ Doorwerth
    Netherlands
    Dutch36067020001
    MANDERS, Ivo Hyacinthe Henri Joseph Marie
    Utrechtseweg 291
    6865CJ Doorwerth
    Netherlands
    Director
    Utrechtseweg 291
    6865CJ Doorwerth
    Netherlands
    Dutch36067020001
    PLUNKETT, Patrick Joseph
    Melrose
    Silchester Road
    IRISH Glenageary
    County Dublin
    Ireland
    Director
    Melrose
    Silchester Road
    IRISH Glenageary
    County Dublin
    Ireland
    IrelandIrish180198160002
    RIDDELL, James Henry
    Noord Crailoseweg 11
    1272 Rd Huilen
    FOREIGN The Netherlands
    Director
    Noord Crailoseweg 11
    1272 Rd Huilen
    FOREIGN The Netherlands
    British46079010003
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    British81630780001
    TEVES, Anthony Andre Boris
    Bierweg 14
    126 1BL Blaricum
    The Netherlands
    Director
    Bierweg 14
    126 1BL Blaricum
    The Netherlands
    British41556650001
    TIEMSTRA, Jan Sjoerd Tjalling
    Konijnenlaan 40
    2243 Et Wassenaar
    Netherlands
    Director
    Konijnenlaan 40
    2243 Et Wassenaar
    Netherlands
    Dutch93188850001
    VAN DEN ASSEM, Eduard Henricus Maria
    Irenelaan 34
    5583 AE Waalre
    Netherlands
    Director
    Irenelaan 34
    5583 AE Waalre
    Netherlands
    Dutch69040180001
    WOUTERSE, Alexander Jan
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Director
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Dutch105846620001

    Who are the persons with significant control of REXEL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rexel Senate Limited
    Hatchford Way
    B26 3RZ Birmingham
    Eagle Court 2
    England
    Jun 30, 2016
    Hatchford Way
    B26 3RZ Birmingham
    Eagle Court 2
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Register
    Registration Number02588733
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REXEL UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over shares agreement
    Created On Nov 07, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portolio shown on the schedule to the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (As Security Agent and Trustee for the Finance Parties
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Oct 29, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Dec 22, 2021Satisfaction of a charge (MR04)
    Disclosed pledge of intercompany receivables
    Created On Feb 05, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party and from any pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All personal claims of any pledgor against debtors. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. as Security Agent for the Finance Parties on the Terms and Conditions Setout in the New Facility Agreement
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Oct 29, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Dec 22, 2021Satisfaction of a charge (MR04)
    A security over cash agreement
    Created On Feb 05, 2004
    Delivered On Feb 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any credit balance from time to time on the accounts listed in schedule 1 (secured accounts) of the security agreement and any future accounts to be opened or maintained by the chargor with the security agent or any other financial institution and all rights benefits and proceeds in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. as Security Agent for the Finance Parties (The Security Agent)
    Transactions
    • Feb 23, 2004Registration of a charge (395)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A security over shares agreement
    Created On Feb 05, 2004
    Delivered On Feb 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the shares in the share capital of hagemeyer (UK) limited held by to the order or on behalf of the company at any time and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. as Security Agent for the Finance Parties (The Security Agent)
    Transactions
    • Feb 23, 2004Registration of a charge (395)
    • Jun 24, 2009Statement of satisfaction of a charge in full or part (403a)

    Does REXEL UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2023Due to be dissolved on
    Feb 24, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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