RECALL LIMITED
Status | LIQUIDATION |
Company No. | 01331798 |
Category | Private Limited Company |
Incorporated | 28 Sep 1977 |
Age | 46 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RECALL LIMITED is an liquidation private limited company with number 01331798. It was incorporated 46 years, 8 months, 6 days ago, on 28 September 1977. The company address is 10 Fleet Place, London, EC4M 7RB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2024
Action Date: 22 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2023
Action Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-22
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
Old address: Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
Change date: 2022-04-09
New address: 10 Fleet Place London EC4M 7RB
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 10 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Capital statement capital company with date currency figure
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2021-09-30
Documents
Legacy
Date: 30 Sep 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Sep 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/09/21
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andras Szakonyi
Termination date: 2021-01-08
Documents
Termination director company with name termination date
Date: 21 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick John Keddy
Termination date: 2021-01-08
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-08
Officer name: Mr Philip Ernest Shepley
Documents
Appoint person director company with name date
Date: 21 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-08
Officer name: Nicholas Ben Ford
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 05 Jun 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-18
Officer name: Simon Moynihan
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andras Szakonyi
Appointment date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-30
Officer name: Charlotte Helen Marshall
Documents
Termination director company with name termination date
Date: 30 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Paul Golesworthy
Termination date: 2019-09-30
Documents
Accounts with accounts type full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 03 Sep 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Iron Mountain (Uk) Plc
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Paul Golesworthy
Change date: 2018-08-24
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-28
New address: Ground Floor 4 More London Riverside London SE1 2AU
Old address: Third Floor Cottons Centre Tooley Street London SE1 2TT England
Documents
Accounts with accounts type full
Date: 03 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-30
Psc name: Iron Mountain (Uk) Plc
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-30
Psc name: Iron Mountain (Uk) Limited
Documents
Move registers to sail company with new address
Date: 10 Feb 2017
Category: Address
Type: AD03
New address: 65 Egerton Road Erdington Birmingham B24 0RR
Documents
Change sail address company with new address
Date: 10 Feb 2017
Category: Address
Type: AD02
New address: 65 Egerton Road Erdington Birmingham B24 0RR
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imran Ali Razak
Termination date: 2016-09-22
Documents
Appoint person secretary company with name date
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Moynihan
Appointment date: 2016-09-22
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-22
Officer name: Mark Leslie Franklin
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-22
Officer name: Caroline Agathe Marie Peyrel
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher William Johnson
Termination date: 2016-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Paul Golesworthy
Appointment date: 2016-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Helen Marshall
Appointment date: 2016-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Keddy
Appointment date: 2016-09-22
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
New address: Third Floor Cottons Centre Tooley Street London SE1 2TT
Old address: Level 8 4 Thomas More Square London E1W 1YW
Change date: 2016-08-23
Documents
Change account reference date company current extended
Date: 22 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Upkar Ricky Singh Tatla
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher William Johnson
Appointment date: 2016-05-02
Documents
Appoint person director company with name date
Date: 16 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-02
Officer name: Caroline Agathe Marie Peyrel
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Robert Gordon Glazier
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 06 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Gordon Glazier
Appointment date: 2014-11-06
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-06
Officer name: Gabriel Joseph Pirona
Documents
Accounts with accounts type full
Date: 17 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Upkar Ricky Singh Tatla
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Coenen
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-18
Officer name: Mark Franklin
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-18
Officer name: Gabriel Joseph Pirona
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brambles Officers Limited
Documents
Appoint person secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Imran Ali Razak
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-29
Old address: Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP
Documents
Accounts with accounts type full
Date: 16 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Franklin
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Kish
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gabriel Joseph Pirona
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Haynes
Documents
Accounts with accounts type full
Date: 31 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Caldarelli
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Kish
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Legacy
Date: 26 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 4
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Coenen
Documents
Termination director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trace Norton
Documents
Accounts with accounts type full
Date: 22 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul brian caldarelli
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director morten lentz nielsen
Documents
Accounts with accounts type full
Date: 12 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts amended with accounts type full
Date: 11 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AAMD
Made up date: 2007-06-30
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr trace lee norton
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director curt norin
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
JOHN GREENALL & CO,SANDBACH,CW11 4NE
Number: | 05325046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 HELFORD WAY,UPMINSTER,RM14 1RJ
Number: | 11600769 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFTIKHAR ZAIDI PRIVATE LIMITED
69 CALLINGTON ROAD,SWINDON,SN25 2BE
Number: | 08849477 |
Status: | ACTIVE |
Category: | Private Limited Company |
JON CHEAL CONSULTING ENGINEERS LIMITED
9 HELMINGHAM,TAMWORTH,B79 7UA
Number: | 06474097 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HALLS TERRACE,UXBRIDGE,UB10 0NS
Number: | 11839789 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HIGH STREET,WALSALL,WS8 6ED
Number: | 10674486 |
Status: | ACTIVE |
Category: | Private Limited Company |