DS REMCO G UK LIMITED

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

    Company NameDS REMCO G UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02898888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DS REMCO G UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUILBERT UK HOLDINGS LIMITEDSep 30, 1999Sep 30, 1999
    GUILBERT UK LIMITEDMay 19, 1994May 19, 1994
    OFFICE 1 LIMITEDFeb 16, 1994Feb 16, 1994

    What are the latest accounts for DS REMCO G 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 G UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2022
    Next Confirmation Statement DueMar 14, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2021
    OverdueYes

    What are the latest filings for DS REMCO G UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 15, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2023

    11 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 16, 2022

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Graham Wiseman as a director on Nov 03, 2021

    1 pagesTM01

    Appointment of Mr Stewart Roland Hussey as a director on Nov 03, 2021

    2 pagesAP01

    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 pagesAD01

    Notification of Menorah Holdings Ltd as a person with significant control on Nov 01, 2021

    2 pagesPSC02

    Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Nov 01, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 15, 2021

    • Capital: GBP 92,246,301
    3 pagesSH01

    Notification of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Oct 15, 2021

    2 pagesPSC02

    Cessation of Office Depot International (Uk) Limited as a person with significant control on Oct 15, 2021

    1 pagesPSC07

    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

    Confirmation statement made on Feb 28, 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

    18 pagesAA

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

    • Capital: GBP 92,246,300
    3 pagesSH01

    Confirmation statement made on Feb 29, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 27, 2018

    • Capital: GBP 92,246,200
    3 pagesSH01

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

    1 pagesTM02

    Who are the officers of DS REMCO G UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Stewart Roland
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    EnglandBritish242474230001
    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
    PECK, Raymond Charles
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    Secretary
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    British12659920001
    YOUNG, Jeremy Martin Robert
    Westglebe
    Vicarage Road
    GU46 7QS Yateley
    Hampshire
    Secretary
    Westglebe
    Vicarage Road
    GU46 7QS Yateley
    Hampshire
    British48458580002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    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
    COWAN, Roy David
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    Director
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    United KingdomBritish63628730001
    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
    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
    HORN, Michael Leslie
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117280690001
    LEE, Christopher John Ralph
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    Director
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    British92838660001
    MAHE, Loic
    26 Bis Allee Du Perruchet
    Le Pecq
    F-78230
    France
    Director
    26 Bis Allee Du Perruchet
    Le Pecq
    F-78230
    France
    French63728510001
    MAHONEY, Christopher Terence
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish3574980001
    MARTIN, Pascal Guy
    23 Avenue Emile
    Montmorency
    95160
    France
    Director
    23 Avenue Emile
    Montmorency
    95160
    France
    French93605470002
    MASLEN, Neil David
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    GermanyBritish217759630001
    MELLORS, Niall Fraser
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    Director
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish91000800001
    MOORE, John
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117446700001
    MOSELEY, Elizabeth Violet
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish193913710001
    PAUZE, Jean Charles
    13 Quai Mullenheim
    FOREIGN Strasbourg
    France
    Director
    13 Quai Mullenheim
    FOREIGN Strasbourg
    France
    French62026360001
    PECK, Raymond Charles
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    Director
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    British12659920002
    PECK, Raymond Charles
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    Director
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    British12659920001
    PERRI, Salvatore
    4 Avenue Du Premier Counsel
    92500 Rueil Malmaison
    France
    Director
    4 Avenue Du Premier Counsel
    92500 Rueil Malmaison
    France
    French93047390001
    RENTMEESTERS, Bart
    Homelands
    Sparkford Road
    SO22 4NN Winchester
    Hampshire
    Director
    Homelands
    Sparkford Road
    SO22 4NN Winchester
    Hampshire
    Belgian72676760002
    USUNIER, Jean Francois Maurice
    14 Rue Des Pavillons
    92800 Puteaux
    France
    Director
    14 Rue Des Pavillons
    92800 Puteaux
    France
    French36933070001
    VALE, Robert Curtis Henry
    Arthur Van Dycklaan 47a
    Tervuren
    3080
    Belgium
    Director
    Arthur Van Dycklaan 47a
    Tervuren
    3080
    Belgium
    British90577130001
    VAN KALDEKERKEN, Rudolph
    Willcherstrasse 26
    Meerbusch
    40670
    Germany
    Director
    Willcherstrasse 26
    Meerbusch
    40670
    Germany
    German90574670001
    WALBY, Michael William
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    IrelandIrish252464010001
    WESSEL, Ernst
    2873 Banyan Blvd. Circ. Nw
    Boca Raton
    33431
    United States Of America
    Director
    2873 Banyan Blvd. Circ. Nw
    Boca Raton
    33431
    United States Of America
    Dutch90576240002
    WISEMAN, Graham
    Church Path
    Ash
    GU12 5BG Surrey
    Aishalton
    United Kingdom
    Director
    Church Path
    Ash
    GU12 5BG Surrey
    Aishalton
    United Kingdom
    EnglandBritish231129250001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton
    England
    Nov 01, 2021
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12690231
    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.
    Aurelius Equity Opportunities Se & Co Kgaa
    Ludwig-Ganghofer-Strasse 6
    82031
    82031 Grunwald
    Ludwig-Ganghofer-Strasse 6
    Germany
    Oct 15, 2021
    Ludwig-Ganghofer-Strasse 6
    82031
    82031 Grunwald
    Ludwig-Ganghofer-Strasse 6
    Germany
    Yes
    Legal FormGerman Limited Partnership Listed On German Stock Place
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredCourt Of Registration
    Registration Number221100
    Search in German RegistryAurelius Equity Opportunities Se & Co Kgaa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Office Depot International (Uk) Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Apr 06, 2016
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02472621
    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 G UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2026Due to be dissolved on
    Nov 16, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Andrew Richard Bailey
    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