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

RECO PROPERTY LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06794515
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About Reco Property Ltd
RECO PROPERTY LIMITED was founded on 2009-01-19 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
RECO PROPERTY LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
TAYVIN 414 LIMITED21/09/2009
Filing Information
Company Number 06794515
Date formed 2009-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-12
Date Dissolved 2018-02-08
Type of accounts DORMANT
Last Datalog update: 2018-02-17 06:12:48
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.
Companies with same name RECO PROPERTY LIMITED
The following companies were found which have the same name as RECO PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Reco Property Services LLC Connecticut Unknown

Company Officers of RECO PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GUTHRIE
Company Secretary 2016-04-12
DEAN CLEGG
Director 2014-07-04
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2014-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DEBRA JARVIS
Company Secretary 2014-03-28 2016-04-12
PHILIP BELL-BROWN
Director 2014-03-28 2014-07-04
IAN FREDERIC RUSTON
Director 2009-09-29 2014-03-28
NICHOLAS JOHN RUSTON
Director 2009-09-29 2014-03-28
RICHARD ALLPRESS RUSTON
Director 2009-09-17 2014-03-28
JAMES ALEXANDER ALLEN
Director 2009-01-19 2009-09-17
JOHN RICHARD SHORT
Director 2009-01-19 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CLEGG MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Director 2017-10-26 CURRENT 2006-11-24 Liquidation
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG S.W. DEWSBURY LIMITED Director 2014-07-04 CURRENT 2006-11-08 Liquidation
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG STAMFORD PROPERTIES (DORKING) LIMITED Director 2014-07-04 CURRENT 1999-06-02 Dissolved 2018-03-10
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BARLEYGOLD LIMITED Director 2014-07-04 CURRENT 1997-05-21 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG RAMHEATH PROPERTIES LIMITED Director 2014-07-04 CURRENT 1983-10-20 Active
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY HOLDCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 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
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-07-03AD02SAIL ADDRESS CREATED
2017-06-144.70DECLARATION OF SOLVENCY
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 33 HOLBORN LONDON EC1N 2HT
2017-04-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 36382
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/16
2016-11-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-04-13AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 36382
2016-03-16AR0119/01/16 FULL LIST
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-17AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 36382
2015-01-21AR0119/01/15 FULL LIST
2014-07-24AP01DIRECTOR APPOINTED DEAN CLEGG
2014-07-24AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-07-21AP02CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED
2014-07-21AP03SECRETARY APPOINTED MISS HAZEL DEBRA JARVIS
2014-07-21AP01DIRECTOR APPOINTED MR PHILIP BELL-BROWN
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 6 STATION ROAD ST NEOTS CAMBS PE19 1AR
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSTON
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSTON
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSTON
2014-06-18AA01CURREXT FROM 31/10/2014 TO 20/03/2015
2014-04-11AUDAUDITOR'S RESIGNATION
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 36382
2014-02-14AR0119/01/14 FULL LIST
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-07AR0119/01/13 FULL LIST
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM - BRAMPTON ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3BS ENGLAND
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-04AR0119/01/12 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-28AR0119/01/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-13AA01PREVSHO FROM 31/01/2010 TO 31/10/2009
2010-06-16SH0101/04/10 STATEMENT OF CAPITAL GBP 36382.00000
2010-01-21AR0119/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLPRESS RUSTON / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUSTON / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERIC RUSTON / 21/01/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM NONE BRAMPTON ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3BS ENGLAND
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2009-10-10SASHARE AGREEMENT OTC
2009-10-10SH0129/09/09 STATEMENT OF CAPITAL GBP 34893
2009-10-10MISCFORM 123 DATED 29/09/09 INCRESE OF £39000 ABOVE £1000
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-10RES04NC INC ALREADY ADJUSTED
2009-10-06AP01DIRECTOR APPOINTED NICHOLAS JOHN RUSTON
2009-10-06AP01DIRECTOR APPOINTED IAN FREDERIC RUSTON
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHORT
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLEN
2009-09-26288aDIRECTOR APPOINTED RICHARD RUSTON
2009-09-19CERTNMCOMPANY NAME CHANGED TAYVIN 414 LIMITED CERTIFICATE ISSUED ON 21/09/09
2009-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RECO PROPERTY LIMITED 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 RECO PROPERTY 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
LEGAL CHARGE 2009-10-02 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RECO PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECO PROPERTY LIMITED
Trademarks
We have not found any records of RECO PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECO PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as RECO PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RECO PROPERTY 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 partyRECO PROPERTY LIMITEDEvent Date2017-04-13
The Companies were placed into Members' Voluntary Liquidation on 6 April 2017 when Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 14.28 of the Insolvency Rules 2016, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 18 May 2017 by sending to I H Dean, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . For further details contact: The Joint Liquidators on tel: 020 7303 6688. Ag HF11328
 
Initiating party Event Type
Defending partyRECO PROPERTY LIMITEDEvent Date2017-04-06
Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Initiating party Event Type
Defending partyRECO PROPERTY LIMITEDEvent Date2017-04-06
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 06 April 2017 , Effective Date: on 6 April 2017. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Ian Harvey Dean , (IP No. 009462) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." For further details contact: The Joint Liquidators on tel: 020 7007 0312. Ag HF11328
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECO PROPERTY 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 RECO PROPERTY 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.