REMATCH CREDIT LTD

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

    Company NameREMATCH CREDIT LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08097204
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of REMATCH CREDIT LTD?

    Previous Company Names
    Company NameFromUntil
    REMATCH SPORTS LTDAug 23, 2012Aug 23, 2012
    SECOND CHANCE SPORT LTDJun 07, 2012Jun 07, 2012

    What are the latest accounts for REMATCH CREDIT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for REMATCH CREDIT LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 18, 2024
    Next Confirmation Statement DueDec 02, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2023
    OverdueYes

    What are the latest filings for REMATCH CREDIT LTD?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    16 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 28, 2024

    LRESEX

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Termination of appointment of Simon Andrew Featherstone as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of David John Farbrother as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Robert Eric Flowers as a director on Apr 01, 2023

    1 pagesTM01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Otaso Osayimwese as a director on Jan 24, 2023

    1 pagesTM01

    Confirmation statement made on Nov 18, 2022 with updates

    10 pagesCS01

    Cancellation of shares. Statement of capital on Jul 12, 2022

    • Capital: GBP 1,374.36
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on May 27, 2022

    • Capital: GBP 1,394.84
    10 pagesSH01

    Cancellation of shares. Statement of capital on Jul 07, 2022

    • Capital: GBP 1,384.60
    10 pagesSH06

    Cancellation of shares. Statement of capital on Jul 07, 2022

    • Capital: GBP 1,365.80
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Apr 10, 2022

    • Capital: GBP 1,376.04
    10 pagesSH01

    Memorandum and Articles of Association

    88 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of REMATCH CREDIT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSITER, Calum Geoffrey
    68-70 George Street
    Fourth Floor
    EH2 2LR Edinburgh
    Souter Investments
    Scotland
    Director
    68-70 George Street
    Fourth Floor
    EH2 2LR Edinburgh
    Souter Investments
    Scotland
    ScotlandBritishInvestment Director237046420001
    JARVIS, John Michael
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishDirector80470600001
    FARBROTHER, David John
    Buckingham Street
    WC2N 6DF London
    10
    England
    Director
    Buckingham Street
    WC2N 6DF London
    10
    England
    EnglandBritishFinance Director115398100001
    FEATHERSTONE, Simon Andrew
    Buckingham Street
    WC2N 6DF London
    10
    England
    Director
    Buckingham Street
    WC2N 6DF London
    10
    England
    EnglandBritishChairman124106920002
    FLOWERS, Robert Eric
    Fielding Street
    ST4 4HB Stoke On Trent
    32
    United Kingdom
    Director
    Fielding Street
    ST4 4HB Stoke On Trent
    32
    United Kingdom
    United KingdomBritishDirector169711890001
    GALLIMORE, Joseph Matthew
    Willslock
    ST14 8QY Uttoxeter
    Blythe Cottage
    Staffordshire
    England
    Director
    Willslock
    ST14 8QY Uttoxeter
    Blythe Cottage
    Staffordshire
    England
    EnglandBritishDirector171720820001
    KAY, Jonathan Walton
    Dalewood Road
    Lymedale Business Park
    ST5 9QA Newcastle
    Unit 1 Brindley Court
    Staffordshire
    England
    Director
    Dalewood Road
    Lymedale Business Park
    ST5 9QA Newcastle
    Unit 1 Brindley Court
    Staffordshire
    England
    EnglandUnited KingdomDirector84667460002
    MARTIN, Christopher Peter
    Higher Trewidden Road
    TR26 2DP St Ives
    Trewidden Lodge
    Cornwall
    England
    Director
    Higher Trewidden Road
    TR26 2DP St Ives
    Trewidden Lodge
    Cornwall
    England
    United KingdomBritishDirector75806480005
    OSAYIMWESE, Otaso
    Brunswick Court
    Brunswick Street
    ST5 1HH Newcastle-Under-Lyme
    First Floor
    Staffs
    England
    Director
    Brunswick Court
    Brunswick Street
    ST5 1HH Newcastle-Under-Lyme
    First Floor
    Staffs
    England
    EnglandBritishInvestment Banker288004450001
    THOWLESS-REEVES, Max William
    Brunswick Street
    ST1 5HH Stoke-On-Trent
    First Floor, Brunswick Court
    England
    Director
    Brunswick Street
    ST1 5HH Stoke-On-Trent
    First Floor, Brunswick Court
    England
    EnglandEnglishWealth Manager172117490001

    Who are the persons with significant control of REMATCH CREDIT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jon Moulton
    East Wing, Admiral Park, St Peter Port
    GY1 3EL Guernsey
    C/O Artemis Trustees Ltd
    Guernsey
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Eric Flowers
    Dalewood Road
    Lymedale Business Park
    ST5 9QA Newcastle
    Unit 1 Brindley Court
    Staffordshire
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Moulton Goodies Limited
    2nd Floor, East Wing, Admiral Park
    St Peter Port
    GY1 3EL Guernsey
    Trafalgar Court
    Guernsey
    Apr 06, 2016
    2nd Floor, East Wing, Admiral Park
    St Peter Port
    GY1 3EL Guernsey
    Trafalgar Court
    Guernsey
    Yes
    Legal FormLimited
    Legal AuthorityUnknown
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does REMATCH CREDIT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    Steve Baluchi
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    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