Company NameREX Judd Limited
Company StatusDissolved
Company Number00595033
CategoryPrivate Limited Company
Incorporation Date9 December 1957(66 years, 4 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameSusan Joyce Piggott
NationalityBritish
StatusClosed
Appointed01 September 1993(35 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address47 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameStephen Piggott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(46 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 13 July 2010)
RoleCompany Director
Correspondence AddressOakcroft
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7DJ
Director NameMr Stephen William Piggott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence Address13 Alverstone Road
Brondesbury Park
London
NW2 5JS
Secretary NameMrs Susan Joyce Piggott
NationalityBritish
StatusResigned
Appointed07 August 1991(33 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence Address13 Alverstone Road
Brondesbury Park
London
NW2 5JS
Director NameMr Jonathon Arnold
NationalityBritish
StatusResigned
Appointed16 December 1991(34 years after company formation)
Appointment DurationResigned same day (resigned 16 December 1991)
RoleCompany Director
Correspondence Address30a Oak Grove
Cricklewood
London
Nw2
Director NameMr Ronald Thomas William Chennells
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(34 years after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleMotorcycle Dealer
Country of ResidenceEngland
Correspondence Address13 Hankins Lane
Mill Hill
London
NW7 3AA
Secretary NameMr Jonathon Arnold
NationalityBritish
StatusResigned
Appointed16 December 1991(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address30a Oak Grove
Cricklewood
London
Nw2

Location

Registered Address3rd Floor 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£109,370
Cash£2,271
Current Liabilities£1,046,097

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 April 2010Notice of move from Administration to Dissolution (8 pages)
13 April 2010Notice of move from Administration to Dissolution on 31 March 2010 (8 pages)
22 March 2010Administrator's progress report to 5 February 2010 (9 pages)
22 March 2010Administrator's progress report to 5 February 2010 (9 pages)
22 March 2010Administrator's progress report to 5 February 2010 (9 pages)
2 October 2009Statement of administrator's proposal (18 pages)
2 October 2009Statement of administrator's proposal (18 pages)
21 September 2009Appointment of an administrator (5 pages)
21 September 2009Appointment of an administrator (3 pages)
21 September 2009Appointment of an administrator (3 pages)
14 August 2009Appointment of an administrator (1 page)
14 August 2009Appointment of an administrator (1 page)
13 August 2009Registered office changed on 13/08/2009 from 26-28 bedford row london WC1R 4HE (1 page)
13 August 2009Registered office changed on 13/08/2009 from 26-28 bedford row london WC1R 4HE (1 page)
8 August 2009Registered office changed on 08/08/2009 from brooklands house 415 burnt oak broadway edgware middlesex HA8 5AH (1 page)
8 August 2009Registered office changed on 08/08/2009 from brooklands house 415 burnt oak broadway edgware middlesex HA8 5AH (1 page)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
15 September 2005Return made up to 07/08/05; full list of members (3 pages)
15 September 2005Return made up to 07/08/05; full list of members (3 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
28 July 2005Particulars of mortgage/charge (9 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Return made up to 07/08/04; full list of members (6 pages)
4 January 2005Return made up to 07/08/04; full list of members (6 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 July 2003Return made up to 07/08/03; full list of members (6 pages)
30 July 2003Return made up to 07/08/03; full list of members (6 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 August 2001Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2000Return made up to 07/08/00; full list of members (6 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1999Return made up to 07/08/99; no change of members (4 pages)
15 September 1999Return made up to 07/08/99; no change of members (4 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 March 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 October 1998Return made up to 07/08/98; full list of members (6 pages)
15 October 1998Return made up to 07/08/98; full list of members (6 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 September 1997Return made up to 07/08/97; full list of members (6 pages)
9 September 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
17 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
17 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
10 September 1996Return made up to 07/08/96; no change of members (4 pages)
10 September 1996Return made up to 07/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 August 1995Return made up to 07/08/95; no change of members (4 pages)
11 August 1995Return made up to 07/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 February 1990Particulars of mortgage/charge (3 pages)
3 February 1990Particulars of mortgage/charge (3 pages)
26 June 1965Allotment of shares (2 pages)
26 June 1965Allotment of shares (2 pages)
28 March 1958Allotment of shares (2 pages)
28 March 1958Allotment of shares (2 pages)
9 December 1957Certificate of incorporation (1 page)
9 December 1957Certificate of incorporation (1 page)