REPAIRCOUNT LIMITED

Register to unlock more data on OkredoRegister

REPAIRCOUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03702190

Incorporation date

26/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor Bond Court, Leeds, West Yorkshire LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon15/01/2016
Final Gazette dissolved following liquidation
dot icon15/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2014
Liquidators' statement of receipts and payments to 2014-07-24
dot icon12/11/2013
Resignation of a liquidator
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-07-24
dot icon26/09/2012
Liquidators' statement of receipts and payments to 2012-07-24
dot icon25/01/2012
Registered office address changed from 64-66 High Street Chobham Woking Surrey GU24 8AA on 2012-01-26
dot icon11/08/2011
Statement of affairs with form 4.19
dot icon11/08/2011
Appointment of a voluntary liquidator
dot icon11/08/2011
Resolutions
dot icon19/06/2011
Certificate of change of name
dot icon05/06/2011
Termination of appointment of Anthony Sawyer as a director
dot icon31/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr Alan Robert Young on 2010-01-27
dot icon27/01/2010
Director's details changed for Keith Collingwood Russell on 2010-01-27
dot icon27/01/2010
Director's details changed for Herman Dirk Van Duyn on 2010-01-27
dot icon27/01/2010
Director's details changed for Anthony Julian Thomas Sawyer on 2010-01-27
dot icon22/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/03/2009
Return made up to 27/01/09; no change of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2008
Accounts for a small company made up to 2007-05-31
dot icon11/03/2008
Return made up to 27/01/08; full list of members
dot icon11/03/2008
Capitals not rolled up
dot icon11/03/2008
Director's change of particulars / keith russell / 01/02/2008
dot icon10/03/2008
Director appointed mr alan robert young
dot icon10/03/2008
Secretary's change of particulars / judith russell / 01/02/2008
dot icon10/03/2008
Director's change of particulars / keith russell / 01/02/2008
dot icon04/04/2007
Accounts for a small company made up to 2006-05-31
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 27/01/07; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon02/02/2006
Return made up to 27/01/06; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-05-31
dot icon31/01/2005
Return made up to 27/01/05; full list of members
dot icon29/07/2004
Auditor's resignation
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon19/02/2004
Return made up to 27/01/04; full list of members
dot icon25/04/2003
Return made up to 27/01/03; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-05-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon07/10/2002
Ad 09/09/02--------- £ si 3760@1=3760 £ ic 143242/147002
dot icon30/04/2002
Return made up to 27/01/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-05-31
dot icon19/01/2001
Return made up to 27/01/01; full list of members
dot icon12/12/2000
Ad 15/11/00--------- £ si 240@1=240 £ ic 143002/143242
dot icon30/10/2000
Accounts for a small company made up to 2000-05-31
dot icon01/05/2000
Ad 23/03/00--------- £ si 3000@1=3000 £ ic 140002/143002
dot icon09/02/2000
Return made up to 27/01/00; full list of members
dot icon07/12/1999
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon04/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
New director appointed
dot icon21/07/1999
Registered office changed on 22/07/99 from: ashcombe court, woolsack way, godalming, surrey GU7 1LQ
dot icon21/07/1999
Ad 01/06/99--------- £ si 140000@1=140000 £ ic 2/140002
dot icon21/07/1999
Resolutions
dot icon21/07/1999
£ nc 1000/150000 01/06/99
dot icon12/05/1999
Certificate of change of name
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 1 mitchell lane, bristol, BS1 6BU
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/01/1999 - 16/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/01/1999 - 16/02/1999
43699
Russell, Keith Collingwood
Director
16/02/1999 - Present
6
Van Duyn, Herman Dirk
Director
31/05/1999 - Present
-
Young, Alan Robert
Director
20/06/2006 - Present
-

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 REPAIRCOUNT LIMITED

REPAIRCOUNT LIMITED is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at 9th Floor Bond Court, Leeds, West Yorkshire LS1 2JZ. 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 REPAIRCOUNT LIMITED?

toggle

REPAIRCOUNT LIMITED is currently Dissolved. It was registered on 26/01/1999 and dissolved on 15/01/2016.

Where is REPAIRCOUNT LIMITED located?

toggle

REPAIRCOUNT LIMITED is registered at 9th Floor Bond Court, Leeds, West Yorkshire LS1 2JZ.

What does REPAIRCOUNT LIMITED do?

toggle

REPAIRCOUNT LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for REPAIRCOUNT LIMITED?

toggle

The latest filing was on 15/01/2016: Final Gazette dissolved following liquidation.