Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RE:CREATION LIMITED
Company Information for

RE:CREATION LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
07683340
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Re:creation Ltd
RE:CREATION LIMITED was founded on 2011-06-27 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Re:creation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RE:CREATION LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in GU17
 
Filing Information
Company Number 07683340
Company ID Number 07683340
Date formed 2011-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-06 18:42:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE:CREATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name RE:CREATION LIMITED
The following companies were found which have the same name as RE:CREATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RE:CREATION DESIGN LIMITED ENGINE BLOCK THE SIDINGS MERRYLEES ROAD DESFORD LEICESTERSHIRE LE9 9FE Active Company formed on the 2002-07-31
RE:CREATION FITNESS LIMITED UNIT 2 MEADOWS BUSINESS PARK, STATION APPROACH BLACKWATER CAMBERLEY SURREY GU17 9AB Active - Proposal to Strike off Company formed on the 2012-06-25
RE:CREATION GROUP PLC UNIT 2 MEADOWS BUSINESS PARK, STATION APPROACH BLACKWATER CAMBERLEY SURREY GU17 9AB Active - Proposal to Strike off Company formed on the 1998-11-25
RE:CREATION USA LIMITED UNIT 2 MEADOWS BUSINESS PARK, STATION APPROACH BLACKWATER CAMBERLEY SURREY GU17 9AB Dissolved Company formed on the 1998-11-18
RE:CREATION CONSULTING LIMITED 26 NILE GROVE EDINBURGH LOTHIAN EH10 4RF Active - Proposal to Strike off Company formed on the 2015-06-04
RE:CREATIONS, INC. 7111 MOHAWK DR DALLAS TX 75235 Active Company formed on the 2000-01-19
Re:creations Designs LLC Indiana Unknown
RE:CREATION PTE. LTD. BLAIR ROAD Singapore 089954 Active Company formed on the 2021-03-25

Company Officers of RE:CREATION LIMITED

Current Directors
Officer Role Date Appointed
NAOMI FOWLER
Director 2016-01-01
JONATHAN ROWELL KIRKLEY
Director 2016-01-01
MICHAEL PATRICK LEHRTER
Director 2011-06-27
ASHOKA KUMAR NAYYAR
Director 2011-10-05
FREDERICK JAMES PERKINS
Director 2011-06-27
MICHAEL JOHN WOOLLEY
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN LOADER
Company Secretary 2011-06-27 2018-05-07
SETH BISHOP
Director 2011-06-27 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAOMI FOWLER CHOC-O-BLOC LIMITED Director 2014-04-01 CURRENT 2014-02-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER CHOC-O-BLOC LIMITED Director 2014-04-01 CURRENT 2014-02-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER RE:CREATION FITNESS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER NEXERSYS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
MICHAEL PATRICK LEHRTER LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL PATRICK LEHRTER BILLY-BOB TEETH LIMITED Director 2011-06-24 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER RE:CREATION USA LIMITED Director 2011-06-24 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL PATRICK LEHRTER LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-19 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL PATRICK LEHRTER RE:CREATION GROUP PLC Director 2000-07-06 CURRENT 1998-11-25 Active - Proposal to Strike off
ASHOKA KUMAR NAYYAR RE:CREATION FITNESS LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
ASHOKA KUMAR NAYYAR NEXERSYS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active - Proposal to Strike off
ASHOKA KUMAR NAYYAR GATWICK M.C. LIMITED Director 2004-12-13 CURRENT 1987-04-01 Active
FREDERICK JAMES PERKINS RE:CREATION GROUP PLC Director 2011-03-16 CURRENT 1998-11-25 Active - Proposal to Strike off
FREDERICK JAMES PERKINS HEADSTAR LIMITED Director 2003-11-24 CURRENT 1999-09-14 Active - Proposal to Strike off
FREDERICK JAMES PERKINS INFORMATION TV LTD Director 2003-04-14 CURRENT 2003-04-14 Active
MICHAEL JOHN WOOLLEY KALITE TIMBER FRAMES LTD Director 2018-02-06 CURRENT 2012-11-29 Liquidation
MICHAEL JOHN WOOLLEY THE STARTLED RABBIT LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI LIMITED Director 2017-05-10 CURRENT 2006-07-10 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY MOZI DEVELOPMENTS LIMITED Director 2017-05-10 CURRENT 2012-11-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY AMULET SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL JOHN WOOLLEY HOLLEN HOUSE LIMITED Director 2016-08-08 CURRENT 2016-07-18 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY I-TRODUCE LIMITED Director 2016-08-01 CURRENT 2015-01-09 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY SERAPH DEVELOPMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL JOHN WOOLLEY CARDIFF FOOD LIMITED Director 2015-02-25 CURRENT 2013-06-04 Active
MICHAEL JOHN WOOLLEY RUST GP (1) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-04-10
MICHAEL JOHN WOOLLEY SHOWLAND (WAKEFIELD) LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
MICHAEL JOHN WOOLLEY PICLETTA LTD Director 2012-10-01 CURRENT 2012-07-02 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY GERMALUXX LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY HURLANDS MANAGEMENT LIMITED Director 2012-01-05 CURRENT 1991-09-16 Active
MICHAEL JOHN WOOLLEY LEWIS ROAD INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2010-03-22 Active
MICHAEL JOHN WOOLLEY BILLY-BOB TEETH LIMITED Director 2011-06-27 CURRENT 2001-02-08 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY LEAPFROG BUSINESS DEVELOPMENT & MARKETING LIMITED Director 2011-06-27 CURRENT 1998-05-19 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY RE:CREATION USA LIMITED Director 2011-06-27 CURRENT 1998-11-18 Dissolved 2014-03-25
MICHAEL JOHN WOOLLEY CITY BUG UK LIMITED Director 2011-06-27 CURRENT 2001-05-25 Dissolved 2017-07-18
MICHAEL JOHN WOOLLEY RE:CREATION GROUP PLC Director 2011-03-16 CURRENT 1998-11-25 Active - Proposal to Strike off
MICHAEL JOHN WOOLLEY RUST PROPERTIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHAEL JOHN WOOLLEY LIFE ASSETS MANAGEMENT LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2014-09-09
MICHAEL JOHN WOOLLEY SHOWLAND INVESTMENTS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MICHAEL JOHN WOOLLEY ATLANTIXFUND LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-12-12
MICHAEL JOHN WOOLLEY RUST VENTURES LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL JOHN WOOLLEY SHOWLAND LIMITED Director 2006-12-18 CURRENT 1996-12-02 Active
MICHAEL JOHN WOOLLEY CHOWNES FOUNDATION(THE) Director 2005-06-01 CURRENT 1987-04-02 Active
MICHAEL JOHN WOOLLEY SHOWLAND (CHICHESTER) LIMITED Director 2004-06-03 CURRENT 2004-03-02 Active
MICHAEL JOHN WOOLLEY ST. STEPHEN'S PLACE INVESTMENTS LTD Director 2001-12-17 CURRENT 2001-08-20 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-10AM10Administrator's progress report
2021-12-10AM23Liquidation. Administration move to dissolve company
2021-07-09AM10Administrator's progress report
2021-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-24AM10Administrator's progress report
2020-12-07AM19liquidation-in-administration-extension-of-period
2020-07-15AM10Administrator's progress report
2020-02-21AM06Notice of deemed approval of proposals
2020-02-04AM03Statement of administrator's proposal
2020-02-03AM02Liquidation statement of affairs AM02SOA
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Unit 2 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB
2019-12-27AM01Appointment of an administrator
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAYES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI FOWLER
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEHRTER
2019-02-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHOKA KUMAR NAYYAR
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL KIRKLEY
2019-01-16AP01DIRECTOR APPOINTED MR ADRIAN MAYES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JAMES PERKINS
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-05-07TM02Termination of appointment of Adrian Loader on 2018-05-07
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 269800
2018-03-16SH0614/12/17 STATEMENT OF CAPITAL GBP 269800
2018-03-16SH0614/12/17 STATEMENT OF CAPITAL GBP 269800
2018-03-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AUDAUDITOR'S RESIGNATION
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 369800
2016-07-26AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-08AUDAUDITOR'S RESIGNATION
2016-03-21AP01DIRECTOR APPOINTED MR JONATHAN ROWELL KIRKLEY
2016-03-21AP01DIRECTOR APPOINTED MRS NAOMI FOWLER
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 369800
2015-07-06AR0127/06/15 ANNUAL RETURN FULL LIST
2015-01-19SH03Purchase of own shares
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-08AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for Mr Frederick James Perkins on 2014-01-01
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0127/06/13 ANNUAL RETURN FULL LIST
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076833400003
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01RES01ADOPT ARTICLES 12/09/2012
2012-07-02AR0127/06/12 FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM ALBERTO HOUSE MARINO WAY HOGWOOD LANE FINCHAMPSTEAD BERKSHIRE RG40 4RF ENGLAND
2012-04-30AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-16AP01DIRECTOR APPOINTED MR ASHOKA NAYYAR
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SETH BISHOP
2011-08-22SH0129/07/11 STATEMENT OF CAPITAL GBP 400000
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-11RES01ADOPT ARTICLES 01/07/2011
2011-06-30AP01DIRECTOR APPOINTED MR SETH BISHOP
2011-06-30AP01DIRECTOR APPOINTED MR FREDERICK JAMES PERKINS
2011-06-30AP01DIRECTOR APPOINTED MR MICHAEL PATRICK LEHRTER
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to RE:CREATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-11
Fines / Sanctions
No fines or sanctions have been issued against RE:CREATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-04-26 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2011-08-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 3,557,589
Creditors Due Within One Year 2012-03-31 £ 3,402,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 RE:CREATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 400,000
Called Up Share Capital 2012-03-31 £ 400,000
Cash Bank In Hand 2013-03-31 £ 739,289
Cash Bank In Hand 2012-03-31 £ 93,145
Current Assets 2013-03-31 £ 4,482,387
Current Assets 2012-03-31 £ 4,137,432
Debtors 2013-03-31 £ 2,882,641
Debtors 2012-03-31 £ 3,119,496
Fixed Assets 2013-03-31 £ 171,632
Fixed Assets 2012-03-31 £ 127,078
Shareholder Funds 2013-03-31 £ 1,096,430
Shareholder Funds 2012-03-31 £ 861,951
Stocks Inventory 2013-03-31 £ 860,457
Stocks Inventory 2012-03-31 £ 924,791
Tangible Fixed Assets 2013-03-31 £ 72,456

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RE:CREATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RE:CREATION LIMITED
Trademarks
We have not found any records of RE:CREATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RE:CREATION GROUP PLC 2013-06-18 Outstanding

We have found 1 mortgage charges which are owed to RE:CREATION LIMITED

Income
Government Income

Government spend with RE:CREATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-02-01 GBP £5,995
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-01 GBP £5,995 HOLIDAY SPORTS SCHEMES
Bracknell Forest Council 2012-04-20 GBP £698 Cost of Goods Sold
Bracknell Forest Council 2012-03-27 GBP £1,335 Cost of Goods Sold

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.

Outgoings
Business Rates/Property Tax
No properties were found where RE:CREATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRE:CREATION LIMITEDEvent Date2019-12-11
In the High Court of Justice, The Business and Property Courts of England and Wales No 8141 of 2019 RE:CREATION LIMITED (Company Number 07683340 ) Nature of Business: Wholesale of toys Registered offi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RE:CREATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RE:CREATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.