REMATCH CREDIT LTD
Overview
Company Name | REMATCH CREDIT LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08097204 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REMATCH CREDIT LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is REMATCH CREDIT LTD located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REMATCH CREDIT LTD?
Company Name | From | Until |
---|---|---|
REMATCH SPORTS LTD | Aug 23, 2012 | Aug 23, 2012 |
SECOND CHANCE SPORT LTD | Jun 07, 2012 | Jun 07, 2012 |
What are the latest accounts for REMATCH CREDIT LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for REMATCH CREDIT LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 18, 2024 |
Next Confirmation Statement Due | Dec 02, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 18, 2023 |
Overdue | Yes |
What are the latest filings for REMATCH CREDIT LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 16 pages | LIQ02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 10 Buckingham Street London WC2N 6DF England to 2nd Floor 110 Cannon Street London EC4N 6EU on Jul 12, 2024 | 3 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||||||||||
Termination of appointment of Simon Andrew Featherstone as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David John Farbrother as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Robert Eric Flowers as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from , First Floor Brunswick Court, Brunswick Street, Newcastle-Under-Lyme, Staffs, ST5 1HH, England to 10 Buckingham Street London WC2N 6DF on Apr 04, 2023 | 1 pages | AD01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Otaso Osayimwese as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 18, 2022 with updates | 10 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 12, 2022
| 10 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 27, 2022
| 10 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 07, 2022
| 10 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 07, 2022
| 10 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2022
| 10 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 88 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of REMATCH CREDIT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUSITER, Calum Geoffrey | Director | 68-70 George Street Fourth Floor EH2 2LR Edinburgh Souter Investments Scotland | Scotland | British | Investment Director | 237046420001 | ||||
JARVIS, John Michael | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | Director | 80470600001 | ||||
FARBROTHER, David John | Director | Buckingham Street WC2N 6DF London 10 England | England | British | Finance Director | 115398100001 | ||||
FEATHERSTONE, Simon Andrew | Director | Buckingham Street WC2N 6DF London 10 England | England | British | Chairman | 124106920002 | ||||
FLOWERS, Robert Eric | Director | Fielding Street ST4 4HB Stoke On Trent 32 United Kingdom | United Kingdom | British | Director | 169711890001 | ||||
GALLIMORE, Joseph Matthew | Director | Willslock ST14 8QY Uttoxeter Blythe Cottage Staffordshire England | England | British | Director | 171720820001 | ||||
KAY, Jonathan Walton | Director | Dalewood Road Lymedale Business Park ST5 9QA Newcastle Unit 1 Brindley Court Staffordshire England | England | United Kingdom | Director | 84667460002 | ||||
MARTIN, Christopher Peter | Director | Higher Trewidden Road TR26 2DP St Ives Trewidden Lodge Cornwall England | United Kingdom | British | Director | 75806480005 | ||||
OSAYIMWESE, Otaso | Director | Brunswick Court Brunswick Street ST5 1HH Newcastle-Under-Lyme First Floor Staffs England | England | British | Investment Banker | 288004450001 | ||||
THOWLESS-REEVES, Max William | Director | Brunswick Street ST1 5HH Stoke-On-Trent First Floor, Brunswick Court England | England | English | Wealth Manager | 172117490001 |
Who are the persons with significant control of REMATCH CREDIT LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Jon Moulton | Jan 10, 2018 | East Wing, Admiral Park, St Peter Port GY1 3EL Guernsey C/O Artemis Trustees Ltd Guernsey | No | ||||
Nationality: British Country of Residence: Guernsey | |||||||
Natures of Control
| |||||||
Mr Robert Eric Flowers | Apr 06, 2016 | Dalewood Road Lymedale Business Park ST5 9QA Newcastle Unit 1 Brindley Court Staffordshire England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Moulton Goodies Limited | Apr 06, 2016 | 2nd Floor, East Wing, Admiral Park St Peter Port GY1 3EL Guernsey Trafalgar Court Guernsey | Yes | ||||
| |||||||
Natures of Control
|
Does REMATCH CREDIT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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