In Administration
Administrative Receiver
Administrative Receiver
Company Information for REMY AUTOMOTIVE UK LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
03455049
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
REMY AUTOMOTIVE UK LIMITED | ||
Legal Registered Office | ||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in B76 | ||
Previous Names | ||
|
Company Number | 03455049 | |
---|---|---|
Company ID Number | 03455049 | |
Date formed | 1997-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 17:41:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JUDIT BOROS |
||
JUDIT BOROS |
||
MICHAEL JOHN CARUSO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JOSEPH MC GILL |
Director | ||
ALBERT VANDENBERGH |
Director | ||
JOHAN WILLEMANS |
Company Secretary | ||
JOHAN WILLEMANS |
Director | ||
JOSEPH VERELST |
Director | ||
ROBERT CLEMENT ALBERT VLASSENROOT |
Company Secretary | ||
PHILIPPE CHARLES ALBERT JAMES |
Director | ||
ROBERT CLEMENT ALBERT VLASSENROOT |
Director | ||
PATRICK CARLOS MOBOUCK |
Director | ||
DAVID E STOLL |
Company Secretary | ||
RICHARD LEWIS KEISTER |
Director | ||
SUSAN GOLDY |
Company Secretary | ||
TSD SECRETARIES LIMITED |
Nominated Secretary | ||
TSD NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
Liquidation statement of affairs AM02SOA | ||
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/22 FROM Unit 1 Trillennium Gorsey Lane Coleshill Birmingham B46 1JU England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOF KLEIN | |
AP01 | DIRECTOR APPOINTED MR MOHAMED SELIM HADJ MABROUK | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Mr Martin Christof Klein on 2021-04-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHRISTOF KLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES CUTTING | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/20 FROM Unit 33 Forge Lane Minworth Industrial Park Sutton Coldfield West Midllands B76 1AH | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF REMY AFTERMARKET HOLDINGS B.V. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF REMY AFTERMARKET HOLDINGS B.V. AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Phillip James Cutting on 2018-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILLIP JAMES CUTTING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDIT BOROS | |
TM02 | Termination of appointment of Judit Boros on 2017-12-31 | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CARUSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH MC GILL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR THOMAS JOSEPH MC GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT VANDENBERGH | |
TM02 | Termination of appointment of Johan Willemans on 2015-12-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN WILLEMANS | |
AP03 | Appointment of Ms Judit Boros as company secretary on 2015-12-14 | |
AP01 | DIRECTOR APPOINTED MS JUDIT BOROS | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED ALBERT VANDENBERGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH VERELST | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/10/13 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VERELST / 09/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM UNIT 33 FORGE LANE MINWORTH INDUSTRIAL PARK, MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1AH UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR. JOHAN WILLEMANS | |
AP01 | DIRECTOR APPOINTED MR. JOHAN WILLEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VLASSENROOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JAMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT VLASSENROOT | |
AR01 | 24/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 5 ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFS WS7 3XD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH VERELST | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLEMENT ALBERT VLASSENROOT / 24/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CHARLES ALBERT JAMES / 24/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DELCO REMY UK LIMITED CERTIFICATE ISSUED ON 26/07/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS; AMEND | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0267031 | Active | Licenced property: FORGE LANE UNIT 33 MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD MINWORTH INDUSTRIAL PARK GB B76 1AH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0267031 | Active | Licenced property: FORGE LANE UNIT 33 MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD MINWORTH INDUSTRIAL PARK GB B76 1AH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0267031 | Active | Licenced property: FORGE LANE UNIT 33 MINWORTH INDUSTRIAL PARK MINWORTH SUTTON COLDFIELD MINWORTH INDUSTRIAL PARK GB B76 1AH. |
Appointmen | 2022-03-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER ALL BOOK DEBTS AND OTHER DEBTS | Satisfied | BARCLAYS BANK PLC | |
DEED OF DEBENTURE BETWEEN THE COMPANY AND REMY HOLDINGS LIMITED,AS CHARGORS,AND BURDALE FINANCIAL LIMITED,AS EUROPEAN COLLATERAL AGENT ON BEHALF OF THE FOREIGN LENDERS | Satisfied | BURDALE FINANCIAL LIMITED |
REMY AUTOMOTIVE UK LIMITED owns 2 domain names.
delcoremy.co.uk remyinc.co.uk
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as REMY AUTOMOTIVE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
82011000 | Spades and shovels, with working parts of base metal | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | |||
85115000 | Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators) | |||
90303900 | Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs) | |||
85119000 | Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, n.e.s. | |||
85115000 | Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | REMY AUTOMOTIVE UK LIMITED | Event Date | 2022-03-04 |
In the High Court of Justice Court Number: CR--000550 REMY AUTOMOTIVE UK LIMITED (Company Number 03455049 ) Nature of Business: Manufacture of electronic components Registered office: Unit 1 Trillenni… | |||
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. |