ASSET REMARKETING SERVICES LTD

Register to unlock more data on OkredoRegister

ASSET REMARKETING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08631779

Incorporation date

31/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2013)
dot icon07/09/2024
Final Gazette dissolved following liquidation
dot icon07/06/2024
Notice of move from Administration to Dissolution
dot icon20/12/2023
Administrator's progress report
dot icon17/07/2023
Result of meeting of creditors
dot icon20/06/2023
Statement of administrator's proposal
dot icon14/06/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon07/06/2023
Appointment of an administrator
dot icon07/06/2023
Registered office address changed from Unit 4 C/D Cromwell Road Bredbury Stockport SK6 2RF England to C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-06-07
dot icon30/05/2023
Total exemption full accounts made up to 2022-07-30
dot icon19/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon06/07/2022
Director's details changed for Mr Philip Steven Rigney on 2022-07-06
dot icon06/07/2022
Secretary's details changed for Philip Steven Rigney on 2022-07-06
dot icon06/07/2022
Change of details for Mr Philip Arthur Rigney as a person with significant control on 2022-07-06
dot icon06/07/2022
Change of details for Mr Philip Steven Rigney as a person with significant control on 2022-07-06
dot icon06/07/2022
Registered office address changed from Unit 7 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to Unit 4 C/D Cromwell Road Bredbury Stockport SK6 2RF on 2022-07-06
dot icon18/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-30
dot icon11/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon04/06/2020
Micro company accounts made up to 2019-07-30
dot icon26/05/2020
Amended micro company accounts made up to 2018-07-31
dot icon12/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon30/04/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon23/04/2020
Termination of appointment of Benjamin Clifford Swindlehurst as a director on 2020-04-23
dot icon23/04/2020
Appointment of Mr Benjamin Clifford Swindlehurst as a director on 2020-03-26
dot icon26/03/2020
Appointment of Mr Benjamin Clifford Swindlehurst as a director on 2020-03-26
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon02/05/2019
Notification of Global Composite Solutions Ltd as a person with significant control on 2018-11-16
dot icon15/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/01/2019
Change of details for Mr Philip Arthur Rigney as a person with significant control on 2019-01-31
dot icon31/01/2019
Change of details for Mr Philip Steven Rigney as a person with significant control on 2019-01-31
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/12/2016
Resolutions
dot icon31/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/05/2016
Registered office address changed from 28 Granby Road Mile End Stockport SK2 6ET to Unit 7 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR on 2016-05-11
dot icon22/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/11/2015
Termination of appointment of Bryan John Pilkington as a director on 2015-11-02
dot icon05/11/2015
Certificate of change of name
dot icon04/11/2015
Termination of appointment of Bryan John Pilkington as a director on 2015-11-02
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon42 *

* during past year

Number of employees

60
2022
change arrow icon-0.35 % *

* during past year

Cash in Bank

£139,672.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
242.16K
-
0.00
140.16K
-
2022
60
365.70K
-
0.00
139.67K
-
2022
60
365.70K
-
0.00
139.67K
-

Employees

2022

Employees

60 Ascended233 % *

Net Assets(GBP)

365.70K £Ascended51.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.67K £Descended-0.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swindlehurst, Benjamin Clifford
Director
26/03/2020 - 23/04/2020
-
Rigney, Philip Steven
Secretary
31/07/2013 - Present
-
Pilkington, Bryan John
Director
31/07/2013 - 02/11/2015
10
Rigney, Philip Steven
Director
31/07/2013 - Present
8
Swindlehurst, Benjamin Clifford
Director
26/03/2020 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ASSET REMARKETING SERVICES LTD

ASSET REMARKETING SERVICES LTD is an(a) Dissolved company incorporated on 31/07/2013 with the registered office located at C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET REMARKETING SERVICES LTD?

toggle

ASSET REMARKETING SERVICES LTD is currently Dissolved. It was registered on 31/07/2013 and dissolved on 07/09/2024.

Where is ASSET REMARKETING SERVICES LTD located?

toggle

ASSET REMARKETING SERVICES LTD is registered at C/O Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE.

What does ASSET REMARKETING SERVICES LTD do?

toggle

ASSET REMARKETING SERVICES LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does ASSET REMARKETING SERVICES LTD have?

toggle

ASSET REMARKETING SERVICES LTD had 60 employees in 2022.

What is the latest filing for ASSET REMARKETING SERVICES LTD?

toggle

The latest filing was on 07/09/2024: Final Gazette dissolved following liquidation.