Liquidation
Company Information for RE SURF LIMITED
SUITE 101 & 102 EMPIRE WAY BUSINESS PARK, BURNLEY, LANCASHIRE, BB12 6HH,
|
Company Registration Number
08179841
Private Limited Company
Liquidation |
Company Name | |
---|---|
RE SURF LIMITED | |
Legal Registered Office | |
SUITE 101 & 102 EMPIRE WAY BUSINESS PARK BURNLEY LANCASHIRE BB12 6HH Other companies in L39 | |
Company Number | 08179841 | |
---|---|---|
Company ID Number | 08179841 | |
Date formed | 2012-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-01 19:24:53 |
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 | ||
---|---|---|---|---|
RE SURF GROUNDWORKS AND CIVIL ENGINEERING LIMITED | SANDWASH BUSINESS PARK SANDWASH CLOSE RAINFORD ST HELENS MERSEYSIDE WA11 8LY | Active - Proposal to Strike off | Company formed on the 2020-03-02 | |
RE SURFACING CONTRACTORS LTD | 56 GOATER WAY FAIR OAK SOUTHAMPTON SO50 7HT | Active | Company formed on the 2022-09-02 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CURPHEY |
||
NATALIE ANNE MCKINNELL |
||
STEVIE JAMES RICHARDS |
||
ANDREW SMART |
||
ANTHONY SWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BERNARD SMALLS |
Director | ||
SCOTT ANTHONY HOLMES |
Director | ||
JAMES SHALLIKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURPHEY PROPERTIES LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
REDPOLL CONSULTANTS (NW) LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Dissolved 2017-04-04 | |
GRIFFITHS CONSULTANTS (HALEWOOD) LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2014-11-04 | |
NWRS (L,POOL) LIMITED | Director | 2005-08-03 | CURRENT | 2005-08-03 | Liquidation | |
MAKTAR ASPHALT LIMITED | Director | 1991-06-30 | CURRENT | 1978-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-12 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-12 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081798410001 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY England | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE ANNE MCKINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWEENEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES | |
PSC05 | Change of details for Samlouis Limited as a person with significant control on 2020-07-15 | |
CH01 | Director's details changed for Mr John Curphey on 2020-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 18 Goodlass Road Speke Liverpool Merseyside L24 9HJ | |
AP01 | DIRECTOR APPOINTED MR NIGEL MARK HUNTINGTON | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC02 | Notification of Samlouis Limited as a person with significant control on 2017-04-01 | |
PSC07 | CESSATION OF JOHN CURPHEY AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 105.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CURPHEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081798410001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD SMALLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTHONY HOLMES | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/07/2015 | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 10/07/15 STATEMENT OF CAPITAL GBP 101.40 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 101.4 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY SWEENEY | |
AP01 | DIRECTOR APPOINTED MRS NATALIE ANNE MCKINNELL | |
AP01 | DIRECTOR APPOINTED MR STEVIE JAMES RICHARDS | |
AP01 | DIRECTOR APPOINTED MR ANDREW BERNARD SMALLS | |
AP01 | DIRECTOR APPOINTED MR SCOTT ANTHONY HOLMES | |
AA01 | Previous accounting period extended from 31/01/15 TO 31/03/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/14 FROM 32 Derby Street Ormskirk Lancashire L39 2BY | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 06/10/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, ALEXANDER MYERSON & CO 32 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2BY | |
AA01 | PREVEXT FROM 31/08/2013 TO 31/01/2014 | |
AR01 | 09/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHALLIKER | |
AP01 | DIRECTOR APPOINTED MR ANDREW SMART | |
AP01 | DIRECTOR APPOINTED MR JOHN CURPHEY | |
SH01 | 03/02/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 14/08/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-12-24 |
Appointmen | 2020-12-24 |
Meetings o | 2020-11-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2014-01-31 | £ 20,974 |
---|
Creditors and other liabilities
|
|
|
|
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 SURF LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2014-01-31 | £ 11,613 |
Current Assets | 2014-01-31 | £ 23,805 |
Debtors | 2014-01-31 | £ 12,192 |
Shareholder Funds | 2014-01-31 | £ 2,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RE SURF LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | RE SURF LIMITED | Event Date | 2020-12-24 |
Initiating party | Event Type | Appointmen | |
Defending party | RE SURF LIMITED | Event Date | 2020-12-24 |
Name of Company: RE SURF LIMITED Company Number: 08179841 Nature of Business: Other Business Support Registered office: Sandwash Business Park, Sandwash Close, St Helens WA11 8LY Type of Liquidation:… | |||
Initiating party | Event Type | Meetings o | |
Defending party | RE SURF LIMITED | Event Date | 2020-11-10 |
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. |