Company NameReclamation Solutions UK Limited
Company StatusDissolved
Company Number07277214
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRichard Facer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleReclaimed Materials / Building
Country of ResidenceUnited Kingdom
Correspondence AddressMile Barn Farm Hemel Hempstead Road
Dagnall
Berkhamsted
Hertfordshire
HP4 1QR
Director NameMrs Jane Eakhurst
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleReclaimed Materials / Building
Country of ResidenceUnited Kingdom
Correspondence Address12 St Margarets Great Gaddesden
Hemel Hempstead
HP1 3BZ
Director NameMr Simon James Eakhurst
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleReclaimed Materials / Building
Country of ResidenceEngland
Correspondence Address12 St Margarets Great Gaddesden
Hemel Hempstead
HP1 3BZ

Contact

Websitewww.timberreclamation.co.uk
Telephone01442 843710
Telephone regionHemel Hempstead

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Richard Facer
100.00%
Ordinary

Financials

Year2014
Net Worth£761
Cash£1,627
Current Liabilities£60,207

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 February 2020Liquidators' statement of receipts and payments to 21 November 2019 (25 pages)
19 December 2018Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 19 December 2018 (2 pages)
14 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
(1 page)
14 December 2018Registered office address changed from C/O Richard Facer Mile Barn Farm Hemel Hempstead Road Dagnal Nr Berkhamsted Berkhamstead Hertfordshire HP4 1QR to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14 December 2018 (2 pages)
12 December 2018Appointment of a voluntary liquidator (3 pages)
12 December 2018Statement of affairs (9 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Richard Facer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard Facer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Richard Facer as a person with significant control on 5 July 2017 (2 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
27 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
26 June 2012Director's details changed for Richard Facer on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Richard Facer on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Jane Eakhurst as a director (1 page)
22 June 2012Termination of appointment of Simon Eakhurst as a director (1 page)
22 June 2012Termination of appointment of Jane Eakhurst as a director (1 page)
22 June 2012Termination of appointment of Simon Eakhurst as a director (1 page)
8 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
7 March 2012Registered office address changed from 12 St Margarets Great Gaddesden Hertfordhire Hemel Hempstead HP1 3BZ England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 12 St Margarets Great Gaddesden Hertfordhire Hemel Hempstead HP1 3BZ England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 12 St Margarets Great Gaddesden Hertfordhire Hemel Hempstead HP1 3BZ England on 7 March 2012 (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)