REPSOL LIMITED

Register to unlock more data on OkredoRegister

REPSOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03989465

Incorporation date

09/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Youell House 1, Hill Top, Coventry, West Midlands CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon14/09/2012
Final Gazette dissolved following liquidation
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-05-24
dot icon14/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon08/05/2011
Statement of affairs with form 4.19
dot icon08/05/2011
Appointment of a voluntary liquidator
dot icon08/05/2011
Resolutions
dot icon06/04/2011
Registered office address changed from Unit 1 Overgreen Farm Church Lane Wishaw West Midlands B76 9QH on 2011-04-07
dot icon19/09/2010
Register inspection address has been changed
dot icon20/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/09/2009
Appointment Terminated Director adam holbutt
dot icon19/05/2009
Return made up to 10/05/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Miscellaneous
dot icon31/07/2008
Miscellaneous
dot icon21/07/2008
Return made up to 10/05/08; full list of members
dot icon18/06/2008
Return made up to 10/05/07; no change of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/11/2007
Particulars of contract relating to shares
dot icon26/11/2007
Ad 01/10/06-30/09/07 £ si 19998@1=19998 £ ic 27000/46998
dot icon28/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
New director appointed
dot icon04/03/2007
Director resigned
dot icon18/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/12/2006
Certificate of change of name
dot icon30/08/2006
Return made up to 10/05/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon27/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Particulars of contract relating to shares
dot icon28/09/2005
Ad 27/05/05--------- £ si 26998@1=26998 £ ic 2/27000
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Registered office changed on 29/09/05 from: marlborough house warwick road solihull west midlands B91 3DA
dot icon24/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/08/2005
Return made up to 10/05/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon18/08/2005
Secretary's particulars changed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/06/2004
Return made up to 10/05/04; full list of members
dot icon29/06/2004
Secretary's particulars changed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director's particulars changed
dot icon26/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/08/2003
Director resigned
dot icon15/08/2003
New director appointed
dot icon01/07/2003
Return made up to 10/05/03; full list of members
dot icon18/05/2003
Certificate of change of name
dot icon17/07/2002
Return made up to 10/05/02; full list of members
dot icon18/06/2002
Certificate of change of name
dot icon18/06/2002
Registered office changed on 19/06/02 from: unit 3 titan way britannia enterprise park lichfield staffordshire WS14 9TT
dot icon04/06/2002
Certificate of change of name
dot icon16/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/07/2001
Return made up to 10/05/01; full list of members
dot icon01/07/2001
Secretary resigned;director resigned
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon01/07/2001
Resolutions
dot icon28/06/2001
Particulars of mortgage/charge
dot icon26/04/2001
Registered office changed on 27/04/01 from: 3 anderton close four oaks sutton coldfield west midlands B74 2RJ
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New director appointed
dot icon26/04/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon16/01/2001
Certificate of change of name
dot icon13/11/2000
Certificate of change of name
dot icon09/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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
Craven Jones, Richard
Director
01/02/2004 - Present
7
Craven Jones, Richard
Director
17/04/2001 - 14/07/2003
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/05/2000 - 17/04/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/05/2000 - 17/04/2001
67500
Holbutt, Adam Simon
Director
21/02/2007 - 10/09/2009
-

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 REPSOL LIMITED

REPSOL LIMITED is an(a) Dissolved company incorporated on 09/05/2000 with the registered office located at Youell House 1, Hill Top, Coventry, West Midlands CV1 5AB. There are currently 2 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 REPSOL LIMITED?

toggle

REPSOL LIMITED is currently Dissolved. It was registered on 09/05/2000 and dissolved on 14/09/2012.

Where is REPSOL LIMITED located?

toggle

REPSOL LIMITED is registered at Youell House 1, Hill Top, Coventry, West Midlands CV1 5AB.

What does REPSOL LIMITED do?

toggle

REPSOL LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for REPSOL LIMITED?

toggle

The latest filing was on 14/09/2012: Final Gazette dissolved following liquidation.