THE REPOSSESSION EXCHANGE LIMITED
Overview
Company Name | THE REPOSSESSION EXCHANGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03403503 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE REPOSSESSION EXCHANGE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE REPOSSESSION EXCHANGE LIMITED located?
Registered Office Address | Queens House 8-9 Queen Street EC4N 1SP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE REPOSSESSION EXCHANGE LIMITED?
Company Name | From | Until |
---|---|---|
EXCHANGE IT LIMITED | Nov 03, 1997 | Nov 03, 1997 |
CHARCO 689 LIMITED | Jul 15, 1997 | Jul 15, 1997 |
What are the latest accounts for THE REPOSSESSION EXCHANGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE REPOSSESSION EXCHANGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Cecil Jenkin Ferguson on Oct 18, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Richard Mark Lea Jones as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Webster as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Blackwell as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Cecil Jenkin Ferguson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Richard Mark Lea Jones as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 5 Fleet Place London EC4M 7RD England* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sally Richards as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Pimenta as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Pimenta as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Blackwell as a director | 2 pages | AP01 | ||||||||||
Who are the officers of THE REPOSSESSION EXCHANGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Cecil Jenkin | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | Scotland | British | Director | 116426260006 | ||||
CHANCE, Ann Lenton | Secretary | 90 Bridle Road SL6 7RT Maidenhead Berkshire | British | Accountant | 60293430003 | |||||
DUCKWORTH, Paul | Secretary | 13 Church Lane OX28 3LB Witney Oxfordshire | British | 79553100001 | ||||||
PICHE, Terrence William | Secretary | 3131-140th Street Surrey Bc V4p 2c2 Canada | Canadian | 112524360001 | ||||||
PIMENTA, Robin | Secretary | Fleet Place EC4M 7RD London 5 England | 158834960001 | |||||||
HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||
BLACKWELL, Mark | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | Company Director | 182619140001 | ||||
DUCKWORTH, Paul | Director | 13 Church Lane OX28 3LB Witney Oxfordshire | United Kingdom | British | Director | 79553100001 | ||||
GILLAM, David John | Director | 6 Dene Park Darras Hall NE20 9AH Newcastle Upon Tyne | England | British | Consultant | 89404560001 | ||||
HENSON, Simon Richard | Director | Delly End Farm Delly End OX29 9XD Hailey Witney Oxfordshire | United Kingdom | British | Company Director | 24666730002 | ||||
JONES, Richard Mark Lea | Director | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | United Kingdom | British | Company Director | 41997740001 | ||||
KNIGHT, Roland | Director | Commerce Parkway Richmond Bc 13800 V6v 2j3 | Canada | Canadian | Chartered Accountant | 128735600002 | ||||
LOUIS, Peter | Director | Commerce Parkway Richmond Bc 13800 V6v 2j3 United Kingdom | Canada | Canadian | Company Director | 128694940001 | ||||
MUIR, Robert Andrew Campbell | Director | 97 Wimbledon Road M35 9LF Failsworth Manchester | British | Computer Programmer | 79340140001 | |||||
PEARCE, Stuart David | Director | Fleet Place EC4M 7RD London 5 England | England | British | Director | 134479250001 | ||||
PIMENTA, Robin Luke, Mr. | Director | Fleet Place EC4M 7RD London 5 England | England | British | Company Director | 196075550001 | ||||
RICHARDS, Sally Anne | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | Group Quality & Service Director | 137512370001 | ||||
STIBRANY, Peter | Director | Chilton OX11 0QX Didcot Rutherford Appleton Laboratory (Ral) Oxfordshire United Kingdom | England | Canadian | Company Director | 102109550002 | ||||
WEBSTER, Stuart Adrian | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | Company Director | 182619130001 | ||||
HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of THE REPOSSESSION EXCHANGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xit2 Limited | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE REPOSSESSION EXCHANGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Apr 09, 2002 Delivered On Apr 18, 2002 | 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
| ||||
Transactions
|
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