REC ASBESTOS (SOUTH) LIMITED

REC ASBESTOS (SOUTH) LIMITED

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

    Company NameREC ASBESTOS (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03830216
    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 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 AddressNo

    What were the previous names of REC ASBESTOS (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITEDAug 23, 1999Aug 23, 1999

    What are the latest accounts for REC ASBESTOS (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for REC ASBESTOS (SOUTH) 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

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Termination of appointment of Mark Carnegie-Brown as a director on Oct 10, 2019

    1 pagesTM01

    Termination of appointment of Paul Mccluskey as a director on Oct 10, 2019

    1 pagesTM01

    Termination of appointment of Paul Mcclusky as a director on Oct 10, 2019

    1 pagesTM01

    Termination of appointment of Matthew James Hanson as a director on Oct 10, 2019

    1 pagesTM01

    Appointment of Mr Jonathan Matthew Clements as a director on Oct 10, 2019

    2 pagesAP01

    Appointment of Mr Gregory John Kirkman as a director on Oct 10, 2019

    2 pagesAP01

    Appointment of Mr Richard Allen Assenheim as a director on Oct 10, 2019

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Dr Mark Carnegie-Brown as a director on Aug 05, 2019

    2 pagesAP01

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Appointment of Matthew James Hanson as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Mark Calderbank as a director on Jun 14, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of REC ASBESTOS (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSENHEIM, Richard Allen
    Kettering Road
    NN2 7DU Northampton
    263
    England
    Director
    Kettering Road
    NN2 7DU Northampton
    263
    England
    United KingdomBritish107134790001
    CLEMENTS, Jonathan Matthew
    Carrs Way
    Harpole
    NN7 4DA Northampton
    66
    England
    Director
    Carrs Way
    Harpole
    NN7 4DA Northampton
    66
    England
    EnglandBritish148425870001
    KIRKMAN, Gregory John
    Duston Wildes
    NN5 6NR Northampton
    73
    England
    Director
    Duston Wildes
    NN5 6NR Northampton
    73
    England
    United KingdomBritish43067380003
    ELLIS, Andrew Clive
    34 Merafield Drive
    Plympton
    PL7 1TP Plymouth
    Devon
    Secretary
    34 Merafield Drive
    Plympton
    PL7 1TP Plymouth
    Devon
    British83349650001
    MCCLUSKEY, Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    191004950001
    MOSS, Karl Alan
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Secretary
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    148196340001
    SUTHERLAND, Ronald Macnoughton
    Flat 9
    67 Cambridge Road
    PR9 9NG Southport
    Secretary
    Flat 9
    67 Cambridge Road
    PR9 9NG Southport
    British67412270002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CALDERBANK, Mark
    19 Spring Gardens
    M2 1FB Manchester
    C/O 1st Floor
    United Kingdom
    Director
    19 Spring Gardens
    M2 1FB Manchester
    C/O 1st Floor
    United Kingdom
    United KingdomBritish250111160001
    CARNEGIE-BROWN, Mark, Dr
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    Director
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    United KingdomBritish224430380001
    COLL, David Daniel
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    ScotlandBritish146924840001
    ELLIS, Andrew Clive
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    Director
    9 Hadfield Street
    Cornbrook
    M16 9FE Old Trafford
    Hadfield House
    Manchester
    United Kingdom
    EnglandBritish83349650001
    ELLIS, Andrew Clive
    34 Merafield Drive
    Plympton
    PL7 1TP Plymouth
    Devon
    Director
    34 Merafield Drive
    Plympton
    PL7 1TP Plymouth
    Devon
    EnglandBritish83349650001
    FORT, Michael John
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish189303790003
    HANSON, Matthew James
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    United KingdomBritish276583410001
    JENKINS, Daniel
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish170241030001
    MCCLUSKEY, Paul
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    United KingdomBritish156519370001
    MORGAN, Alan Stuart
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritish72916280001
    SUTHERLAND, Bruce
    The Hilt
    Clobells
    TQ10 9JW South Brent
    Devon
    Director
    The Hilt
    Clobells
    TQ10 9JW South Brent
    Devon
    United KingdomBritish67642630001
    WOOD, David
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritish24194630001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of REC ASBESTOS (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Peters Square
    M2 3DE Manchester
    One
    England
    Aug 01, 2016
    St. Peters Square
    M2 3DE Manchester
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06961217
    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 REC ASBESTOS (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 31, 2012Registration of a charge (MG01)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Jul 23, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 22, 2004Registration of a charge (395)
    • Dec 04, 2009Statement 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