Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REKCOL GROUP REALISATIONS PLC
Company Information for

REKCOL GROUP REALISATIONS PLC

SMITH & WILLIAMSON RESTRUCTURING, & RECOVERY SERVICES PORTWALL, PLACE PORTWELL LANE, BRISTOLBS1 6NA,
Company Registration Number
00431900
Public Limited Company
Liquidation

Company Overview

About Rekcol Group Realisations Plc
REKCOL GROUP REALISATIONS PLC was founded on 1947-03-26 and has its registered office in Place Portwell Lane. The organisation's status is listed as "Liquidation". Rekcol Group Realisations Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REKCOL GROUP REALISATIONS PLC
 
Legal Registered Office
SMITH & WILLIAMSON RESTRUCTURING
& RECOVERY SERVICES PORTWALL
PLACE PORTWELL LANE
BRISTOLBS1 6NA
 
Previous Names
LOCKER GROUP PLC06/03/2006
Filing Information
Company Number 00431900
Company ID Number 00431900
Date formed 1947-03-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2003
Account next due 31/10/2004
Latest return 08/08/2003
Return next due 05/09/2004
Type of accounts FULL
Last Datalog update: 2018-10-04 11:22:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REKCOL GROUP REALISATIONS PLC

Current Directors
Officer Role Date Appointed
JOHN GORDON DALZELL
Company Secretary 2000-09-13
JOHN GORDON DALZELL
Director 1997-08-01
PHILIP ANDREW GARTSIDE
Director 1996-01-10
HOWARD WILSON PLATT
Director 1997-08-01
MICHAEL FREDERICK SEYMOUR
Director 1996-01-10
JAMES MICHAEL SOUTHWORTH
Director 1997-12-23
ALEXANDER ERNEST WATSON
Director 1996-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL HARDY
Company Secretary 1996-08-30 2000-09-13
DAVID CHRISTOPHER BARR
Company Secretary 1991-08-08 1996-08-30
DAVID CHRISTOPHER BARR
Director 1994-11-08 1996-08-30
JAMES PETER DOUGLAS
Director 1991-08-08 1996-07-25
HARRISON BLAIR
Director 1991-08-08 1996-04-09
ANTHONY PHILIP BAKER
Director 1991-08-08 1996-01-10
JAMES THOMAS CHALLIS LOCKER
Director 1991-08-08 1995-11-22
JAMES PERCY BARKER
Director 1991-08-08 1995-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORDON DALZELL LOCKER INDUSTRIES LIMITED Company Secretary 2000-09-13 CURRENT 1958-01-09 Active - Proposal to Strike off
JOHN GORDON DALZELL NORTHERN CONVEYORS LIMITED Company Secretary 2000-09-13 CURRENT 1983-03-29 Liquidation
JOHN GORDON DALZELL NORTHERN CONVEYORS LIMITED Director 2003-07-24 CURRENT 1983-03-29 Liquidation
PHILIP ANDREW GARTSIDE SOVEREIGN TRAINS LIMITED Director 2007-03-06 CURRENT 2006-11-21 Dissolved 2014-04-22
PHILIP ANDREW GARTSIDE PERSISTENT SOLUTIONS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2014-12-30
PHILIP ANDREW GARTSIDE MMSD (LDI) LIMITED Director 2000-02-24 CURRENT 1989-08-03 Dissolved 2013-09-24
PHILIP ANDREW GARTSIDE MEAD (HTP) LIMITED Director 2000-02-24 CURRENT 1936-01-03 Active - Proposal to Strike off
PHILIP ANDREW GARTSIDE NORTHERN CONVEYORS LIMITED Director 1998-10-02 CURRENT 1983-03-29 Liquidation
PHILIP ANDREW GARTSIDE LOCKER INDUSTRIES LIMITED Director 1996-08-30 CURRENT 1958-01-09 Active - Proposal to Strike off
HOWARD WILSON PLATT LASKEY PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
HOWARD WILSON PLATT PENTRE GROUP HOLDINGS LIMITED Director 2015-12-10 CURRENT 2015-11-06 Active
HOWARD WILSON PLATT LOCKER HOLDINGS LIMITED Director 2013-05-08 CURRENT 2013-04-05 Active
HOWARD WILSON PLATT PENTRE HOLDINGS LIMITED Director 2011-10-03 CURRENT 2003-10-01 Active
HOWARD WILSON PLATT CRAZY WIRE COMPANY LTD Director 2010-11-15 CURRENT 2008-10-31 Active - Proposal to Strike off
HOWARD WILSON PLATT THE MESH COMPANY (WARRINGTON) LIMITED Director 2010-06-17 CURRENT 2008-01-17 Active
HOWARD WILSON PLATT LOCKER ARCHITECTURAL LIMITED Director 2009-12-18 CURRENT 2008-11-18 Active
HOWARD WILSON PLATT LYMM ROAD PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
HOWARD WILSON PLATT LOCKER HEATSHIELDING LIMITED Director 2006-08-23 CURRENT 2006-08-09 Active
HOWARD WILSON PLATT LOCKER GROUP LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
HOWARD WILSON PLATT LOCKER WIRE WEAVERS LIMITED Director 2004-02-04 CURRENT 1946-09-26 Active
HOWARD WILSON PLATT LASKEY FARM LIMITED Director 1996-04-12 CURRENT 1996-04-12 Active
MICHAEL FREDERICK SEYMOUR PENTRE GROUP HOLDINGS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MICHAEL FREDERICK SEYMOUR PENTRE HOLDINGS LIMITED Director 2003-11-05 CURRENT 2003-10-01 Active
MICHAEL FREDERICK SEYMOUR NORTHERN CONVEYORS LIMITED Director 1999-07-06 CURRENT 1983-03-29 Liquidation
MICHAEL FREDERICK SEYMOUR PENTRE PROPERTIES LIMITED Director 1996-01-10 CURRENT 1922-02-04 Active
MICHAEL FREDERICK SEYMOUR PENTRE OVERSEAS HOLDINGS LIMITED Director 1991-06-01 CURRENT 1988-09-13 Active
MICHAEL FREDERICK SEYMOUR PENTRE ENGINEERING LIMITED Director 1991-05-16 CURRENT 1990-05-16 Active
JAMES MICHAEL SOUTHWORTH COATS UK PENSION SCHEME TRUSTEES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JAMES MICHAEL SOUTHWORTH BRUNEL PENSION TRUSTEES LIMITED Director 2010-09-17 CURRENT 2010-09-16 Active
JAMES MICHAEL SOUTHWORTH SETTLE AND DISTRICT CONSERVATIVE CLUB HOUSE COMPANY LIMITED (THE) Director 1990-01-01 CURRENT 1899-12-15 Active
AUREL ILIE UNIT SELFSTORAGE LTD Director 2014-11-21 CURRENT 2014-11-04 Dissolved 2016-04-26
ALEXANDER ERNEST WATSON CROSSCO (820) LIMITED Director 2005-01-11 CURRENT 2004-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-09REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2011-11-11GAZ2Final Gazette dissolved via compulsory strike-off
2011-08-114.68 Liquidators' statement of receipts and payments to 2011-07-28
2011-08-114.71Return of final meeting in a members' voluntary winding up
2011-04-074.68 Liquidators' statement of receipts and payments to 2011-03-01
2011-03-22600Appointment of a voluntary liquidator
2011-03-21LIQ MISC OCCourt order insolvency:replacement of liquidator
2011-03-214.40Notice of ceasing to act as a voluntary liquidator
2010-10-024.68 Liquidators' statement of receipts and payments to 2010-09-01
2010-03-084.68 Liquidators' statement of receipts and payments to 2010-03-01
2010-02-19LIQ MISCInsolvency:sos cert release of liquidator
2010-01-04LIQ MISC OCCourt order insolvency:miscellaneous removal of liquidator
2010-01-044.40Notice of ceasing to act as a voluntary liquidator
2009-12-29600Appointment of a voluntary liquidator
2009-09-224.68Liquidators' statement of receipts and payments
2009-09-214.68 Liquidators' statement of receipts and payments to 2009-09-01
2009-03-164.68 Liquidators' statement of receipts and payments to 2009-03-01
2008-09-094.68 Liquidators' statement of receipts and payments to 2008-09-01
2008-03-174.68 Liquidators' statement of receipts and payments to 2008-09-01
2008-02-18287Registered office changed on 18/02/08 from: c/o solomon house oakfield house oakfield grove clifton bristol BS8 2BN
2007-09-15MISCAmended form 4.68 to 01/09/06
2007-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-06CERTNMCOMPANY NAME CHANGED LOCKER GROUP PLC CERTIFICATE ISSUED ON 06/03/06
2005-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2004-03-114.70DECLARATION OF SOLVENCY
2004-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09600APPOINTMENT OF LIQUIDATOR
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-28244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/03
2003-09-23363sRETURN MADE UP TO 08/08/03; BULK LIST AVAILABLE SEPARATELY
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: PO BOX 161 CHURCH STREET WARRINGTON CHESHIRE WA1 2SU
2003-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 08/08/02; BULK LIST AVAILABLE SEPARATELY
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10AUDAUDITOR'S RESIGNATION
2001-08-24363sRETURN MADE UP TO 08/08/01; BULK LIST AVAILABLE SEPARATELY
2001-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-09-26288bSECRETARY RESIGNED
2000-09-15288aNEW SECRETARY APPOINTED
2000-09-12363sRETURN MADE UP TO 08/08/00; BULK LIST AVAILABLE SEPARATELY
2000-07-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-27SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/00
1999-09-10363sRETURN MADE UP TO 08/08/99; BULK LIST AVAILABLE SEPARATELY
1999-07-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-16SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/99
1998-10-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-09-10363sRETURN MADE UP TO 08/08/98; BULK LIST AVAILABLE SEPARATELY
1998-07-20SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98
1998-07-17CERTNMCOMPANY NAME CHANGED THOMAS LOCKER (HOLDINGS) P.L.C. CERTIFICATE ISSUED ON 17/07/98
1998-03-18287REGISTERED OFFICE CHANGED ON 18/03/98 FROM: CHURCH STREET WARRINGTON WA1 2SU
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to REKCOL GROUP REALISATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REKCOL GROUP REALISATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of REKCOL GROUP REALISATIONS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REKCOL GROUP REALISATIONS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for REKCOL GROUP REALISATIONS PLC
Trademarks
We have not found any records of REKCOL GROUP REALISATIONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REKCOL GROUP REALISATIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as REKCOL GROUP REALISATIONS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where REKCOL GROUP REALISATIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REKCOL GROUP REALISATIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REKCOL GROUP REALISATIONS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.