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 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 | |
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 |
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 |
---|---|---|
RAYMOND NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN HIGGINS |
Company Secretary | ||
STEPHEN JOHN HIGGINS |
Director | ||
HANS OHLHABER |
Director | ||
GUSTAF TIETJE |
Director | ||
HANS-JURGEN WILLIAM |
Director | ||
JURGEN KRAFFT |
Director | ||
ROLF WINTERBERG |
Director | ||
CARL STOKER HERKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASH PROPERTIES LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Dissolved 2018-06-05 | |
TIDESTAR INTERNATIONAL LIMITED | Director | 2003-09-22 | CURRENT | 2003-09-22 | Active - Proposal to Strike off | |
AMA FREIGHT (UK) LIMITED | Director | 2003-02-10 | CURRENT | 2002-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Director's details changed for Mr Alan Oliver Platt on 2024-01-16 | ||
CH01 | Director's details changed for Mr Alan Oliver Platt on 2024-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/23 FROM Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
APPOINTMENT TERMINATED, DIRECTOR RAYMOND NASH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND NASH | |
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Craig David George Daniels as company secretary on 2022-08-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
PSC05 | Change of details for John Good Shipping Limited as a person with significant control on 2020-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Mr Raymond Nash on 2020-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
AD02 | Register inspection address changed from 150 High Street Sevenoaks Kent TN13 1XE England to Matthew Good House Orchid Road Hessle HU13 0DH | |
AD04 | Register(s) moved to registered office address Matthew Good House Bridgehead Business Park Orchid Road Hessle East Riding of Yorkshire HU13 0DH | |
CH01 | Director's details changed for Mr Raymond Nash on 2019-01-10 | |
PSC02 | Notification of John Good Shipping Limited as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF RAYMOND NASH AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Deborah Nash on 2018-12-31 | |
AP01 | DIRECTOR APPOINTED MR ALAN OLIVER PLATT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM 150 High Street Sevenoaks Kent TN13 1XE | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/18 TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
AP03 | Appointment of Mrs Deborah Nash as company secretary on 2017-12-05 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 2500 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-05 GBP 2,500 | |
SH03 | Purchase of own shares | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Stephen John Higgins on 2017-12-05 | |
PSC07 | CESSATION OF TINA HIGGINS AS A PSC | |
PSC07 | CESSATION OF STEPHEN HIGGINS AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HIGGINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/05/17 TO 30/11/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 84 COWDRAY PARK ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4EZ UNITED KINGDOM | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/11/14 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2010 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HIGGINS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NASH / 30/11/2009 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/08/04 | |
ELRES | S366A DISP HOLDING AGM 05/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4EA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
169 | £ SR 45000@1 15/12/00 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
WRES01 | ALTER ARTICLES 19/12/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Appointment of Liquidators | 2023-10-25 |
Resolutions for Winding-up | 2023-10-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
|
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
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
REWICO (UK) LIMITED owns 1 domain names.
rewico.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as REWICO (UK) LIMITED 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. |