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

RECALL SHREDDING LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03922558
Private Limited Company
Liquidation

Company Overview

About Recall Shredding Ltd
RECALL SHREDDING LIMITED was founded on 2000-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Recall Shredding 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
RECALL SHREDDING LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in E1W
 
Previous Names
SHREDDING DOT COM LIMITED17/09/2002
Filing Information
Company Number 03922558
Company ID Number 03922558
Date formed 2000-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 07:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECALL SHREDDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (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 RECALL SHREDDING LIMITED

Current Directors
Officer Role Date Appointed
SIMON MOYNIHAN
Company Secretary 2016-09-22
SIMON PAUL GOLESWORTHY
Director 2016-09-22
PATRICK JOHN KEDDY
Director 2016-09-22
CHARLOTTE HELEN MARSHALL
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAM ALI RAZAK
Company Secretary 2013-12-06 2016-09-22
MARK LESLIE FRANKLIN
Director 2013-09-17 2016-09-22
CHRISTOPHER WILLIAM JOHNSON
Director 2016-05-02 2016-09-22
CAROLINE AGATHE MARIE PEYREL
Director 2016-05-02 2016-09-22
ROBERT GORDON GLAZIER
Director 2014-11-06 2016-05-02
UPKAR RICKY SINGH TATLA
Director 2014-06-05 2016-05-02
GABRIEL JOSEPH PIRONA
Director 2013-01-18 2014-11-06
CHRISTIAN COENEN
Director 2010-11-30 2014-06-05
BRAMBLES OFFICERS LIMITED
Company Secretary 2007-10-05 2013-12-09
ANDREW KISH
Director 2012-07-30 2013-09-17
CATHERINE SIAN HAYNES
Director 2004-02-20 2013-01-18
PAUL BRIAN CALDARELLI
Director 2009-07-30 2012-07-30
TRACE LEE NORTON
Director 2008-04-25 2010-10-05
MORTEN KENNETH LENTZ NIELSEN
Director 2007-10-05 2009-04-30
CURT MIKAEL NORIN
Director 2004-10-01 2008-04-25
ROBERT NIES GERRARD
Company Secretary 2006-09-29 2008-01-21
RAFE ANTHONY WARREN
Company Secretary 2006-09-29 2008-01-21
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2005-03-24 2006-09-29
SANDRA GAIL WALTERS
Company Secretary 2004-10-29 2005-03-24
DAVID ARTHUR HOOPER NASH
Director 2004-02-20 2004-12-13
RAFE ANTHONY WARREN
Company Secretary 2002-06-28 2004-10-29
JEAN RENE GAIN
Director 2004-02-20 2004-08-10
RICCARDO NAVA
Director 2003-10-31 2004-01-20
DAVID BRUCE NEVANS
Director 2002-06-28 2003-10-31
SANDRA ANNE SAUNDERS
Company Secretary 2000-02-04 2002-06-28
DEBRA ROMERO
Director 2000-02-04 2002-06-28
MARK ANTHONY ROMERO
Director 2002-05-31 2002-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-04 2000-02-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-04 2000-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
SIMON PAUL GOLESWORTHY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
SIMON PAUL GOLESWORTHY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
SIMON PAUL GOLESWORTHY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
SIMON PAUL GOLESWORTHY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
SIMON PAUL GOLESWORTHY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MDM LIMITED Director 2009-10-19 CURRENT 1979-09-10 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) PLC Director 2009-10-19 CURRENT 1980-02-11 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2009-10-19 CURRENT 1999-09-20 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
CHARLOTTE HELEN MARSHALL NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
CHARLOTTE HELEN MARSHALL NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
CHARLOTTE HELEN MARSHALL NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE FINANCE LIMITED Director 2017-02-28 CURRENT 2013-07-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN DIMS LIMITED Director 2017-02-28 CURRENT 1992-10-29 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE LIMITED Director 2017-02-28 CURRENT 1988-11-25 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2017-02-28 CURRENT 1998-11-09 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MAYFLOWER LIMITED Director 2017-02-28 CURRENT 2004-02-12 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE LIMITED Director 2017-02-28 CURRENT 1973-09-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MDM LIMITED Director 2017-02-28 CURRENT 1979-09-10 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2017-02-28 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2014-03-13 Active
CHARLOTTE HELEN MARSHALL PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
CHARLOTTE HELEN MARSHALL RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
CHARLOTTE HELEN MARSHALL RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
CHARLOTTE HELEN MARSHALL RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
CHARLOTTE HELEN MARSHALL FILE EXPRESS LIMITED Director 2015-02-02 CURRENT 1996-11-19 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) SERVICES LIMITED Director 2014-01-14 CURRENT 2012-12-17 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) PLC Director 2014-01-14 CURRENT 1980-02-11 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
2021-08-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
2018-10-25600Appointment of a voluntary liquidator
2018-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-03
2018-10-25LIQ01Voluntary liquidation declaration of solvency
2018-09-27SH20Statement by Directors
2018-09-27SH19Statement of capital on 2018-09-27 GBP 1.999998
2018-09-27CAP-SSSolvency Statement dated 26/09/18
2018-09-27RES13Resolutions passed:
  • Cancellation of share premium account 26/09/2018
  • Resolution of reduction in issued share capital
2018-08-28CH01Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Third Floor Cottons Centre Tooley Street London SE1 2TT England
2018-08-28PSC05Change of details for Recall (London) Limited as a person with significant control on 2018-08-28
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-10AD02Register inspection address changed to 65 Egerton Road Erdington Birmingham B24 0RR
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-10AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham B24 0RR
2016-09-26TM02Termination of appointment of Imram Ali Razak on 2016-09-22
2016-09-26AP03Appointment of Mr Simon Moynihan as company secretary on 2016-09-22
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEYREL
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2016-09-22AP01DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL
2016-09-22AP01DIRECTOR APPOINTED MR PATRICK JOHN KEDDY
2016-09-22AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM LEVEL 8 4 THOMAS MORE SQUARE LONDON E1W 1YW
2016-07-22AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR UPKAR TATLA
2016-05-16AP01DIRECTOR APPOINTED CAROLINE AGATHE MARIE PEYREL
2016-05-16AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM JOHNSON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLAZIER
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1100
2016-02-02AR0131/01/16 FULL LIST
2015-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1100
2015-02-09AR0131/01/15 FULL LIST
2015-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-08AP01DIRECTOR APPOINTED ROBERT GORDON GLAZIER
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL PIRONA
2014-06-18AP01DIRECTOR APPOINTED UPKAR RICKY SINGH TATLA
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COENEN
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-17AR0131/01/14 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANKLIN / 18/12/2013
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY BRAMBLES OFFICERS LIMITED
2014-01-02AP03SECRETARY APPOINTED IMRAM ALI RAZAK
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM UNIT 2 WEYBRIDGE BUSINESS PARK ADDLESTONE ROAD ADDLESTONE SURREY KT15 2UP
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL JOSEPH PIRONI / 30/10/2013
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-20AP01DIRECTOR APPOINTED MARK FRANKLIN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KISH
2013-02-06AR0131/01/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED GABRIEL JOSEPH PIRONI
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAYNES
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CALDARELLI
2012-08-08AP01DIRECTOR APPOINTED ANDREW KISH
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0131/01/12 FULL LIST
2011-06-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-04AR0131/01/11 FULL LIST
2010-12-13AP01DIRECTOR APPOINTED CHRISTIAN COENEN
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TRACE NORTON
2010-06-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-04-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0131/01/10 FULL LIST
2009-07-31288aDIRECTOR APPOINTED PAUL BRIAN CALDARELLI
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MORTEN LENTZ NIELSEN
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED MR TRACE LEE NORTON
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR CURT NORIN
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-22288bSECRETARY RESIGNED
2008-01-22288bSECRETARY RESIGNED
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-06-05ELRESS386 DISP APP AUDS 27/04/07
2007-06-05ELRESS366A DISP HOLDING AGM 27/04/07
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-29363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CASSINI HOUSE 57 ST JAMES'S STREET LONDON SW1A 1LD
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288bSECRETARY RESIGNED
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-27363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-07-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-06288bSECRETARY RESIGNED
2005-05-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288bDIRECTOR RESIGNED
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RECALL SHREDDING 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 Liquidators2018-10-12
Fines / Sanctions
No fines or sanctions have been issued against RECALL SHREDDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-08 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RECALL SHREDDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECALL SHREDDING LIMITED
Trademarks
We have not found any records of RECALL SHREDDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECALL SHREDDING 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 (74990 - Non-trading company) as RECALL SHREDDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RECALL SHREDDING 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.
Legal Notices/Action
Initiating party Event Type
Defending partyRECALL SHREDDING LIMITEDEvent Date2018-10-03
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 3 October 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Simon Golesworthy , Director :
 
Initiating party Event Type
Defending partyRECALL SHREDDING LIMITEDEvent Date2018-10-03
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyRECALL SHREDDING LIMITEDEvent Date2018-10-03
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 30 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 30 November 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 30 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 9 October 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECALL SHREDDING 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 RECALL SHREDDING 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.