RE:USE CORNWALL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRE:USE CORNWALL LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04004464
    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 RE:USE CORNWALL LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Repair of household appliances and home and garden equipment (95220) / Other service activities

    Where is RE:USE CORNWALL LTD located?

    Registered Office Address
    Part Lower Ground Floor, Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RE:USE CORNWALL LTD?

    Previous Company Names
    Company NameFromUntil
    RE:SOURCE KERNOW LTDJan 12, 2015Jan 12, 2015
    REZOLVE KERNOW LTDJul 25, 2003Jul 25, 2003
    CWWG LIMITEDMay 31, 2000May 31, 2000

    What are the latest accounts for RE:USE CORNWALL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for RE:USE CORNWALL LTD?

    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

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Alexandra Borghesi as a director on Jan 04, 2021

    2 pagesAP01

    Termination of appointment of Howard William Newman as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Howard William Newman as a secretary on Dec 31, 2020

    1 pagesTM02

    Appointment of Alexandra Borghesi as a secretary on Jan 04, 2021

    2 pagesAP03

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Karen Louise Tyrell as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ to Part Lower Ground Floor, Gate House 1 -3 st Johns Square London EC1M 4DH on Jun 10, 2019

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Paul Alfred Young as a director on Nov 19, 2018

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2018

    RES15

    legacy

    2 pagesNM03

    Change of name notice

    2 pagesCONNOT

    Who are the officers of RE:USE CORNWALL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORGHESI, Alexandra
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    Secretary
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    278768960001
    BORGHESI, Alexandra
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    Director
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    EnglandItalian278788900001
    GAZZARD, Roger
    Chylowen
    Crofthandy St.Day
    TR16 5JQ Redruth
    Cornwall
    Secretary
    Chylowen
    Crofthandy St.Day
    TR16 5JQ Redruth
    Cornwall
    British28189580002
    JONES, Ian
    20 Trehaverne Vean
    TR1 3UU Truro
    Cornwall
    Secretary
    20 Trehaverne Vean
    TR1 3UU Truro
    Cornwall
    British101878240001
    NEWMAN, Howard William
    Cowcross Street
    (Addaction)
    EC1M 6PU London
    67-69
    England
    Secretary
    Cowcross Street
    (Addaction)
    EC1M 6PU London
    67-69
    England
    237905610001
    ROLLS, Jonathan Nigel Kingsley
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Secretary
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    British117388330001
    THORSTEIN, Voirrey Fenella
    6 Rutland Road
    Mannamead
    PL4 7BG Plymouth
    Devon
    Secretary
    6 Rutland Road
    Mannamead
    PL4 7BG Plymouth
    Devon
    British85237390002
    YOUNG, Paul
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Secretary
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    174433680001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    ANTROBUS, Simon
    Cowcross Street
    EC1M 6PU London
    67-69
    United Kingdom
    Director
    Cowcross Street
    EC1M 6PU London
    67-69
    United Kingdom
    United KingdomBritish168585160001
    BOYD, Geoffrey William
    37 Hanson Drive
    PL23 1ET Fowey
    Cornwall
    Uk
    Director
    37 Hanson Drive
    PL23 1ET Fowey
    Cornwall
    Uk
    Great BritainBritish72019590001
    BRAMLEY, Emma Clare
    Callywith Gate
    Launceston Road
    PL31 2RQ Bodmin
    16
    Cornwall
    Director
    Callywith Gate
    Launceston Road
    PL31 2RQ Bodmin
    16
    Cornwall
    EnglandBritish155631160001
    BROWN, Michael Joseph
    The Chase
    5 Boucher Way
    EX9 6HQ Budleigh Salterton
    Devon
    Director
    The Chase
    5 Boucher Way
    EX9 6HQ Budleigh Salterton
    Devon
    EnglandBritish72019460001
    CLARK, Deborah Jean
    Boscolla
    TR4 9EB Truro
    Trewen
    Cornwall
    Director
    Boscolla
    TR4 9EB Truro
    Trewen
    Cornwall
    EnglandEnglish92563280001
    COSTAIN, Voirrey Fenella
    6 Rutland Road
    Mannamead
    PL4 7BG Plymouth
    Devon
    Director
    6 Rutland Road
    Mannamead
    PL4 7BG Plymouth
    Devon
    British85237390001
    HOPLEY, Alan
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Great BritainBritish179709480001
    KINGSMILL, David
    Cowcross Street
    EC1M 6PU London
    67-69
    Director
    Cowcross Street
    EC1M 6PU London
    67-69
    United KingdomBritish168827860001
    LAMBLE, Peter Anthony
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    EnglandBritish176349410001
    MAY, Jackie
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    EnglandBritish236865770001
    MCGRATH, Gervase
    Cowcross Street
    EC1M 6PU London
    67-69
    England
    Director
    Cowcross Street
    EC1M 6PU London
    67-69
    England
    EnglandBritish168586040001
    MERRILL, Ian Lee
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    EnglandBritish194766390001
    NEWMAN, Howard William
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    Director
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    United KingdomBritish64845900001
    OLOSUNDE, Justin Palmer
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    EnglandBritish182518840001
    PINK, Guy Jonathan
    - 69 Cowcross Street
    EC1M 6PU London
    67
    United Kingdom
    Director
    - 69 Cowcross Street
    EC1M 6PU London
    67
    United Kingdom
    United KingdomBritish168629210001
    POOLE, Michael Crawford
    Edgcumbe House
    Bere Ferrers
    PL20 7JL Yelverton
    Devon
    Director
    Edgcumbe House
    Bere Ferrers
    PL20 7JL Yelverton
    Devon
    United KingdomBritish58198080002
    PROCTOR, Judith Ann
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    EnglandBritish165736180001
    REES, Philip Kingdon
    Homeleigh Farm
    Chapel Amble
    PL27 6EU Wadebridge
    Cornwall
    Director
    Homeleigh Farm
    Chapel Amble
    PL27 6EU Wadebridge
    Cornwall
    EnglandBritish37837310001
    ROE, David Martin, Dr
    20 Lutterburn Street
    Ugborough
    PL21 0NG Ivybridge
    Devon
    Director
    20 Lutterburn Street
    Ugborough
    PL21 0NG Ivybridge
    Devon
    EnglandBritish66315100001
    ROLLS, Jonathan Nigel Kingsley
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    EnglandBritish117388330001
    TYRELL, Karen Louise
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    Director
    Gate House
    1 -3 St Johns Square
    EC1M 4DH London
    Part Lower Ground Floor,
    England
    EnglandBritish182962360001
    WARD, Phillip David
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    England
    EnglandBritish100097990001
    WHITTON, Anna Louise
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    EnglandBritish214005630001
    YOUNG, Paul Alfred
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    Director
    Bodmin Business Park
    Launceston Road
    PL31 2RJ Bodmin
    Re:Source Centre
    Cornwall
    United KingdomBritish214005640001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    What are the latest statements on persons with significant control for RE:USE CORNWALL LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RE:USE CORNWALL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 2009
    Delivered On Jan 29, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 29, 2009Registration of a charge (395)
    • Feb 11, 2020Satisfaction of a charge (MR04)

    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