REMAX SECURITY LIMITED

Register to unlock more data on OkredoRegister

REMAX SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04588856

Incorporation date

12/11/2002

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg, 8 Princes Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon08/03/2021
Final Gazette dissolved following liquidation
dot icon08/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon04/06/2020
Liquidators' statement of receipts and payments to 2020-04-06
dot icon17/07/2019
Appointment of a voluntary liquidator
dot icon17/07/2019
Removal of liquidator by court order
dot icon05/06/2019
Liquidators' statement of receipts and payments to 2019-04-06
dot icon14/06/2018
Liquidators' statement of receipts and payments to 2018-04-06
dot icon11/05/2017
Appointment of a voluntary liquidator
dot icon06/04/2017
Administrator's progress report to 2017-03-27
dot icon06/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/11/2016
Administrator's progress report to 2016-10-07
dot icon06/06/2016
Notice of deemed approval of proposals
dot icon04/05/2016
Statement of administrator's proposal
dot icon27/04/2016
Registered office address changed from Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2016-04-28
dot icon26/04/2016
Appointment of an administrator
dot icon06/04/2016
Resolutions
dot icon16/02/2016
Registered office address changed from Suite 3B, Trafford Plaza 73 Seymour Grove Manchester M16 0LD to Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 2016-02-17
dot icon20/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Steve Jones as a director on 2015-11-17
dot icon19/01/2016
Appointment of Mr Andrew Edward Brundle as a director
dot icon19/01/2016
Termination of appointment of Frank Joseph Schools as a secretary on 2015-11-17
dot icon16/12/2015
Registration of charge 045888560003, created on 2015-12-09
dot icon03/12/2015
Registered office address changed from 23 Austin Friars London EC2N 2QP England to Suite 3B, Trafford Plaza 73 Seymour Grove Manchester M16 0LD on 2015-12-04
dot icon03/12/2015
Termination of appointment of Steve Jones as a director on 2015-11-17
dot icon02/12/2015
Appointment of Mr Steve Jones as a director on 2015-07-28
dot icon30/11/2015
Termination of appointment of Joshua S Lipman as a secretary on 2015-07-28
dot icon24/11/2015
Termination of appointment of Frank Joseph Schools as a secretary on 2015-11-17
dot icon24/11/2015
Appointment of Mr Frank Joseph Schools as a secretary on 2015-07-28
dot icon24/11/2015
Termination of appointment of Ira Lipman as a director on 2015-07-28
dot icon24/11/2015
Certificate of change of name
dot icon23/11/2015
Appointment of Mr Andrew Edward Brundle as a director on 2015-11-17
dot icon23/11/2015
Appointment of Mr Rahul Randhir Nanda as a director on 2015-11-17
dot icon23/11/2015
Appointment of Mr David St John-Claire as a director on 2015-11-17
dot icon23/11/2015
Appointment of Mr John Anthony Roddy as a director on 2015-11-17
dot icon23/11/2015
Registered office address changed from 10-18 Union Street London SE1 1SZ to 23 Austin Friars London EC2N 2QP on 2015-11-24
dot icon23/03/2015
Full accounts made up to 2014-06-30
dot icon03/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/03/2014
Full accounts made up to 2013-06-30
dot icon04/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon17/01/2012
Secretary's details changed for Joshua S Lipman on 2012-01-17
dot icon17/01/2012
Director's details changed for Ira Lipman on 2012-01-17
dot icon31/07/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-08-01
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon12/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2010
Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 2010-04-09
dot icon07/04/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon28/02/2010
Full accounts made up to 2009-06-30
dot icon20/01/2009
Full accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 13/11/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-06-30
dot icon11/12/2007
Return made up to 13/11/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-06-30
dot icon06/09/2007
Full accounts made up to 2005-06-30
dot icon21/11/2006
Return made up to 13/11/06; full list of members
dot icon17/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon09/03/2006
Total exemption full accounts made up to 2004-06-30
dot icon23/01/2006
Return made up to 13/11/05; full list of members
dot icon23/06/2005
Return made up to 08/01/05; full list of members
dot icon11/05/2005
Registered office changed on 12/05/05 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon03/05/2005
Particulars of mortgage/charge
dot icon19/08/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/02/2004
Return made up to 08/01/04; full list of members
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Ad 07/08/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Secretary resigned;director resigned
dot icon15/08/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon09/12/2002
Registered office changed on 10/12/02 from: 1 mitchell lane bristol BS1 6BU
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon04/12/2002
Certificate of change of name
dot icon12/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St John-Claire, David
Director
16/11/2015 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/2002 - 02/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/11/2002 - 02/12/2002
43699
Roddy, John Anthony
Director
17/11/2015 - Present
14
Brundle, Andrew Edward
Director
17/11/2015 - Present
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REMAX SECURITY LIMITED

REMAX SECURITY LIMITED is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at C/O Kpmg, 8 Princes Parade, Liverpool L3 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REMAX SECURITY LIMITED?

toggle

REMAX SECURITY LIMITED is currently Dissolved. It was registered on 12/11/2002 and dissolved on 08/03/2021.

Where is REMAX SECURITY LIMITED located?

toggle

REMAX SECURITY LIMITED is registered at C/O Kpmg, 8 Princes Parade, Liverpool L3 1QH.

What does REMAX SECURITY LIMITED do?

toggle

REMAX SECURITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REMAX SECURITY LIMITED?

toggle

The latest filing was on 08/03/2021: Final Gazette dissolved following liquidation.