IMCO RECONOMY 1 LIMITED
Overview
| Company Name | IMCO RECONOMY 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05287282 |
| 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 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 Address | No |
What were the previous names of IMCO RECONOMY 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECONOMY RECYCLING SERVICES LIMITED | Oct 11, 2016 | Oct 11, 2016 |
| RECONOMY ENVIRONMENTAL RECYCLING SERVICES LIMITED | Jul 25, 2016 | Jul 25, 2016 |
| CORY ENVIRONMENTAL RECYCLING SERVICES LIMITED | Nov 16, 2004 | Nov 16, 2004 |
What are the latest accounts for IMCO RECONOMY 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for IMCO RECONOMY 1 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 | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 052872820004 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr John Sullivan as a secretary on Jul 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Elizabeth Allen as a secretary on Jul 21, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Llewelyn Milnes-James as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Nicholas Pollard as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Myrie Holl as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Paul Cox as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Terence Sullivan as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Appointment of Ms Caroline Elizabeth Allen as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sophie Catherine Jane Reed as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Anton Gerstrom as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Nicholas Pollard as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of IMCO RECONOMY 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SULLIVAN, John | Secretary | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | 210779470001 | |||||||
| COX, Paul Anthony | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 153797870001 | |||||
| SULLIVAN, John Terence | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 180046340001 | |||||
| ALLEN, Caroline Elizabeth | Secretary | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | 207871810001 | |||||||
| DIXON, Sally Veronica | Secretary | 2 Coldbath Square London EC1R 5HL | British | 105363350001 | ||||||
| JESKE, Riga | Secretary | 2 Coldbath Square London EC1R 5HL | 189270840001 | |||||||
| KAHVECI, Suheda | Secretary | 2 Coldbath Square London EC1R 5HL | 176232740001 | |||||||
| REED, Sophie Catherine Jane | Secretary | 2 Coldbath Square London EC1R 5HL | 198164470001 | |||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | 32524900007 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DIXON, Sally Veronica | Director | 22 Ardleigh Road N1 4HP London | England | British | 105363350001 | |||||
| GERSTROM, Peter Anton | Director | 2 Coldbath Square London EC1R 5HL | England | British | 138719750001 | |||||
| HARRISON, Julian John | Director | 24 Havelock Road SY3 7NE Shrewsbury Salop | England | British | 123927990001 | |||||
| HOLL, Alistair Myrie | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | Wales | British | 138014840001 | |||||
| JOHNSON, Peter Stuart | Director | The Old Post Office Church Road West Peckham ME18 5JL Maidstone Kent | England | British | 11159620001 | |||||
| MILNES-JAMES, Richard Llewelyn | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | United Kingdom | British | 140753960001 | |||||
| NELL, Alfred Thomas Reinhart | Director | 83 Christchurch Road SO23 9QY Winchester Hampshire | England | British | 33100380002 | |||||
| POLLARD, Charles Nicholas | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 192011710001 | |||||
| RIDDLE, David Ellison | Director | 3 Lovelace Road KT6 6NS Surbiton Surrey | England | British | 556710002 | |||||
| STEGGLES, Joanthan David | Director | 2 Coldbath Square London EC1R 5HL | United Kingdom | British | 136638390001 | |||||
| WARD, Malcolm John | Director | 2 Coldbath Square London EC1R 5HL | United Kingdom | British | 57775660003 | |||||
| WILLACY, Richard Johannes Ormerod | Director | Wraymead 158 Croydon Road RH2 0NG Reigate Surrey | United Kingdom | British | 92108930002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IMCO RECONOMY 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reconomy (Uk) Limited | Jul 21, 2016 | Stafford Park 1 TF3 3BD Telford Kelsall House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMCO RECONOMY 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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