DS REMCO HOLDING SPAIN LIMITED
Overview
| Company Name | DS REMCO HOLDING SPAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11676098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DS REMCO HOLDING SPAIN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DS REMCO HOLDING SPAIN LIMITED located?
| Registered Office Address | Allen House 1 Westmead Road SM1 4LA Sutton Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DS REMCO HOLDING SPAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE DEPOT HOLDING SPAIN LIMITED | Nov 14, 2018 | Nov 14, 2018 |
What are the latest accounts for DS REMCO HOLDING SPAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for DS REMCO HOLDING SPAIN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 13, 2023 |
What are the latest filings for DS REMCO HOLDING SPAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Oct 18, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Termination of appointment of Graham Wiseman as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Stewart Roland Hussey as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Turandot Ltd. as a person with significant control on Nov 01, 2021 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Graham Wiseman on Dec 10, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Dec 11, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Nov 01, 2021 | 3 pages | PSC05 | ||||||||||
Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Bernd Richard Schminke as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 501 Beaumont Leys Lane Leicester LE4 2BN United Kingdom to 71-75 Shelton Street London WC2H 9JQ on Nov 03, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Graham Wiseman as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DS REMCO HOLDING SPAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Stewart Roland | Director | Westmead Road SM1 4LA Sutton Allen House 1 Surrey | United Kingdom | British | 321084620001 | |||||
| SCHMEHL, Christian, Dr | Director | Beaumont Leys Lane LE4 2BN Leicester 501 United Kingdom | United Kingdom | German | 223332620001 | |||||
| SCHMINKE, Bernd Richard | Director | Shelton Street WC2H 9JQ London 71-75 England | Germany | German | 269917860001 | |||||
| WALBY, Michael William | Director | Beaumont Leys Lane LE4 2BN Leicester 501 United Kingdom | Ireland | Irish | 252464010001 | |||||
| WISEMAN, Graham | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 231129250001 |
Who are the persons with significant control of DS REMCO HOLDING SPAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turandot Ltd. | Nov 01, 2021 | Shelton Street WC2H 9JQ London 71-75 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turandot Ltd. | Nov 14, 2018 | Shelton Street WC2H 9JQ London 71-75 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DS REMCO HOLDING SPAIN LIMITED 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