DS REMCO G UK LIMITED
Overview
| Company Name | DS REMCO G UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02898888 |
| 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 DS REMCO G UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DS REMCO G 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 G UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUILBERT UK HOLDINGS LIMITED | Sep 30, 1999 | Sep 30, 1999 |
| GUILBERT UK LIMITED | May 19, 1994 | May 19, 1994 |
| OFFICE 1 LIMITED | Feb 16, 1994 | Feb 16, 1994 |
What are the latest accounts for DS REMCO G 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 G UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 28, 2022 |
| Next Confirmation Statement Due | Mar 14, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2021 |
| Overdue | Yes |
What are the latest filings for DS REMCO G UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2023 | 11 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 29, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Graham Wiseman as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Roland Hussey as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton Church Path Ash Surrey GU12 5BG on Nov 08, 2021 | 1 pages | AD01 | ||||||||||
Notification of Menorah Holdings Ltd as a person with significant control on Nov 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2021
| 3 pages | SH01 | ||||||||||
Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Oct 15, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Office Depot International (Uk) Limited as a person with significant control on Oct 15, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 27, 2018
| 3 pages | SH01 | ||||||||||
Termination of appointment of Jacqueline Susan Hills as a secretary on Nov 12, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of DS REMCO G UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Stewart Roland | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | England | British | 242474230001 | |||||
| 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 | ||||||
| PECK, Raymond Charles | Secretary | 14 King Street Delph OL3 5DQ Oldham Lancashire | British | 12659920001 | ||||||
| YOUNG, Jeremy Martin Robert | Secretary | Westglebe Vicarage Road GU46 7QS Yateley Hampshire | British | 48458580002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| 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 | |||||
| COWAN, Roy David | Director | 1 Malmesbury Close Poynton SK12 1SE Stockport Cheshire | United Kingdom | British | 63628730001 | |||||
| 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 | ||||||
| GUILBERT, Andre, Monsieur | Director | La Forestiere-Route Manon Montgresin FOREIGN 60560 Orry La Ville France | French | 31055580001 | ||||||
| HORN, Michael Leslie | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 117280690001 | |||||
| LEE, Christopher John Ralph | Director | 16 Barrett Road KT22 9HL Fetcham Surrey | British | 92838660001 | ||||||
| MAHE, Loic | Director | 26 Bis Allee Du Perruchet Le Pecq F-78230 France | French | 63728510001 | ||||||
| MAHONEY, Christopher Terence | Director | 1 Maxwell Drive Hazlemere HP15 7BX High Wycombe Buckinghamshire | United Kingdom | British | 3574980001 | |||||
| MARTIN, Pascal Guy | Director | 23 Avenue Emile Montmorency 95160 France | French | 93605470002 | ||||||
| MASLEN, Neil David | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Germany | British | 217759630001 | |||||
| MELLORS, Niall Fraser | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British | 91000800001 | |||||
| MOORE, John | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 117446700001 | |||||
| MOSELEY, Elizabeth Violet | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 193913710001 | |||||
| PAUZE, Jean Charles | Director | 13 Quai Mullenheim FOREIGN Strasbourg France | French | 62026360001 | ||||||
| PECK, Raymond Charles | Director | 62 Parchment Street SO23 8BA Winchester Hampshire | British | 12659920002 | ||||||
| PECK, Raymond Charles | Director | 14 King Street Delph OL3 5DQ Oldham Lancashire | British | 12659920001 | ||||||
| PERRI, Salvatore | Director | 4 Avenue Du Premier Counsel 92500 Rueil Malmaison France | French | 93047390001 | ||||||
| RENTMEESTERS, Bart | Director | Homelands Sparkford Road SO22 4NN Winchester Hampshire | Belgian | 72676760002 | ||||||
| USUNIER, Jean Francois Maurice | Director | 14 Rue Des Pavillons 92800 Puteaux France | French | 36933070001 | ||||||
| VALE, Robert Curtis Henry | Director | Arthur Van Dycklaan 47a Tervuren 3080 Belgium | British | 90577130001 | ||||||
| VAN KALDEKERKEN, Rudolph | Director | Willcherstrasse 26 Meerbusch 40670 Germany | German | 90574670001 | ||||||
| WALBY, Michael William | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Ireland | Irish | 252464010001 | |||||
| WESSEL, Ernst | Director | 2873 Banyan Blvd. Circ. Nw Boca Raton 33431 United States Of America | Dutch | 90576240002 | ||||||
| WISEMAN, Graham | Director | Church Path Ash GU12 5BG Surrey Aishalton United Kingdom | England | British | 231129250001 |
Who are the persons with significant control of DS REMCO G UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menorah Holdings Ltd | Nov 01, 2021 | Church Path Ash Vale GU12 5BG Aldershot Aishalton England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Aurelius Equity Opportunities Se & Co Kgaa | Oct 15, 2021 | Ludwig-Ganghofer-Strasse 6 82031 82031 Grunwald Ludwig-Ganghofer-Strasse 6 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Office Depot International (Uk) Limited | Apr 06, 2016 | Beaumont Leys Lane LE4 2BN Leicester 501 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does DS REMCO G 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