Company NameRemanufactured Systems Limited
Company StatusDissolved
Company Number03577488
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Brian Reginald Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameRichard John Miller
NationalityBritish
StatusResigned
Appointed11 June 1998(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1999)
RoleSalesman
Correspondence Address42 Holts Lane
Tutbury
Burton On Trent
Staffordshire
DE13 9LE
Director NameDavid Richard Stanley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 months, 4 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1999)
RoleSales Manager
Correspondence Address10 Borden Close
Wheaton Aston
Staffordshire
ST19 9PW
Director NameAlexander Rodger Hunter
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 December 1999)
RoleProperty Consultant
Correspondence Address155 Addison Road
Enfield
Middlesex
EN3 5LE
Director NameMr Andrew Robert Bennett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(1 year, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 September 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMrs Julie Ann Bennett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsl Dents Road
Nottingham Road Industrial Estate
Ashby-De-La-Zouch
Leicestershire
LE65 1JS
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMr Robert Stjohn Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(22 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameMs Andrea Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2020(22 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameBishop & Company Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address18 Hardy Court
Worcester
WR3 8AT
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Contact

Websitersltd.co.uk
Email address[email protected]
Telephone01530 448458
Telephone regionCoalville

Location

Registered AddressBremsen Technik House Station Road
Brompton On Swale
Richmond
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1A. Bennett
50.00%
Ordinary
5k at £1J. Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£186,979
Cash£48,816
Current Liabilities£415,997

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

23 May 2014Delivered on: 27 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at land and buildings on the. West side of estate road, ashby de la zouch, title number LT153795.
Outstanding
5 March 2014Delivered on: 12 March 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2009Delivered on: 12 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 April 2002Delivered on: 1 May 2002
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 1998Delivered on: 30 October 1998
Satisfied on: 29 May 1999
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page)
11 May 2021Accounts for a small company made up to 31 January 2020 (11 pages)
3 February 2021Termination of appointment of Robert Stjohn Smith as a director on 1 December 2020 (1 page)
3 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 November 2020Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages)
1 October 2020Appointment of Mr Robert Stjohn Smith as a director on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Robin James Anderson as a director on 30 September 2020 (1 page)
14 September 2020Appointment of Mr Brian Reginald Hall as a director on 2 September 2020 (2 pages)
11 September 2020Termination of appointment of Andrew Robert Bennett as a director on 2 September 2020 (1 page)
24 July 2020Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page)
20 January 2020Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
17 October 2019Appointment of Mr Robin James Anderson as a director on 23 April 2019 (2 pages)
15 October 2019Termination of appointment of Julie Ann Bennett as a director on 23 April 2019 (1 page)
15 October 2019Notification of Bremsen Technik Reman Limited as a person with significant control on 23 April 2019 (2 pages)
15 October 2019Registered office address changed from Rsl Dents Road Nottingham Road Industrial Estate Ashby-De-La-Zouch Leicestershire LE65 1JS to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 15 October 2019 (1 page)
15 October 2019Cessation of Andrew Robert Bennett as a person with significant control on 23 April 2019 (1 page)
15 October 2019Cessation of Julie Ann Bennett as a person with significant control on 23 April 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2015Director's details changed for Mr Andrew Robert Bennett on 29 November 2015 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000
(3 pages)
2 December 2015Director's details changed for Mr Andrew Robert Bennett on 29 November 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
29 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Registration of charge 035774880005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
27 May 2014Registration of charge 035774880005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
8 May 2014Termination of appointment of Bishop & Company Limited as a secretary (1 page)
8 May 2014Appointment of Mrs Julie Ann Bennett as a director (2 pages)
8 May 2014Appointment of Mrs Julie Ann Bennett as a director (2 pages)
8 May 2014Termination of appointment of Bishop & Company Limited as a secretary (1 page)
12 March 2014Registration of charge 035774880004 (22 pages)
12 March 2014Registration of charge 035774880004 (22 pages)
2 December 2013Registered office address changed from Unit K Robian Way Swadlincote Derbyshire DE11 9DH on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Unit K Robian Way Swadlincote Derbyshire DE11 9DH on 2 December 2013 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Secretary's details changed for Bishop & Company Limited on 1 November 2013 (2 pages)
2 December 2013Secretary's details changed for Bishop & Company Limited on 1 November 2013 (2 pages)
2 December 2013Registered office address changed from Unit K Robian Way Swadlincote Derbyshire DE11 9DH on 2 December 2013 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(4 pages)
2 December 2013Secretary's details changed for Bishop & Company Limited on 1 November 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
8 January 2011Secretary's details changed for Bishop & Company Limited on 29 November 2010 (2 pages)
8 January 2011Secretary's details changed for Bishop & Company Limited on 29 November 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 January 2010Secretary's details changed for Bishop & Company Limited on 30 November 2009 (1 page)
31 January 2010Secretary's details changed for Bishop & Company Limited on 30 November 2009 (1 page)
31 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
31 January 2010Director's details changed for Andrew Robert Bennett on 30 November 2009 (2 pages)
31 January 2010Director's details changed for Andrew Robert Bennett on 30 November 2009 (2 pages)
31 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 January 2009Return made up to 30/11/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 30/11/07; full list of members (2 pages)
21 January 2008Return made up to 30/11/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 30/11/06; full list of members (2 pages)
15 November 2007Return made up to 30/11/06; full list of members (2 pages)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 January 2006Return made up to 30/11/05; full list of members (2 pages)
19 January 2006Return made up to 30/11/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
22 October 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 October 2003Director's particulars changed (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Director's particulars changed (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
29 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 July 2002Return made up to 08/06/02; full list of members (6 pages)
4 July 2002Return made up to 08/06/02; full list of members (6 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 July 2001Return made up to 08/06/01; full list of members (6 pages)
31 July 2001Return made up to 08/06/01; full list of members (6 pages)
15 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
4 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1999Registered office changed on 29/06/99 from: 4 knoll rise luton bedfordshire LU2 7JA (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary's particulars changed (1 page)
29 June 1999Registered office changed on 29/06/99 from: 4 knoll rise luton bedfordshire LU2 7JA (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary's particulars changed (1 page)
29 June 1999Director resigned (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Ad 01/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 October 1998Ad 01/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 August 1998Director resigned (2 pages)
14 August 1998Director resigned (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
8 June 1998Incorporation (15 pages)
8 June 1998Incorporation (15 pages)