REXCHANGES LIMITED

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

    Company NameREXCHANGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03572983
    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 REXCHANGES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REXCHANGES LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REXCHANGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL PAPER CONVERTERS LIMITEDJun 01, 1998Jun 01, 1998

    What are the latest accounts for REXCHANGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for REXCHANGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018

    1 pagesAD01

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016

    1 pagesAD01

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Appointment of Mr Scott Cohen as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016

    1 pagesTM01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 10
    SH01

    Who are the officers of REXCHANGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish251073350001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196294120001
    DENNEY, James Mckenzie Morrison
    2 Gorselands Close
    KT14 6PU West Byfleet
    Surrey
    Secretary
    2 Gorselands Close
    KT14 6PU West Byfleet
    Surrey
    British37176550002
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    195400000001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    178666460001
    SOKOLOWSKI, Peter John
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    Secretary
    208 Rively Avenue
    Collingdale
    Pennsylvannia 19023
    Usa
    American68054300001
    WALTON, Caroline Debra
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    Great Britain
    Secretary
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    Great Britain
    British58608750003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish210862440001
    DENNEY, James Mckenzie Morrison
    2 Gorselands Close
    KT14 6PU West Byfleet
    Surrey
    Director
    2 Gorselands Close
    KT14 6PU West Byfleet
    Surrey
    United KingdomBritish37176550002
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaUsa224104020001
    FILECCIA, Piero
    Derby Road
    DE72 3SY Risley
    87
    Derbyshire
    England
    Director
    Derby Road
    DE72 3SY Risley
    87
    Derbyshire
    England
    EnglandBritish116096800001
    FULLER, Richard Joseph
    17 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    17 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Canadian102449090001
    GAYHARDT, Donald Francis
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    Director
    511 Lynmere Road
    Brynmawr
    FOREIGN Pennsylvannia 19010
    Usa
    United StatesAmerican67600210001
    HETHERINGTON, Cameron John
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Director
    3 Barculdie Crescent
    QLD 4508 Deception Bay
    Queensland
    Australia
    Australian123428110001
    HIBBERD, Roy Wayne
    Vista Court
    08510 Millstone Township
    One
    New Jersey
    Usa
    Director
    Vista Court
    08510 Millstone Township
    One
    New Jersey
    Usa
    UsaUnited States162716760001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    MILDENSTEIN, Paul
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    Director
    The Barn Redhouse Farm
    Redhouse Farm Lane
    CV35 7NZ Beausale
    2
    Warwickshire
    EnglandBritish158561370001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PICCINI, Silvio Dante
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    Great Britain
    Director
    c/o Browne Jacobson Llp
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    Great Britain
    EnglandAmerican129300540002
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    Director
    Bevis Marks
    EC3A 7BA London
    6
    United Kingdom
    UsaAmerican177845480001
    SLACK, Diane Elizabeth
    Kenwards Farm Snow Hill
    Crawley Down
    RH10 3EG Crawley
    West Sussex
    Director
    Kenwards Farm Snow Hill
    Crawley Down
    RH10 3EG Crawley
    West Sussex
    EnglandBritish50244320001
    WEISS, Jeffrey Allan
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    Director
    77 Gracechurch Street
    EC3V 0AS London
    6th Floor
    UsaUnited States151303310006
    WITHERS, Richard Jonathan
    50 Park Street
    NG9 1DH Beeston
    Nottinghamshire
    Director
    50 Park Street
    NG9 1DH Beeston
    Nottinghamshire
    British87797100001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of REXCHANGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Instant Cash Loans Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number2685515
    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 REXCHANGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Coldunell Limited
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Dec 22, 2004Statement of satisfaction of a charge in full or part (403a)

    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