Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPAIR OLDCO LTD
Company Information for

REPAIR OLDCO LTD

Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA,
Company Registration Number
05325288
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Repair Oldco Ltd
REPAIR OLDCO LTD was founded on 2005-01-06 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active - Proposal to Strike off". Repair Oldco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REPAIR OLDCO LTD
 
Legal Registered Office
Pacifica House
Rainton Business Park
Houghton Le Spring
DH4 5RA
Other companies in DH3
 
Previous Names
0800 REPAIR LTD09/02/2021
MANOR RETAIL LIMITED23/08/2017
Filing Information
Company Number 05325288
Company ID Number 05325288
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-15 08:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPAIR OLDCO LTD
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.

Company Officers of REPAIR OLDCO LTD

Current Directors
Officer Role Date Appointed
KEVIN BROWN
Director 2009-12-01
SCOTT PALLISTER
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-03-31 2009-12-01
RAWCLIFFE AND CO COMPANY SERVICES LIMITED
Director 2007-03-31 2009-12-01
SCOTT PALLISTER
Company Secretary 2005-01-06 2007-03-31
KEVIN BROWN
Director 2005-01-06 2007-03-31
KEVIN GRAY
Director 2005-01-06 2007-03-31
SCOTT PALLISTER
Director 2005-01-06 2007-03-31
RAWCLIFFE AND CO.COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-01-06 2005-01-07
RAWCLIFFE INCORPORATIONS LIMITED
Director 2005-01-06 2005-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN AWARD APPLIANCES LIMITED Director 2018-03-12 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN MEGAN TECHNICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
KEVIN BROWN UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
KEVIN BROWN PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active
SCOTT PALLISTER MANOR RETAIL COMPANY 3 LIMITED Director 2016-04-01 CURRENT 2008-06-03 Active - Proposal to Strike off
SCOTT PALLISTER 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
SCOTT PALLISTER UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
SCOTT PALLISTER PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
SCOTT PALLISTER SAFEGUARD PROTECT LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER SAFEGUARD REPAIRS LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
SCOTT PALLISTER FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
SCOTT PALLISTER PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
SCOTT PALLISTER PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
SCOTT PALLISTER APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
SCOTT PALLISTER CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
SCOTT PALLISTER PHS HOME SOLUTIONS LIMITED Director 2003-12-09 CURRENT 2003-11-17 Active

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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2022-01-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-14CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-02-09RES15CHANGE OF COMPANY NAME 10/04/22
2021-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-23RES15CHANGE OF COMPANY NAME 23/08/17
2017-08-23CERTNMCOMPANY NAME CHANGED MANOR RETAIL LIMITED CERTIFICATE ISSUED ON 23/08/17
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053252880002
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0106/01/16 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 01/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PALLISTER / 01/02/2016
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053252880002
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-29AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-28AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-02DISS40Compulsory strike-off action has been discontinued
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-27AR0106/01/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011
2011-03-24AR0106/01/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RAWCLIFFE AND CO COMPANY SERVICES LIMITED
2010-05-06AR0106/01/10 FULL LIST
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
2010-05-05AP01DIRECTOR APPOINTED KEVIN BROWN
2010-05-05AP01DIRECTOR APPOINTED SCOTT PALLISTER
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCS FY3 9XG
2009-02-11AA31/03/08 TOTAL EXEMPTION FULL
2009-01-08DISS40DISS40 (DISS40(SOAD))
2009-01-07363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-23GAZ1FIRST GAZETTE
2008-12-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-03-26225ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008
2008-01-15363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-04-26363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30288bSECRETARY RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 REPAIR OLDCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Proposal to Strike Off2008-12-23
Fines / Sanctions
No fines or sanctions have been issued against REPAIR OLDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Satisfied THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
DEBENTURE 2005-02-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 REPAIR OLDCO LTD

Intangible Assets
Patents
We have not found any records of REPAIR OLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REPAIR OLDCO LTD
Trademarks
We have not found any records of REPAIR OLDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPAIR OLDCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as REPAIR OLDCO LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where REPAIR OLDCO LTD 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 TypeProposal to Strike Off
Defending partyMANOR RETAIL LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMANOR RETAIL LIMITEDEvent Date2008-12-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPAIR OLDCO LTD 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 REPAIR OLDCO LTD 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.