Company Information for REPEX LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
02974258
Private Limited Company
Liquidation |
Company Name | |
---|---|
REPEX LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in TN21 | |
Company Number | 02974258 | |
---|---|---|
Company ID Number | 02974258 | |
Date formed | 1994-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/12/2015 | |
Latest return | 15/10/2014 | |
Return next due | 12/11/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 20:59:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REPEX & CO., INC. | BOX 617, STYLES BROOK STRATTON MTN. VT 05155 | Withdrawn | Company formed on the 1992-09-28 | |
REPEX AND CO INCORPORATED | New Jersey | Unknown | ||
REPEX CORPORATION | 8504 NW 70 STREET MIAMI FL 33166 | Inactive | Company formed on the 2013-01-31 | |
REPEX FOREIGN EXCHANGE CORPORATION | New Jersey | Unknown | ||
REPEX GLOBAL TRADE & SERVICES, INC. | 5240 SW 64TH AVE MIAMI FL 33155 | Inactive | Company formed on the 1991-05-20 | |
REPEX INCORPORATED | New Jersey | Unknown | ||
REPEX INCORPORATED | California | Unknown | ||
REPEX INDIA PRIVATE LIMITED | H-7 GROUND FLOOR LAJPAT NAGAR-I NEW DELHI Delhi 110024 | ACTIVE | Company formed on the 1986-08-13 | |
REPEX INFO INDIA PRIVATE LIMITED | FLAT NO.201 SBEC AKRISHI ORCHID PLOT NO.10 & 11 SAI SAGAR ENCLAVE HASMATHPET VILLAGE TIRUMALGHERRY SECUNDERABAD Telangana 500015 | ACTIVE | Company formed on the 2014-11-21 | |
REPEX INTERNATIONAL IMPORT EXPORT CORPORATION | New Jersey | Unknown | ||
REPEX INVESTMENT MANAGEMENT CO INCORPORATED | New Jersey | Unknown | ||
REPEX INVESTMENT FUND INCORPORATED | New Jersey | Unknown | ||
Repex LLC | Delaware | Unknown | ||
REPEX MARKETING INC. | 1710 DE LA MAURICIE LAVAL Quebec H7E4J1 | Dissolved | Company formed on the 1985-05-30 | |
REPEX REALTY LLC | 20 ROBERT PITT DRIVE SUITE 212 MONSEY NY 10952 | Active | Company formed on the 2015-03-11 | |
REPEX REALTY LLC | New Jersey | Unknown | ||
REPEX REPUESTOS EXPRESS CORP | 7990 NW 116 AVE MIAMI FL 33178 | Inactive | Company formed on the 2011-11-16 | |
REPEXACT LLC | Delaware | Unknown | ||
REPEXEC, LLC | 607 BOXELDER POINTE CT LEAGUE CITY TX 77573 | Active | Company formed on the 2017-07-02 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN MINNOCK |
||
BRADY KIM BURDETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LINDA BURDETT |
Company Secretary | ||
CLAIRE LINDA BURDETT |
Director | ||
ROBERT JAMES TOUGHER |
Director | ||
BRIAN HENRY BURDETT |
Company Secretary | ||
BRIAN HENRY BURDETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENDERCARE LIMITED | Director | 2016-08-01 | CURRENT | 2014-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-04 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-05-08 | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/14 FROM Wiltshire House High Street Heathfield East Sussex TN21 8HU | |
CH01 | Director's details changed for Brady Kim Burdett on 2014-09-30 | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brady Kim Burdett on 2014-10-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AP03 | Appointment of Mr Brian Minnock as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TOUGHER | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURDETT | |
CH01 | Director's details changed for Brady Kim Burdett on 2013-09-30 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE BURDETT | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES TOUGHER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029742580006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 15/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM HIGH AND OVER HOUSE LITTLE LONDON ROAD HORAM EAST SUSSEX TN21 0BL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 06/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED CLAIRE LINDA BURDETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN BURDETT | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 06/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 83 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8JA | |
363s | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 14/01/97 FROM: HYDERS HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4HJ | |
363s | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-15 |
Appointment of Liquidators | 2014-12-15 |
Notices to Creditors | 2014-12-15 |
Meetings of Creditors | 2014-11-27 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OVER CASH DEPOSITS | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPEX LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Havering | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Havering | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Havering | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Havering | |
|
|
London Borough of Redbridge | |
|
Major Works Programme |
London Borough of Havering | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Havering | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS (HOTPS) |
London Borough of Redbridge | |
|
Major Works Programme |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
HRA REPAIRS & IMPROVEMENTS |
London Borough of Lambeth | |
|
PLANNED MAINTENANCE CONSTRUCTION/WORKS |
London Borough of Redbridge | |
|
Main Contract |
South Cambridgeshire District Council | |
|
Main Contractor |
London Borough of Redbridge | |
|
Major Works Programme |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 74 CHARNWOOD ROAD SHEPSHED LOUGHBOROUGH LEICS LE12 9NP | 4,900 | 22/09/2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | REPEX LIMITED | Event Date | 2014-12-10 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 6 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to Maxine Reid and Andrew Tate, the Joint Liquidators of the said Company (IP Nos. 11492 and 8960) at Reeves & Co LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 5 December 2014. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@reeves.co. Tel: 01634 899805 / 01323 810760 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REPEX LIMITED | Event Date | 2014-12-05 |
At a general meeting of the above named Company duly convened and held at 10.00 am at Reeves & Co, Griffin House, 135 High Street, Crawley, West Sussex RH10 1DQ on 05 December 2014 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Maxine Reid and Andrew Tate , both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY , (IP Nos. 11492 and 8960) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@reeves.co. Tel: 01634 899805 / 01323 810760 Brady Burdett , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REPEX LIMITED | Event Date | 2014-12-05 |
Maxine Reid and Andrew Tate , both of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex BN21 4RY . : Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@reeves.co. Tel: 01634 899805 / 01323 810760 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REPEX LIMITED | Event Date | 2014-11-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Reeves & Co LLP, Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ , on 05 December 2014 , at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form, at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on the business day prior to the meeting. Notice is also hereby given that Maxine Reid and Andrew Tate (IP Nos: 11492 and 8960) of Reeves & Co LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidators appointed at the meeting are to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Statement of Insolvency Practice 9 (SIP 9), which deals with the remuneration of insolvency office holders such as Liquidators, explains the ways in which a Liquidator may be remunerated and sets out the information that should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators fees and a copy of SIP 9s creditors guide to liquidators fees can be obtained from Reeves & Co LLP or from our website at www.reeves.co/creditors-guide-to-fees-2/. Further details contact: Maxine Reid, Email: restructuring@reeves.co Tel: 01323 810760 | |||
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. |