DS REMCO HOLDINGS 4 LIMITED
Overview
| Company Name | DS REMCO HOLDINGS 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11676297 |
| 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 HOLDINGS 4 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DS REMCO HOLDINGS 4 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 HOLDINGS 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFICE DEPOT HOLDINGS 4 LIMITED | Nov 14, 2018 | Nov 14, 2018 |
What are the latest accounts for DS REMCO HOLDINGS 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DS REMCO HOLDINGS 4 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Registered office address changed from Aishalton Church Path Ash Surrey GU12 5BG United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 29, 2022 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Graham Wiseman as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stewart Roland Hussey as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from , 501 Beaumont Leys Lane, Leicester, LE4 2BN, United Kingdom to Aishalton Church Path Ash Surrey GU12 5BG on Nov 08, 2021 | 1 pages | AD01 | ||||||||||||||
Notification of Ds Remco G Uk Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ds Remco R Uk Limited as a person with significant control on Nov 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed office depot holdings 4 LIMITED\certificate issued on 25/10/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Ds Remco R Uk Limited as a person with significant control on Oct 15, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on Oct 15, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Simon Johnathan Milham as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Graham Wiseman as a director on Apr 09, 2021 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael William Walby as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of DS REMCO HOLDINGS 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Stewart Roland | Director | 1 Westmead Road SM1 4LA Sutton Allen House Surrey | England | British | 242474230001 | |||||
| MILHAM, Simon Johnathan | Director | Beaumont Leys Lane LE4 2BN Leicester 501 United Kingdom | United Kingdom | British | 252466740001 | |||||
| WALBY, Michael William | Director | Beaumont Leys Lane LE4 2BN Leicester 501 United Kingdom | Ireland | Irish | 252464010001 | |||||
| WISEMAN, Graham | Director | Church Path Ash GU12 5BG Surrey Aishalton United Kingdom | England | British | 231129250001 |
Who are the persons with significant control of DS REMCO HOLDINGS 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Remco G Uk Limited | Nov 01, 2021 | Beaumont Leys Lane LE4 2BN LE4 2BN Leicester 501 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ds Remco R Uk Limited | Oct 15, 2021 | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aurelius Equity Opportunities Se & Co Kgaa | Nov 14, 2018 | 82031 Grunwald Ludwig-Ganghofer-Strasse 6 Germany | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DS REMCO HOLDINGS 4 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