RESCO (LONDON) LIMITED
Overview
Company Name | RESCO (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08656167 |
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 RESCO (LONDON) LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RESCO (LONDON) LIMITED located?
Registered Office Address | 60 C/O Actb Gracechurch Street EC3V 0HR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RESCO (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
W & P NEWCO (451) LIMITED | Aug 19, 2013 | Aug 19, 2013 |
What are the latest accounts for RESCO (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for RESCO (LONDON) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 086561670001 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Aaron Paul Goodwin as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Cessation of Max Littler Manners as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Neil Sandy as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Sandy as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Max Littler Manners as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simon Roland Levell as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 19, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Inwood Business Park Whitton Road Hounslow TW3 2EB England to 60 C/O Actb Gracechurch Street London EC3V 0HR on Mar 14, 2018 | 1 pages | AD01 | ||
Termination of appointment of Cheryl Myers as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||
Appointment of Mr Aaron Paul Goodwin as a director on Oct 17, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathryn Jane Osborn as a director on Jun 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Andrea Diane Corley as a director on Mar 07, 2017 | 1 pages | TM01 | ||
Termination of appointment of Simon Geoffrey Peter Callaghan as a director on Mar 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul Gordon Wenham as a director on Mar 01, 2017 | 1 pages | TM01 | ||
Who are the officers of RESCO (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SZKILER, Paul Nigel | Director | Lovat Lane EC3R 8DN London 10-13 England | England | British | Director | 15176370007 | ||||||||
TANNER, Ian Robert | Director | C/O Actb Gracechurch Street EC3V 0HR London 60 England | United Kingdom | British | Property Consultant | 176521270001 | ||||||||
SANDY, Neil | Secretary | Lovat Lane EC3R 8DN London 10-13 England | British | 185723810001 | ||||||||||
WIG & PEN SERVICES LIMITED | Secretary | Tweedy Road BR1 3NF Bromley 45 Kent |
| 4730950001 | ||||||||||
BROWN, Rosemary Adelaide Veronica | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | Uk | Irish | Compliance Officer | 190283930001 | ||||||||
CALLAGHAN, Gabrielle Mary | Director | Great West Road TW8 9BW Brentford Resco House Middlesex England | England | British | None | 190283280001 | ||||||||
CALLAGHAN, Simon Geoffrey Peter | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | England | British | Financial Advisor | 13092320002 | ||||||||
CORLEY, Andrea Diane | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | England | British | None | 190283750001 | ||||||||
CORLEY, Benjamin David | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | England | British | Finance | 237108740001 | ||||||||
GOODWIN, Aaron Paul | Director | 20 St. Dunstan's Hill EC3R 8HL London Truestone England | England | British | Operations Manager | 239093840001 | ||||||||
LEVELL, Simon Roland | Director | C/O Actb Gracechurch Street EC3V 0HR London 60 England | United Kingdom | British | Director | 138839130002 | ||||||||
MANNERS, Max Littler | Director | C/O Actb Gracechurch Street EC3V 0HR London 60 England | United Kingdom | British | Ceo | 190283180001 | ||||||||
MYERS, Cheryl | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | England | British | None | 190283610001 | ||||||||
OSBORN, Kathryn Jayne | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | England | British | Trustee | 198007620001 | ||||||||
RUDDLE, Guy Reginald | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | United Kingdom | British | Senior Investment Analyst | 190283330001 | ||||||||
SANDY, Neil | Director | Lovat Lane EC3R 8DN London 10-13 England | England | British | Director | 131672970002 | ||||||||
SUMMERS, Anthony John | Director | Tweedy Road BR1 3NF Bromley 45 Kent England | United Kingdom | British | Solicitor | 65305870001 | ||||||||
WENHAM, Paul Gordon | Director | Inwood Business Park Whitton Road TW3 2EB Hounslow Unit 4 England | England | British | Charity Director | 180590800001 |
Who are the persons with significant control of RESCO (LONDON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Max Littler Manners | Apr 06, 2016 | C/O Actb Gracechurch Street EC3V 0HR London 60 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Robert Tanner | Apr 06, 2016 | C/O Actb Gracechurch Street EC3V 0HR London 60 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
A Call To Business | Apr 06, 2016 | 9 Kingsway WC2B 6XF London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Nigel Szkiler | Apr 06, 2016 | C/O Actb Gracechurch Street EC3V 0HR London 60 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does RESCO (LONDON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 19, 2014 Delivered On Oct 03, 2014 | Satisfied | ||
Brief description Resco house great west road brentford middlesex. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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