RECCO LONDON LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 07558894
Status Liquidation
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address FIRST FLOOR, BLOCK A LOVERSALL COURT, CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Liquidators' statement of receipts and payments to 6 January 2016; Liquidators' statement of receipts and payments to 6 January 2015; Statement of affairs with form 4.19. The most likely internet sites of RECCO LONDON LTD are www.reccolondon.co.uk, and www.recco-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Recco London Ltd is a Private Limited Company. The company registration number is 07558894. Recco London Ltd has been working since 10 March 2011. The present status of the company is Liquidation. The registered address of Recco London Ltd is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . DHADLI, Jasbinder Singh is a Director of the company. Director GILL, Tapan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DHADLI, Jasbinder Singh
Appointed Date: 10 March 2011
53 years old

Resigned Directors

Director
GILL, Tapan
Resigned: 13 April 2011
Appointed Date: 10 March 2011
55 years old

RECCO LONDON LTD Events

16 Mar 2016
Liquidators' statement of receipts and payments to 6 January 2016
17 Mar 2015
Liquidators' statement of receipts and payments to 6 January 2015
15 Jan 2014
Statement of affairs with form 4.19
15 Jan 2014
Appointment of a voluntary liquidator
15 Jan 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 8 more events
09 Jul 2012
Annual return made up to 14 April 2012 with full list of shareholders
14 May 2011
Particulars of a mortgage or charge / charge no: 1
14 Apr 2011
Annual return made up to 14 April 2011 with full list of shareholders
13 Apr 2011
Termination of appointment of Tapan Gill as a director
10 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RECCO LONDON LTD Charges

11 May 2011
Debenture
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

RECCO GLOBAL LTD RECCO LIMITED RECCOART LTD RECCOBIZ LIMITED RECCOM LIMITED RECCOM MIDLANDS LTD RECCOUNT LIMITED