REXMORE HOUSE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 00313923
Status Liquidation
Incorporation Date 7 May 1936
Company Type Private Limited Company
Address YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of REXMORE HOUSE LIMITED are www.rexmorehouse.co.uk, and www.rexmore-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rexmore House Limited is a Private Limited Company. The company registration number is 00313923. Rexmore House Limited has been working since 07 May 1936. The present status of the company is Liquidation. The registered address of Rexmore House Limited is Yorkshire House 18 Chapel Street Liverpool L3 9ag. . CRIBB, James is a Secretary of the company. CRIBB, James is a Director of the company. ROSENBLATT, Norman Leonard is a Director of the company. Secretary DYSON, Mark Edward has been resigned. Secretary HANDLEY, Robert George has been resigned. Secretary MORRISON, Stephen has been resigned. Director CRIBB, James has been resigned. Director DEPLEDGE, Roger Naylor has been resigned. Director DYSON, Mark Edward has been resigned. Director GOTTSCHALK, Anthony Nicholas has been resigned. Director GOTTSCHALK, Stephen Geoffrey has been resigned. Director LARNER, David Brian has been resigned. Director MORRISON, Stephen has been resigned. Director PERRY, Robert Scott has been resigned. Director ROSENBLATT, Michael David has been resigned. Director ROSS, Michael Stephen has been resigned. Director SAMUELS, Laurence Michael has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
CRIBB, James
Appointed Date: 10 October 2003

Director
CRIBB, James
Appointed Date: 25 January 2008
75 years old

Director

Resigned Directors

Secretary
DYSON, Mark Edward
Resigned: 10 October 2003
Appointed Date: 07 October 1996

Secretary
HANDLEY, Robert George
Resigned: 30 March 1992

Secretary
MORRISON, Stephen
Resigned: 07 October 1996
Appointed Date: 30 March 1992

Director
CRIBB, James
Resigned: 24 July 2003
Appointed Date: 03 November 1992
75 years old

Director
DEPLEDGE, Roger Naylor
Resigned: 15 May 1996
92 years old

Director
DYSON, Mark Edward
Resigned: 24 July 2003
Appointed Date: 12 October 2001
64 years old

Director
GOTTSCHALK, Anthony Nicholas
Resigned: 24 July 2003
Appointed Date: 10 July 1996
65 years old

Director
GOTTSCHALK, Stephen Geoffrey
Resigned: 24 July 2003
71 years old

Director
LARNER, David Brian
Resigned: 28 April 1999
78 years old

Director
MORRISON, Stephen
Resigned: 24 July 2003
Appointed Date: 03 November 1992
75 years old

Director
PERRY, Robert Scott
Resigned: 01 February 2016
Appointed Date: 18 February 2014
69 years old

Director
ROSENBLATT, Michael David
Resigned: 24 July 2003
Appointed Date: 03 November 1992
83 years old

Director
ROSS, Michael Stephen
Resigned: 06 November 2008
Appointed Date: 23 July 2003
87 years old

Director
SAMUELS, Laurence Michael
Resigned: 24 July 2003
Appointed Date: 01 April 1991
78 years old

REXMORE HOUSE LIMITED Events

20 Apr 2017
Return of final meeting in a creditors' voluntary winding up
23 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2016
Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 29 April 2016
28 Apr 2016
Statement of affairs with form 4.19
...
... and 115 more events
22 Apr 1987
Return made up to 14/01/87; full list of members

16 Jul 1986
Full accounts made up to 30 March 1985

28 Dec 1984
Company name changed\certificate issued on 28/12/84

16 Sep 1981
Company name changed\certificate issued on 16/09/81
07 May 1936
Certificate of incorporation

REXMORE HOUSE LIMITED Charges

23 July 2003
Guarantee & debenture
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1990
Letter of hypothecation
Delivered: 1 October 1990
Status: Satisfied on 6 September 1991
Persons entitled: City Merchants Bank Limited
Description: All goods bills of loading dock and warehouse warrants etc…