REMCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREMCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04096026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REMCO LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is REMCO LIMITED located?

    Registered Office Address
    c/o MARKS BLOOM
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REMCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for REMCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REMCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Sep 20, 2013

    8 pages4.68

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Riverside Works Phoenix House, Forstal Road Aylesford Kent ME20 7AD* on Aug 21, 2012

    1 pagesAD01

    Termination of appointment of Ian Wheatley as a director

    1 pagesTM01

    Termination of appointment of Emma Wheatley as a director

    1 pagesTM01

    Termination of appointment of Emma Wheatley as a secretary

    1 pagesTM02

    Appointment of Mr George Lambert as a director

    2 pagesAP01

    legacy

    6 pagesMG01

    Annual return made up to Oct 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2011

    Statement of capital on Oct 06, 2011

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Termination of appointment of Guy Richardson as a director

    1 pagesTM01

    Sub-division of shares on Jun 30, 2011

    5 pagesSH02

    legacy

    6 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to Oct 06, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Guy Robert Richardson as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Emma Jayne Wheatley on Oct 06, 2009

    2 pagesCH01

    Director's details changed for Ian Michael Wheatley on Oct 06, 2009

    2 pagesCH01

    Who are the officers of REMCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, George
    c/o Marks Bloom
    Old London Road
    KT2 6QZ Kingston Upon Thames
    60/62
    Surrey
    United Kingdom
    Director
    c/o Marks Bloom
    Old London Road
    KT2 6QZ Kingston Upon Thames
    60/62
    Surrey
    United Kingdom
    EnglandIrish116700870001
    WHEATLEY, Emma Jayne
    107 Rochester Road
    ME20 7BL Aylesford
    Kent
    Secretary
    107 Rochester Road
    ME20 7BL Aylesford
    Kent
    British72848590002
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    RICHARDSON, Guy Robert
    Riverside Works
    Phoenix House, Forstal Road
    ME20 7AD Aylesford
    Kent
    Director
    Riverside Works
    Phoenix House, Forstal Road
    ME20 7AD Aylesford
    Kent
    United KingdomBritish154774330001
    WHEATLEY, Emma Jayne
    107 Rochester Road
    ME20 7BL Aylesford
    Kent
    Director
    107 Rochester Road
    ME20 7BL Aylesford
    Kent
    EnglandBritish72848590002
    WHEATLEY, Ian Michael
    107 Rochester Road
    ME20 7BL Aylesford
    Kent
    Director
    107 Rochester Road
    ME20 7BL Aylesford
    Kent
    EnglandBritish84338700002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Does REMCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture executed outside the united kingdom over property situated there
    Created On Apr 19, 2012
    Delivered On May 16, 2012
    Outstanding
    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 charge all the equipment and the proceeds of sale thereof and floating charge its undertaking and all its other business property assets and rights see image for full details.
    Persons Entitled
    • Conception Corporate Services Limited
    Transactions
    • May 16, 2012Registration of a charge (MG01)
    All assets debenture
    Created On Mar 22, 2011
    Delivered On Mar 24, 2011
    Outstanding
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 24, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 05, 2007
    Delivered On Sep 15, 2007
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 15, 2007Registration of a charge (395)
    Debenture
    Created On Jan 06, 2006
    Delivered On Jan 11, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 2004
    Delivered On Jan 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's undertaking assets both present and future.
    Persons Entitled
    • Haselden Properties Limited
    Transactions
    • Jan 27, 2004Registration of a charge (395)
    All assets debenture
    Created On Dec 14, 2000
    Delivered On Dec 20, 2000
    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 Commercial Finance Limited
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does REMCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2012Commencement of winding up
    Nov 04, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    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