RECOTON (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRECOTON (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03007422
    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 RECOTON (UK) LIMITED?

    • (5143) /
    • (5147) /

    Where is RECOTON (UK) LIMITED located?

    Registered Office Address
    c/o BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    The Pinnacle 170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RECOTON (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMBALAN LIMITEDJan 09, 1995Jan 09, 1995

    What are the latest accounts for RECOTON (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for RECOTON (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 30, 2013

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jun 29, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2010

    6 pages4.68

    Registered office address changed from 5th Floor Exchange House 446 Midsummer House Central Milton Keynes MK9 2EA on Apr 21, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 29, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 29, 2008

    6 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Liquidators' statement of receipts and payments

    8 pages4.68

    Liquidators' statement of receipts and payments

    7 pages4.68

    Miscellaneous

    S/S cert release of liquidator
    1 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Miscellaneous

    C/O replacement of liquidator
    14 pagesMISC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Who are the officers of RECOTON (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSOT, Joseph
    1543 St Edmunds Place
    Heathrow
    Florida
    32746
    Usa
    Secretary
    1543 St Edmunds Place
    Heathrow
    Florida
    32746
    Usa
    American71980740003
    BORCHARDT, Robert
    802 Georgia Avenue Winter Park
    Florida 32789
    FOREIGN Usa
    Director
    802 Georgia Avenue Winter Park
    Florida 32789
    FOREIGN Usa
    UsaChief Executive Officer51836910001
    MASSOT, Joseph
    1543 St Edmunds Place
    Heathrow
    Florida
    32746
    Usa
    Director
    1543 St Edmunds Place
    Heathrow
    Florida
    32746
    Usa
    AmericanVice President & Treasurer71980740003
    MONT, Stuart
    333 Vitoria Winter Park
    Florida 32789
    Usa
    Director
    333 Vitoria Winter Park
    Florida 32789
    Usa
    UsaDirector51836880001
    JONES, Kathryn Louise
    29 St Woollos Road
    NP9 4GN Newport
    Gwent
    Nominee Secretary
    29 St Woollos Road
    NP9 4GN Newport
    Gwent
    British900009530001
    SHEPHARD, Andrew
    334 Red Lees Road
    BB10 4RQ Cliviger
    Lancashire
    Secretary
    334 Red Lees Road
    BB10 4RQ Cliviger
    Lancashire
    BritishDirector82380630001
    BENNETT, Terence Ernest William
    49 Saint Pauls Road
    PO19 3BJ Chichester
    West Sussex
    Director
    49 Saint Pauls Road
    PO19 3BJ Chichester
    West Sussex
    BritishCompany Director78034160001
    CARR, Major Thomas
    4 Cousin Fields
    Bromley Cross
    BL7 9YQ Bolton
    Director
    4 Cousin Fields
    Bromley Cross
    BL7 9YQ Bolton
    BritishCompany Director44354900003
    EDELS, Sydney
    Apartment 5 Bridgemere House
    Mosseley Hill Drive
    L17 0ET Liverpool
    Merseyside
    Director
    Apartment 5 Bridgemere House
    Mosseley Hill Drive
    L17 0ET Liverpool
    Merseyside
    EnglandBritishCompany Director113234790001
    MEREDITH, Neil
    Framlingham House
    The Keep
    TF7 5NN Telford
    Director
    Framlingham House
    The Keep
    TF7 5NN Telford
    BritishCommercial Director82380740001
    MERMAGEN, Jeremy Waldemar
    Church Farm House
    Inglesham
    SN6 7RD Swindon
    Wiltshire
    Director
    Church Farm House
    Inglesham
    SN6 7RD Swindon
    Wiltshire
    BritishDirector14980160001
    PATCHETT, Bernard John
    1 Chapel Lane
    Halebarns
    WA15 0HJ Altrincham
    Cheshire
    Director
    1 Chapel Lane
    Halebarns
    WA15 0HJ Altrincham
    Cheshire
    BritishCompany Director15738780001
    SHEPHARD, Andrew
    334 Red Lees Road
    BB10 4RQ Cliviger
    Lancashire
    Director
    334 Red Lees Road
    BB10 4RQ Cliviger
    Lancashire
    United KingdomBritishDirector82380630001
    STEPHENS, Graham Robertson
    21 Brinkworthy Road
    BS16 1DP Bristol
    Nominee Director
    21 Brinkworthy Road
    BS16 1DP Bristol
    United KingdomBritish900009520001
    TIPPER, Gary William
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    Director
    33 The Avenue
    Sale
    M33 4PJ Manchester
    Lancashire
    United KingdomBritishDirector125160140001
    UNGER, Simon
    26 The Avenue
    WD7 7DW Radlett
    Hertfordshire
    Director
    26 The Avenue
    WD7 7DW Radlett
    Hertfordshire
    EnglandBritishDirector67306190001

    Does RECOTON (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 25, 2003
    Delivered On Apr 04, 2003
    Outstanding
    Amount secured
    £155,081.14 due or to become due from the company to the chargee
    Short particulars
    First floating charge over all the stock and debts of the company whatsoever and wheresoever present or future.
    Persons Entitled
    • Towngate PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    Floating charge
    Created On Dec 20, 2002
    Delivered On Dec 24, 2002
    Outstanding
    Amount secured
    £155,423.00 due from the company to the chargee
    Short particulars
    First floating charge over all the stock and debts of the company whatsoever.
    Persons Entitled
    • Towngate PLC
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    Debenture
    Created On Jun 28, 1996
    Delivered On Jul 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security agent and trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the loan notes and/or this deed
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Johnstone Limited
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    • Mar 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 01, 1995
    Delivered On Aug 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the first agreement of even date (as defined)
    Short particulars
    All benefit and interest of the assignor in or under the second ageement dated 23RD june 1995. see the mortgage charge document for full details.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Aug 10, 1995Registration of a charge (395)
    • Mar 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and mortgage debenture
    Created On Aug 01, 1995
    Delivered On Aug 03, 1995
    Satisfied
    Amount secured
    All monies obligations and liablities due or owing or incurred by the obligors or any of them to the chargee under the terms of the finance documents (as defined) and/or on other account whatsoever
    Short particulars
    The l/h property k/a sun mills gower street farnworth bolton. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 03, 1995Registration of a charge (395)
    • Mar 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1995
    Delivered On Aug 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • Aug 07, 1995Registration of a charge (395)
    • Mar 13, 1997Statement of satisfaction of a charge in full or part (403a)

    Does RECOTON (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2014Dissolved on
    Jun 30, 2003Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Quinn
    Baker Tilly
    Brazennose House
    M2 5BL Lincoln Square
    Manchester
    practitioner
    Baker Tilly
    Brazennose House
    M2 5BL Lincoln Square
    Manchester
    Graham Paul Bushby
    Baker Tilly
    5th Floor Exchange House
    MK9 3EA 446 Midsummer Boulevard
    Central Milton Keynes Buckinghamshire
    practitioner
    Baker Tilly
    5th Floor Exchange House
    MK9 3EA 446 Midsummer Boulevard
    Central Milton Keynes Buckinghamshire
    Guy Edward Brooke Mander
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham

    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