RECALL EUROPE FINANCE LIMITED

RECALL EUROPE FINANCE LIMITED

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

    Company NameRECALL EUROPE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08625047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RECALL EUROPE FINANCE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RECALL EUROPE FINANCE LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of RECALL EUROPE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECALL EUROPE FINANCE PLCJul 25, 2013Jul 25, 2013

    What are the latest accounts for RECALL EUROPE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RECALL EUROPE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Oct 02, 2020

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 02, 2019

    6 pagesLIQ03

    Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on Oct 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Sep 27, 2018

    • Capital: EUR 2.00494
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Simon Paul Golesworthy on Aug 24, 2018

    2 pagesCH01

    Change of details for Recall Europe Limited as a person with significant control on Aug 28, 2018

    2 pagesPSC05

    Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on Aug 28, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 04, 2017

    • Capital: EUR 1,432,100
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2016 with no updates

    3 pagesCS01

    Appointment of Ms Charlotte Helen Marshall as a director on Feb 28, 2017

    2 pagesAP01

    Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR

    1 pagesAD03

    Who are the officers of RECALL EUROPE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNIHAN, Simon Patrick
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    Secretary
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    208512550001
    GOLESWORTHY, Simon Paul
    Tooley Street
    SE1 2TT London
    Conttons Centre 3rd Floor
    England
    Director
    Tooley Street
    SE1 2TT London
    Conttons Centre 3rd Floor
    England
    EnglandBritish236029580001
    KEDDY, Patrick John
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    Director
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    EnglandBritish174435840002
    MARSHALL, Charlotte Helen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish214760830001
    RAZAK, Imran Ali
    4 Thomas More Square
    E1W 1YW London
    Level 8
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Level 8
    United Kingdom
    British183932290001
    BRAMBLES OFFICERS LIMITED
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Secretary
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04210041
    180097850001
    COENEN, Christian
    4 Thomas Moore Square
    E1W 1YW London
    Level 8
    United Kingdom
    Director
    4 Thomas Moore Square
    E1W 1YW London
    Level 8
    United Kingdom
    FranceBelgian156318250001
    DAY, Roderick
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    Director
    Tooley Street
    SE1 2TT London
    Cottons Centre 3rd Floor
    England
    EnglandBritish174435830001
    FRANKLIN, Mark Leslie
    4 Thomas Moore Square
    E1W 1YW London
    Level 8
    United Kingdom
    Director
    4 Thomas Moore Square
    E1W 1YW London
    Level 8
    United Kingdom
    EnglandBritish251161800001
    GLAZIER, Robert Gordon
    4 Thomas More Square
    E1W 1YW London
    Level 8
    Director
    4 Thomas More Square
    E1W 1YW London
    Level 8
    UsaUnited States193288900001
    PIRONA, Gabriel Joseph
    4 Thomas Moore Square
    E1W 1YW London
    Level 8
    United Kingdom
    Director
    4 Thomas Moore Square
    E1W 1YW London
    Level 8
    United Kingdom
    United KingdomBritish,French,Italian147357280001
    TATLA, Upkar Ricky Singh
    4 Thomas More Square
    E1W 1YW London
    Level 8
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Level 8
    United Kingdom
    United KingdomBritish267141520001

    Who are the persons with significant control of RECALL EUROPE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    Jul 25, 2016
    4 More London Riverside
    SE1 2AU London
    Ground Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01136000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RECALL EUROPE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2018Commencement of winding up
    Nov 26, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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