THE REPOSSESSION EXCHANGE LIMITED

THE REPOSSESSION EXCHANGE LIMITED

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

    Company NameTHE REPOSSESSION EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03403503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE REPOSSESSION EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCHANGE IT LIMITEDNov 03, 1997Nov 03, 1997
    CHARCO 689 LIMITEDJul 15, 1997Jul 15, 1997

    What are the latest accounts for THE REPOSSESSION EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE REPOSSESSION EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 15, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Cecil Jenkin Ferguson on Oct 18, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 15, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 15, 2016 with updates

    5 pagesCS01

    Termination of appointment of Richard Mark Lea Jones as a director on Dec 02, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jul 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Stuart Webster as a director

    2 pagesTM01

    Termination of appointment of Mark Blackwell as a director

    2 pagesTM01

    Appointment of Mr Cecil Jenkin Ferguson as a director

    3 pagesAP01

    Appointment of Mr Richard Mark Lea Jones as a director

    3 pagesAP01

    Registered office address changed from * 5 Fleet Place London EC4M 7RD England* on Apr 10, 2014

    1 pagesAD01

    Termination of appointment of Sally Richards as a director

    1 pagesTM01

    Termination of appointment of Robin Pimenta as a secretary

    1 pagesTM02

    Termination of appointment of Robin Pimenta as a director

    1 pagesTM01

    Appointment of Mr Mark Blackwell as a director

    2 pagesAP01

    Who are the officers of THE REPOSSESSION EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Cecil Jenkin
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    ScotlandBritishDirector116426260006
    CHANCE, Ann Lenton
    90 Bridle Road
    SL6 7RT Maidenhead
    Berkshire
    Secretary
    90 Bridle Road
    SL6 7RT Maidenhead
    Berkshire
    BritishAccountant60293430003
    DUCKWORTH, Paul
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    Secretary
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    British79553100001
    PICHE, Terrence William
    3131-140th Street
    Surrey Bc V4p 2c2
    Canada
    Secretary
    3131-140th Street
    Surrey Bc V4p 2c2
    Canada
    Canadian112524360001
    PIMENTA, Robin
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    158834960001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BLACKWELL, Mark
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritishCompany Director182619140001
    DUCKWORTH, Paul
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    Director
    13 Church Lane
    OX28 3LB Witney
    Oxfordshire
    United KingdomBritishDirector79553100001
    GILLAM, David John
    6 Dene Park
    Darras Hall
    NE20 9AH Newcastle Upon Tyne
    Director
    6 Dene Park
    Darras Hall
    NE20 9AH Newcastle Upon Tyne
    EnglandBritishConsultant89404560001
    HENSON, Simon Richard
    Delly End Farm
    Delly End
    OX29 9XD Hailey Witney
    Oxfordshire
    Director
    Delly End Farm
    Delly End
    OX29 9XD Hailey Witney
    Oxfordshire
    United KingdomBritishCompany Director24666730002
    JONES, Richard Mark Lea
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    United KingdomBritishCompany Director41997740001
    KNIGHT, Roland
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    Director
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    CanadaCanadianChartered Accountant128735600002
    LOUIS, Peter
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    Director
    Commerce Parkway
    Richmond Bc
    13800
    V6v 2j3
    United Kingdom
    CanadaCanadianCompany Director128694940001
    MUIR, Robert Andrew Campbell
    97 Wimbledon Road
    M35 9LF Failsworth
    Manchester
    Director
    97 Wimbledon Road
    M35 9LF Failsworth
    Manchester
    BritishComputer Programmer79340140001
    PEARCE, Stuart David
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritishDirector134479250001
    PIMENTA, Robin Luke, Mr.
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    EnglandBritishCompany Director196075550001
    RICHARDS, Sally Anne
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritishGroup Quality & Service Director137512370001
    STIBRANY, Peter
    Chilton
    OX11 0QX Didcot
    Rutherford Appleton Laboratory (Ral)
    Oxfordshire
    United Kingdom
    Director
    Chilton
    OX11 0QX Didcot
    Rutherford Appleton Laboratory (Ral)
    Oxfordshire
    United Kingdom
    EnglandCanadianCompany Director102109550002
    WEBSTER, Stuart Adrian
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    United KingdomBritishCompany Director182619130001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Who are the persons with significant control of THE REPOSSESSION EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03469861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE REPOSSESSION EXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 18, 2002Registration of a charge (395)
    • Nov 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    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