Liquidation
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 Name | ||
---|---|---|
REKCOL GROUP REALISATIONS PLC | ||
Legal Registered Office | ||
SMITH & WILLIAMSON RESTRUCTURING & RECOVERY SERVICES PORTWALL PLACE PORTWELL LANE BRISTOLBS1 6NA | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GORDON DALZELL |
||
JOHN GORDON DALZELL |
||
PHILIP ANDREW GARTSIDE |
||
HOWARD WILSON PLATT |
||
MICHAEL FREDERICK SEYMOUR |
||
JAMES MICHAEL SOUTHWORTH |
||
ALEXANDER ERNEST WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MICHAEL HARDY |
Company Secretary | ||
DAVID CHRISTOPHER BARR |
Company Secretary | ||
DAVID CHRISTOPHER BARR |
Director | ||
JAMES PETER DOUGLAS |
Director | ||
HARRISON BLAIR |
Director | ||
ANTHONY PHILIP BAKER |
Director | ||
JAMES THOMAS CHALLIS LOCKER |
Director | ||
JAMES PERCY BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCKER INDUSTRIES LIMITED | Company Secretary | 2000-09-13 | CURRENT | 1958-01-09 | Active - Proposal to Strike off | |
NORTHERN CONVEYORS LIMITED | Company Secretary | 2000-09-13 | CURRENT | 1983-03-29 | Liquidation | |
NORTHERN CONVEYORS LIMITED | Director | 2003-07-24 | CURRENT | 1983-03-29 | Liquidation | |
SOVEREIGN TRAINS LIMITED | Director | 2007-03-06 | CURRENT | 2006-11-21 | Dissolved 2014-04-22 | |
PERSISTENT SOLUTIONS LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Dissolved 2014-12-30 | |
MMSD (LDI) LIMITED | Director | 2000-02-24 | CURRENT | 1989-08-03 | Dissolved 2013-09-24 | |
MEAD (HTP) LIMITED | Director | 2000-02-24 | CURRENT | 1936-01-03 | Active - Proposal to Strike off | |
NORTHERN CONVEYORS LIMITED | Director | 1998-10-02 | CURRENT | 1983-03-29 | Liquidation | |
LOCKER INDUSTRIES LIMITED | Director | 1996-08-30 | CURRENT | 1958-01-09 | Active - Proposal to Strike off | |
LASKEY PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
PENTRE GROUP HOLDINGS LIMITED | Director | 2015-12-10 | CURRENT | 2015-11-06 | Active | |
LOCKER HOLDINGS LIMITED | Director | 2013-05-08 | CURRENT | 2013-04-05 | Active | |
PENTRE HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 2003-10-01 | Active | |
CRAZY WIRE COMPANY LTD | Director | 2010-11-15 | CURRENT | 2008-10-31 | Active - Proposal to Strike off | |
THE MESH COMPANY (WARRINGTON) LIMITED | Director | 2010-06-17 | CURRENT | 2008-01-17 | Active | |
LOCKER ARCHITECTURAL LIMITED | Director | 2009-12-18 | CURRENT | 2008-11-18 | Active | |
LYMM ROAD PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
LOCKER HEATSHIELDING LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-09 | Active | |
LOCKER GROUP LIMITED | Director | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
LOCKER WIRE WEAVERS LIMITED | Director | 2004-02-04 | CURRENT | 1946-09-26 | Active | |
LASKEY FARM LIMITED | Director | 1996-04-12 | CURRENT | 1996-04-12 | Active | |
PENTRE GROUP HOLDINGS LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
PENTRE HOLDINGS LIMITED | Director | 2003-11-05 | CURRENT | 2003-10-01 | Active | |
NORTHERN CONVEYORS LIMITED | Director | 1999-07-06 | CURRENT | 1983-03-29 | Liquidation | |
PENTRE PROPERTIES LIMITED | Director | 1996-01-10 | CURRENT | 1922-02-04 | Active | |
PENTRE OVERSEAS HOLDINGS LIMITED | Director | 1991-06-01 | CURRENT | 1988-09-13 | Active | |
PENTRE ENGINEERING LIMITED | Director | 1991-05-16 | CURRENT | 1990-05-16 | Active | |
COATS UK PENSION SCHEME TRUSTEES LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
BRUNEL PENSION TRUSTEES LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-16 | Active | |
SETTLE AND DISTRICT CONSERVATIVE CLUB HOUSE COMPANY LIMITED (THE) | Director | 1990-01-01 | CURRENT | 1899-12-15 | Active | |
UNIT SELFSTORAGE LTD | Director | 2014-11-21 | CURRENT | 2014-11-04 | Dissolved 2016-04-26 | |
CROSSCO (820) LIMITED | Director | 2005-01-11 | CURRENT | 2004-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-28 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-01 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-01 | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-01 | |
LIQ MISC | Insolvency:sos cert release of liquidator | |
LIQ MISC OC | Court order insolvency:miscellaneous removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-01 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-01 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-01 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-01 | |
287 | Registered office changed on 18/02/08 from: c/o solomon house oakfield house oakfield grove clifton bristol BS8 2BN | |
MISC | Amended form 4.68 to 01/09/06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
CERTNM | COMPANY NAME CHANGED LOCKER GROUP PLC CERTIFICATE ISSUED ON 06/03/06 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
600 | APPOINTMENT OF LIQUIDATOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/09/03 | |
363s | RETURN MADE UP TO 08/08/03; BULK LIST AVAILABLE SEPARATELY | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: PO BOX 161 CHURCH STREET WARRINGTON CHESHIRE WA1 2SU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/08/02; BULK LIST AVAILABLE SEPARATELY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 08/08/01; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/08/00; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/00 | |
363s | RETURN MADE UP TO 08/08/99; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/99 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/08/98; BULK LIST AVAILABLE SEPARATELY | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/98 | |
CERTNM | COMPANY NAME CHANGED THOMAS LOCKER (HOLDINGS) P.L.C. CERTIFICATE ISSUED ON 17/07/98 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/98 FROM: CHURCH STREET WARRINGTON WA1 2SU |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as REKCOL GROUP REALISATIONS PLC are:
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. |