REC ASBESTOS (SOUTH) LIMITED
Overview
| Company Name | REC ASBESTOS (SOUTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03830216 |
| 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 REC ASBESTOS (SOUTH) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is REC ASBESTOS (SOUTH) LIMITED located?
| Registered Office Address | 2 Browns Road NN11 4NS Daventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REC ASBESTOS (SOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOBLE HEALTH & SAFETY CONSULTANCY LIMITED | Aug 23, 1999 | Aug 23, 1999 |
What are the latest accounts for REC ASBESTOS (SOUTH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for REC ASBESTOS (SOUTH) 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 | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB England to 2 Browns Road Daventry NN11 4NS on Jul 17, 2020 | 1 pages | AD01 | ||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Termination of appointment of Mark Carnegie-Brown as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Mccluskey as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul Mcclusky as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Hanson as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Matthew Clements as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gregory John Kirkman as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard Allen Assenheim as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to The Forge Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB on Oct 15, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Appointment of Dr Mark Carnegie-Brown as a director on Aug 05, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
Appointment of Matthew James Hanson as a director on Jun 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Calderbank as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Who are the officers of REC ASBESTOS (SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASSENHEIM, Richard Allen | Director | Kettering Road NN2 7DU Northampton 263 England | United Kingdom | British | 107134790001 | |||||
| CLEMENTS, Jonathan Matthew | Director | Carrs Way Harpole NN7 4DA Northampton 66 England | England | British | 148425870001 | |||||
| KIRKMAN, Gregory John | Director | Duston Wildes NN5 6NR Northampton 73 England | United Kingdom | British | 43067380003 | |||||
| ELLIS, Andrew Clive | Secretary | 34 Merafield Drive Plympton PL7 1TP Plymouth Devon | British | 83349650001 | ||||||
| MCCLUSKEY, Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom | 191004950001 | |||||||
| MOSS, Karl Alan | Secretary | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | 148196340001 | |||||||
| SUTHERLAND, Ronald Macnoughton | Secretary | Flat 9 67 Cambridge Road PR9 9NG Southport | British | 67412270002 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| CALDERBANK, Mark | Director | 19 Spring Gardens M2 1FB Manchester C/O 1st Floor United Kingdom | United Kingdom | British | 250111160001 | |||||
| CARNEGIE-BROWN, Mark, Dr | Director | Block 35s Alderley Park SK10 4TG Cheshire C/O Concept Life Sciences United Kingdom | United Kingdom | British | 224430380001 | |||||
| COLL, David Daniel | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | Scotland | British | 146924840001 | |||||
| ELLIS, Andrew Clive | Director | 9 Hadfield Street Cornbrook M16 9FE Old Trafford Hadfield House Manchester United Kingdom | England | British | 83349650001 | |||||
| ELLIS, Andrew Clive | Director | 34 Merafield Drive Plympton PL7 1TP Plymouth Devon | England | British | 83349650001 | |||||
| FORT, Michael John | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 189303790003 | |||||
| HANSON, Matthew James | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British | 276583410001 | |||||
| JENKINS, Daniel | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | 170241030001 | |||||
| MCCLUSKEY, Paul | Director | Stoke Road Blisworth NN7 3DB Northampton The Forge Blisworth Hill Farm England | United Kingdom | British | 156519370001 | |||||
| MORGAN, Alan Stuart | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | 72916280001 | |||||
| SUTHERLAND, Bruce | Director | The Hilt Clobells TQ10 9JW South Brent Devon | United Kingdom | British | 67642630001 | |||||
| WOOD, David | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | England | British | 24194630001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of REC ASBESTOS (SOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Noble Health & Safety Training Limited | Aug 01, 2016 | St. Peters Square M2 3DE Manchester One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REC ASBESTOS (SOUTH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Jan 27, 2012 Delivered On Jan 31, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture deed | Created On Jun 07, 2010 Delivered On Jun 11, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all purchased debts; all other debts and all associated rights; by way of floating charge all the undertaking and all the rights and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2004 Delivered On Jun 22, 2004 | 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