REHAB LONDON LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE
Company number 06115552
Status Liquidation
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 25 August 2016; Registered office address changed from New Oaks Southview Close Southview Road Crowborough East Sussex TN6 1HH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2015; Statement of affairs with form 4.19. The most likely internet sites of REHAB LONDON LIMITED are www.rehablondon.co.uk, and www.rehab-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rehab London Limited is a Private Limited Company. The company registration number is 06115552. Rehab London Limited has been working since 19 February 2007. The present status of the company is Liquidation. The registered address of Rehab London Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . HILTON, Lisa Jane is a Director of the company. Secretary HILTON, Lisa has been resigned. Secretary PEARSON, Annette has been resigned. Director PEARSON, Annette has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
HILTON, Lisa Jane
Appointed Date: 19 February 2007
51 years old

Resigned Directors

Secretary
HILTON, Lisa
Resigned: 04 October 2007
Appointed Date: 19 February 2007

Secretary
PEARSON, Annette
Resigned: 30 June 2008
Appointed Date: 04 October 2007

Director
PEARSON, Annette
Resigned: 04 October 2007
Appointed Date: 19 February 2007
52 years old

REHAB LONDON LIMITED Events

18 Oct 2016
Liquidators' statement of receipts and payments to 25 August 2016
10 Sep 2015
Registered office address changed from New Oaks Southview Close Southview Road Crowborough East Sussex TN6 1HH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2015
08 Sep 2015
Statement of affairs with form 4.19
08 Sep 2015
Appointment of a voluntary liquidator
08 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26

...
... and 36 more events
04 Oct 2007
Registered office changed on 04/10/07 from: flat 1, 2 landsdowne drive, hackney, london, greater london E8 3EZ
04 Oct 2007
New secretary appointed
04 Oct 2007
Director resigned
04 Oct 2007
Secretary resigned
19 Feb 2007
Incorporation

REHAB LONDON LIMITED Charges

9 June 2014
Charge code 0611 5552 0004
Delivered: 10 June 2014
Status: Satisfied on 27 March 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 27 September 2012
Status: Satisfied on 27 March 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Debenture
Delivered: 30 November 2009
Status: Satisfied on 26 September 2012
Persons entitled: London Business Loans (Wholesale) Limited
Description: Fixed and floating charge over assets present and future…
23 January 2008
Mortgage debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hbv Enterprise
Description: Fixed and floating charge over the assets of the company.