Company NameReclaim (I.T.) Limited
Company StatusDissolved
Company Number04330751
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date28 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Perry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressUnit D1, Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Daniel Patrick Ruhl
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr William James Saracco
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Secretary NameDaniel Patrick Ruhl
NationalityBritish
StatusClosed
Appointed25 January 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 September 2017)
RoleCompany Director
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameBrian Michael Regan
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2011(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 28 September 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit D1 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Robert William John Milford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Claygate Lane
Esher
Surrey
KT10 0BH
Director NameMrs Gladys Milford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Claygate Lane
Esher
Surrey
KT10 0BH
Secretary NameMrs Gladys Milford
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address137 Claygate Lane
Esher
Surrey
KT10 0BH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameWitcombs (Corporation)
StatusResigned
Appointed05 May 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2007)
Correspondence AddressTurnfields Court
Thatcham
Berkshire
RG19 4PT

Location

Registered AddressUnit D1 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
28 June 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
6 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
25 February 2016Liquidators statement of receipts and payments to 17 December 2015 (9 pages)
25 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
20 February 2015Liquidators statement of receipts and payments to 17 December 2014 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
5 February 2014Liquidators statement of receipts and payments to 17 December 2013 (7 pages)
5 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (7 pages)
5 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (7 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
29 December 2011Annual return made up to 28 November 2011. List of shareholders has changed
Statement of capital on 2011-12-29
  • GBP 100
(18 pages)
29 December 2011Annual return made up to 28 November 2011. List of shareholders has changed
Statement of capital on 2011-12-29
  • GBP 100
(18 pages)
13 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
13 October 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
22 June 2011Appointment of Brian Michael Regan as a director (3 pages)
22 June 2011Appointment of Brian Michael Regan as a director (3 pages)
1 March 2011Appointment of Mark Perry as a director (3 pages)
1 March 2011Appointment of Mark Perry as a director (3 pages)
1 February 2011Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011 (2 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a director (3 pages)
1 February 2011Appointment of William James Saracco as a director (3 pages)
1 February 2011Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011 (2 pages)
1 February 2011Termination of appointment of Gladys Milford as a director (2 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a secretary (3 pages)
1 February 2011Appointment of William James Saracco as a director (3 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a secretary (3 pages)
1 February 2011Termination of appointment of Gladys Milford as a director (2 pages)
1 February 2011Appointment of Daniel Patrick Ruhl as a director (3 pages)
1 February 2011Termination of appointment of Robert Milford as a director (2 pages)
1 February 2011Termination of appointment of Robert Milford as a director (2 pages)
1 February 2011Termination of appointment of Gladys Milford as a secretary (2 pages)
1 February 2011Termination of appointment of Gladys Milford as a secretary (2 pages)
1 February 2011Registered office address changed from Turnfields Gate the Moors Thatcham Berkshire RG19 4PT on 1 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Director's details changed for Gladys Milford on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert William John Milford on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert William John Milford on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Gladys Milford on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Robert William John Milford on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gladys Milford on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Return made up to 28/11/08; full list of members (4 pages)
13 January 2009Return made up to 28/11/08; full list of members (4 pages)
1 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
1 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
4 January 2007Return made up to 28/11/06; full list of members (6 pages)
4 January 2007Return made up to 28/11/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 November 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
22 November 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: turnfields court thatcham berkshire RG19 4PT (1 page)
8 November 2004Registered office changed on 08/11/04 from: turnfields court thatcham berkshire RG19 4PT (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 April 2004Registered office changed on 27/04/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
22 December 2003Return made up to 28/11/03; full list of members (6 pages)
22 December 2003Return made up to 28/11/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 December 2002Return made up to 28/11/02; full list of members (6 pages)
11 December 2002Return made up to 28/11/02; full list of members (6 pages)
25 September 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
25 September 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
29 November 2001New director appointed (1 page)
29 November 2001New director appointed (1 page)
28 November 2001Incorporation (16 pages)
28 November 2001Incorporation (16 pages)