RE PET LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG
Company number 07140677
Status Liquidation
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 24 March 2016; Notice of ceasing to act as a voluntary liquidator; Court order insolvency:court order - removal / replacement of liquidator. The most likely internet sites of RE PET LIMITED are www.repet.co.uk, and www.re-pet.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Re Pet Limited is a Private Limited Company. The company registration number is 07140677. Re Pet Limited has been working since 29 January 2010. The present status of the company is Liquidation. The registered address of Re Pet Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . BRUNSKILL, Jeffrey is a Director of the company. JESPER, Martin Guy is a Director of the company. KING, Nicholas Stephen is a Director of the company. Secretary FORREST, John Munro has been resigned. Director FORREST, John Munro has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Director
BRUNSKILL, Jeffrey
Appointed Date: 29 January 2010
65 years old

Director
JESPER, Martin Guy
Appointed Date: 15 August 2013
62 years old

Director
KING, Nicholas Stephen
Appointed Date: 29 October 2010
59 years old

Resigned Directors

Secretary
FORREST, John Munro
Resigned: 16 September 2013
Appointed Date: 29 January 2010

Director
FORREST, John Munro
Resigned: 16 September 2013
Appointed Date: 29 October 2010
59 years old

RE PET LIMITED Events

13 May 2016
Liquidators' statement of receipts and payments to 24 March 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
23 Nov 2015
Appointment of a voluntary liquidator
27 May 2015
Liquidators' statement of receipts and payments to 24 March 2015
...
... and 26 more events
02 Nov 2010
Statement of capital following an allotment of shares on 29 October 2010
  • GBP 235

02 Nov 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

02 Nov 2010
Statement of company's objects
02 Nov 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
29 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RE PET LIMITED Charges

10 December 2013
Charge code 0714 0677 0003
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
11 February 2011
Fixed & floating charge
Delivered: 22 February 2011
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Northstar Equity Investors Limited T/a Northstar Ventures (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…