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

REMAIL TECHNICAL SERVICES LIMITED

ORCHARD BUSINESS CENTRE, 13-14 ORCHARD STREET, BRISTOL, BS1 5EH,
Company Registration Number
05379472
Private Limited Company
Liquidation

Company Overview

About Remail Technical Services Ltd
REMAIL TECHNICAL SERVICES LIMITED was founded on 2005-03-01 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Remail Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REMAIL TECHNICAL SERVICES LIMITED
 
Legal Registered Office
ORCHARD BUSINESS CENTRE
13-14 ORCHARD STREET
BRISTOL
BS1 5EH
Other companies in CF64
 
Filing Information
Company Number 05379472
Company ID Number 05379472
Date formed 2005-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB850973992  
Last Datalog update: 2018-10-04 12:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMAIL TECHNICAL SERVICES 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.

Company Officers of REMAIL TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HEATHER JOY GRANT-HOWELLS
Company Secretary 2005-03-01
GLYNDWR MARK HOWELLS
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-01 2005-03-01
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-01 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNDWR MARK HOWELLS MAILCAM LTD Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off

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
2020-05-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-09
2018-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-09
2018-04-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Unit 205 Vale Enterprise Centre, Hayes Road Sully Penarth South Glamorgan CF64 5SY
2017-03-244.20STATEMENT OF AFFAIRS/4.19
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-244.20STATEMENT OF AFFAIRS/4.19
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0101/03/14 FULL LIST
2014-03-17AR0101/03/13 FULL LIST
2014-01-08DISS40Compulsory strike-off action has been discontinued
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-28DISS16(SOAS)Compulsory strike-off action has been suspended
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM Unit 27E Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 3PF Wales
2012-06-27DISS40Compulsory strike-off action has been discontinued
2012-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-20AR0101/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06DISS40Compulsory strike-off action has been discontinued
2011-07-05GAZ1FIRST GAZETTE
2011-07-01AR0101/03/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 13 ARCADE WORKSHOPS ATLANTIC TRADING ESTATE BARRY DOCKS BARRY CF63 3RF
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0101/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR MARK HOWELLS / 01/03/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-24DISS40DISS40 (DISS40(SOAD))
2009-03-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-23363aRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2009-03-23363aRETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / HEATHER GRANT / 21/07/2007
2009-03-23288cSECRETARY'S CHANGE OF PARTICULARS / HEATHER GRANT / 01/05/2005
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR HOWELLS / 01/05/2005
2009-03-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-17GAZ1FIRST GAZETTE
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 8, VALE ENTERPRISE PARK HAYS ROAD SULLY VALE OF GLAMORGAN CF63 5SY
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to REMAIL TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-21
Appointment of Liquidators2017-03-21
Notices to Creditors2017-03-21
Meetings of Creditors2017-02-28
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-06-26
Proposal to Strike Off2011-07-05
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against REMAIL TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REMAIL TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 REMAIL TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REMAIL TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMAIL TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of REMAIL TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMAIL TECHNICAL SERVICES LIMITED. 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 (71129 - Other engineering activities) as REMAIL TECHNICAL SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where REMAIL TECHNICAL SERVICES 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 TypeNotices to Creditors
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2017-03-13
In accordance with Rule 4.106A, we Neil Maddocks and Robert Coad (IP Nos. 9239 and 11010) of South West & Wales Business Recovery, 14 Orchard Street, Bristol BS1 5EH give notice that on 10 March 2017 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 10 May 2017 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Neil Maddocks and Robert Coad of South West & Wales Business Recovery, 14 Orchard Street, Bristol BS1 5EH, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their 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. For further details contact: The Joint Liquidators, E-mail: rob.coad@swbr.co.uk, Tel: 0117 376 3523. Alternative contact: E-mail: lee.avery@swbr.co.uk. Ag GF122074
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2017-03-10
At a General Meeting of the above named Company duly convened and held at 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff CF24 0EW on 10 March 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil John Maddocks and Robert John Coad , both of South West & Wales Business Recovery , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH , (IP Nos 9239 and 11010) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Neil Maddocks and Rob Coad as joint liquidators. For further details contact: The Joint Liquidators, E-mail: rob.coad@swbr.co.uk, Tel: 0117 376 3523. Alternative contact: E-mail: lee.avery@swbr.co.uk. Glyndwr Mark Howells , Chairman : Ag GF122074
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2017-03-10
Liquidator's name and address: Neil John Maddocks and Rob John Coad , both of South West & Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH . : For further details contact: The Joint Liquidators, E-mail: rob.coad@swbr.co.uk, Tel: 0117 376 3523. Alternative contact: E-mail: lee.avery@swbr.co.uk. Ag GF122074
 
Initiating party Event TypeMeetings of Creditors
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2017-02-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of South West & Wales Business Recovery at Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB on 10 March 2017 at 1.00 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy together with a full statement of account at the offices of South West & Wales Business Recovery , 14 Orchard Street, Bristol, BS1 5EH , not later than 12 noon on 9 March 2017. For the purposes of voting, a secured creditor is required (unless they surrender their proxy) to lodge at South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Notice is further given that Neil Maddocks and Robert Coad (IP Nos 9239 and 11010) of South West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 5EH are persons qualified to act as insolvency practitioners, in relation to the Company and a list of the names and addresses of the Companys creditors may be inspected, free of charge, at their address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions proposed at the creditors meeting may include a resolution specifying the terms on which the joint liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: The Joint Liquidators, Tel: 0117 376 3523. Ag FF113114
 
Initiating party Event TypeProposal to Strike Off
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2012-06-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyREMAIL TECHNICAL SERVICES LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMAIL TECHNICAL SERVICES 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 REMAIL TECHNICAL SERVICES 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.