RECCO GLOBAL LTD
DONCASTER TEN66 TACKLE LIMITED


Company number 07683414
Status Liquidation
Incorporation Date 27 June 2011
Company Type Private Limited Company
Address ABSOLUTE RECOVERY LIMITED 1ST FLOOR, BLOCK A, LOVERSALL COURT,, CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN3 8QG
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from Falcon House 115- 123 Staines Road Hounslow Middlesex TW3 3LL to Absolute Recovery Limited 1st Floor, Block a, Loversall Court, Clayfields, Tickhill Road Doncaster DN3 8QG on 10 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of RECCO GLOBAL LTD are www.reccoglobal.co.uk, and www.recco-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Recco Global Ltd is a Private Limited Company. The company registration number is 07683414. Recco Global Ltd has been working since 27 June 2011. The present status of the company is Liquidation. The registered address of Recco Global Ltd is Absolute Recovery Limited 1st Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn3 8qg. . GILL, Aman Kaur is a Director of the company. Director BENGE, David John has been resigned. Director DHADLI, Jasbinder Singh has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Director
GILL, Aman Kaur
Appointed Date: 17 December 2013
48 years old

Resigned Directors

Director
BENGE, David John
Resigned: 17 December 2013
Appointed Date: 27 June 2011
47 years old

Director
DHADLI, Jasbinder Singh
Resigned: 01 September 2014
Appointed Date: 13 July 2014
53 years old

RECCO GLOBAL LTD Events

10 Jan 2017
Registered office address changed from Falcon House 115- 123 Staines Road Hounslow Middlesex TW3 3LL to Absolute Recovery Limited 1st Floor, Block a, Loversall Court, Clayfields, Tickhill Road Doncaster DN3 8QG on 10 January 2017
06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 17 more events
19 Aug 2013
Annual return made up to 27 June 2013 with full list of shareholders
04 Jun 2013
Registered office address changed from Room10 the Old Court House North Trade Road Battle TN33 0EX United Kingdom on 4 June 2013
31 Mar 2013
Accounts for a dormant company made up to 30 June 2012
18 Jul 2012
Annual return made up to 27 June 2012 with full list of shareholders
27 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RECCO GLOBAL LTD Charges

21 September 2015
Charge code 0768 3414 0002
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
8 January 2014
Charge code 0768 3414 0001
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…