Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REWICO (UK) LIMITED
Company Information for

REWICO (UK) LIMITED

C/O JOHNSTON CARMICHAEL, OFFICE G08 (GROUND FLOOR) BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DU,
Company Registration Number
00688042
Private Limited Company
Liquidation

Company Overview

About Rewico (uk) Ltd
REWICO (UK) LIMITED was founded on 1961-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Rewico (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REWICO (UK) LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL, OFFICE G08 (GROUND FLOOR) BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DU
Other companies in TN13
 
Filing Information
Company Number 00688042
Company ID Number 00688042
Date formed 1961-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 19:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REWICO (UK) LIMITED
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 REWICO (UK) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND NASH
Director 2000-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HIGGINS
Company Secretary 1991-12-31 2017-12-05
STEPHEN JOHN HIGGINS
Director 1991-12-31 2017-12-05
HANS OHLHABER
Director 1999-10-29 2000-12-19
GUSTAF TIETJE
Director 1991-12-31 2000-12-19
HANS-JURGEN WILLIAM
Director 1999-01-01 1999-05-31
JURGEN KRAFFT
Director 1991-12-31 1998-12-31
ROLF WINTERBERG
Director 1991-12-31 1998-12-31
CARL STOKER HERKES
Director 1991-12-31 1995-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND NASH NASH PROPERTIES LIMITED Director 2016-04-20 CURRENT 2016-04-20 Dissolved 2018-06-05
RAYMOND NASH TIDESTAR INTERNATIONAL LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active - Proposal to Strike off
RAYMOND NASH AMA FREIGHT (UK) LIMITED Director 2003-02-10 CURRENT 2002-12-05 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
2024-08-04Final Gazette dissolved via compulsory strike-off
2024-05-04Voluntary liquidation. Notice of members return of final meeting
2024-05-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2024-01-22Director's details changed for Mr Alan Oliver Platt on 2024-01-16
2024-01-22CH01Director's details changed for Mr Alan Oliver Platt on 2024-01-16
2023-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/23 FROM Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH
2023-10-27600Appointment of a voluntary liquidator
2023-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2023-10-20
2023-10-27LIQ01Voluntary liquidation declaration of solvency
2023-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-28APPOINTMENT TERMINATED, DIRECTOR RAYMOND NASH
2023-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND NASH
2023-01-11CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-18AP03Appointment of Mr Craig David George Daniels as company secretary on 2022-08-17
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-10PSC05Change of details for John Good Shipping Limited as a person with significant control on 2020-01-01
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-14CH01Director's details changed for Mr Raymond Nash on 2020-01-01
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-11AD02Register inspection address changed from 150 High Street Sevenoaks Kent TN13 1XE England to Matthew Good House Orchid Road Hessle HU13 0DH
2019-12-11AD04Register(s) moved to registered office address Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH
2019-01-10CH01Director's details changed for Mr Raymond Nash on 2019-01-10
2019-01-04PSC02Notification of John Good Shipping Limited as a person with significant control on 2018-12-31
2019-01-04PSC07CESSATION OF RAYMOND NASH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04TM02Termination of appointment of Deborah Nash on 2018-12-31
2019-01-04AP01DIRECTOR APPOINTED MR ALAN OLIVER PLATT
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 150 High Street Sevenoaks Kent TN13 1XE
2018-12-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12AA01Previous accounting period shortened from 30/11/18 TO 30/06/18
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-11AP03Appointment of Mrs Deborah Nash as company secretary on 2017-12-05
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2500
2018-01-29SH06Cancellation of shares. Statement of capital on 2017-12-05 GBP 2,500
2018-01-29SH03Purchase of own shares
2018-01-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08TM02Termination of appointment of Stephen John Higgins on 2017-12-05
2018-01-05PSC07CESSATION OF TINA HIGGINS AS A PSC
2018-01-05PSC07CESSATION OF STEPHEN HIGGINS AS A PSC
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HIGGINS
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-02AA01Current accounting period extended from 31/05/17 TO 30/11/17
2017-01-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-03AD02SAIL ADDRESS CHANGED FROM: 84 COWDRAY PARK ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4EZ UNITED KINGDOM
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-01AR0130/11/14 FULL LIST
2014-12-01AA31/05/14 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-04AR0130/11/13 FULL LIST
2013-11-11AA31/05/13 TOTAL EXEMPTION SMALL
2012-11-30AR0130/11/12 FULL LIST
2012-10-22AA31/05/12 TOTAL EXEMPTION SMALL
2011-12-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-01AR0130/11/11 FULL LIST
2010-12-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-06AR0130/11/10 FULL LIST
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 30/11/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2010
2010-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-11-23AD02SAIL ADDRESS CREATED
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 30/11/2009
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-12AA31/05/08 TOTAL EXEMPTION SMALL
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-10363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-02ELRESS386 DISP APP AUDS 05/08/04
2004-09-02ELRESS366A DISP HOLDING AGM 05/08/04
2004-02-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-22169£ SR 45000@1 15/12/00
2002-03-19AUDAUDITOR'S RESIGNATION
2002-02-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-04244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-11WRES01ALTER ARTICLES 19/12/00
2001-01-11288bDIRECTOR RESIGNED
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288bDIRECTOR RESIGNED
2000-12-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-24244DELIVERY EXT'D 3 MTH 31/12/99
1999-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-03288aNEW DIRECTOR APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-16288bDIRECTOR RESIGNED
1999-05-05288aNEW DIRECTOR APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-03-30288bDIRECTOR RESIGNED
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-23363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-10-29244DELIVERY EXT'D 3 MTH 31/12/97
1997-12-18363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-16363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to REWICO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-25
Resolutions for Winding-up2023-10-25
Fines / Sanctions
No fines or sanctions have been issued against REWICO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 139,066
Creditors Due Within One Year 2012-05-31 £ 152,721
Provisions For Liabilities Charges 2013-05-31 £ 2,955
Provisions For Liabilities Charges 2012-05-31 £ 2,955

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-11-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REWICO (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 5,000
Called Up Share Capital 2012-05-31 £ 5,000
Cash Bank In Hand 2013-05-31 £ 142,703
Cash Bank In Hand 2012-05-31 £ 162,869
Current Assets 2013-05-31 £ 325,958
Current Assets 2012-05-31 £ 383,295
Debtors 2013-05-31 £ 183,255
Debtors 2012-05-31 £ 220,426
Shareholder Funds 2013-05-31 £ 227,210
Shareholder Funds 2012-05-31 £ 246,633
Tangible Fixed Assets 2013-05-31 £ 43,273
Tangible Fixed Assets 2012-05-31 £ 19,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REWICO (UK) LIMITED registering or being granted any patents
Domain Names

REWICO (UK) LIMITED owns 1 domain names.

rewico.co.uk  

Trademarks
We have not found any records of REWICO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REWICO (UK) LIMITED. 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 (52290 - Other transportation support activities) as REWICO (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where REWICO (UK) LIMITED 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 REWICO (UK) LIMITED 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 REWICO (UK) LIMITED 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.