IMCO RECONOMY 1 LIMITED

IMCO RECONOMY 1 LIMITED

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

    Company NameIMCO RECONOMY 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05287282
    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 IMCO RECONOMY 1 LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is IMCO RECONOMY 1 LIMITED located?

    Registered Office Address
    Kelsall House Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMCO RECONOMY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECONOMY RECYCLING SERVICES LIMITEDOct 11, 2016Oct 11, 2016
    RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITEDJul 25, 2016Jul 25, 2016
    CORY ENVIRONMENTAL RECYCLING SERVICES LIMITEDNov 16, 2004Nov 16, 2004

    What are the latest accounts for IMCO RECONOMY 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IMCO RECONOMY 1 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

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2016

    RES15

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2016

    RES15

    Satisfaction of charge 052872820004 in full

    4 pagesMR04

    Appointment of Mr John Sullivan as a secretary on Jul 21, 2016

    2 pagesAP03

    Termination of appointment of Caroline Elizabeth Allen as a secretary on Jul 21, 2016

    1 pagesTM02

    Termination of appointment of Richard Llewelyn Milnes-James as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Charles Nicholas Pollard as a director on Jul 21, 2016

    1 pagesTM01

    Termination of appointment of Alistair Myrie Holl as a director on Jul 21, 2016

    1 pagesTM01

    Registered office address changed from 2 Coldbath Square London EC1R 5HL to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on Jul 22, 2016

    1 pagesAD01

    Appointment of Mr Paul Cox as a director on Jul 21, 2016

    2 pagesAP01

    Appointment of Mr John Terence Sullivan as a director on Jul 21, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Appointment of Ms Caroline Elizabeth Allen as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Sophie Catherine Jane Reed as a secretary on Apr 01, 2016

    1 pagesTM02

    Termination of appointment of Peter Anton Gerstrom as a director on Dec 01, 2015

    1 pagesTM01

    Appointment of Mr Charles Nicholas Pollard as a director on Dec 01, 2015

    2 pagesAP01

    Who are the officers of IMCO RECONOMY 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, John
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Secretary
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    210779470001
    COX, Paul Anthony
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish153797870001
    SULLIVAN, John Terence
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish180046340001
    ALLEN, Caroline Elizabeth
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Secretary
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    207871810001
    DIXON, Sally Veronica
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    British105363350001
    JESKE, Riga
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    189270840001
    KAHVECI, Suheda
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    176232740001
    REED, Sophie Catherine Jane
    2 Coldbath Square
    London
    EC1R 5HL
    Secretary
    2 Coldbath Square
    London
    EC1R 5HL
    198164470001
    EXEL SECRETARIAL SERVICES LIMITED
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    32524900007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DIXON, Sally Veronica
    22 Ardleigh Road
    N1 4HP London
    Director
    22 Ardleigh Road
    N1 4HP London
    EnglandBritish105363350001
    GERSTROM, Peter Anton
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    EnglandBritish138719750001
    HARRISON, Julian John
    24 Havelock Road
    SY3 7NE Shrewsbury
    Salop
    Director
    24 Havelock Road
    SY3 7NE Shrewsbury
    Salop
    EnglandBritish123927990001
    HOLL, Alistair Myrie
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    WalesBritish138014840001
    JOHNSON, Peter Stuart
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    Director
    The Old Post Office
    Church Road West Peckham
    ME18 5JL Maidstone
    Kent
    EnglandBritish11159620001
    MILNES-JAMES, Richard Llewelyn
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish140753960001
    NELL, Alfred Thomas Reinhart
    83 Christchurch Road
    SO23 9QY Winchester
    Hampshire
    Director
    83 Christchurch Road
    SO23 9QY Winchester
    Hampshire
    EnglandBritish33100380002
    POLLARD, Charles Nicholas
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish192011710001
    RIDDLE, David Ellison
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    Director
    3 Lovelace Road
    KT6 6NS Surbiton
    Surrey
    EnglandBritish556710002
    STEGGLES, Joanthan David
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish136638390001
    WARD, Malcolm John
    2 Coldbath Square
    London
    EC1R 5HL
    Director
    2 Coldbath Square
    London
    EC1R 5HL
    United KingdomBritish57775660003
    WILLACY, Richard Johannes Ormerod
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    Director
    Wraymead
    158 Croydon Road
    RH2 0NG Reigate
    Surrey
    United KingdomBritish92108930002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IMCO RECONOMY 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reconomy (Uk) Limited
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    Jul 21, 2016
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number02951661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMCO RECONOMY 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2015
    Delivered On Aug 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 2015Registration of a charge (MR01)
    • Jul 25, 2016Satisfaction of a charge (MR04)
    A supplemental common debenture
    Created On Nov 29, 2011
    Delivered On Dec 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured finance party 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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2011Registration of a charge (MG01)
    • Aug 24, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On May 18, 2007
    Delivered On May 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Aug 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 26, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Apr 23, 2007Statement 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