Company NameRepaircount Limited
Company StatusDissolved
Company Number03702190
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date16 January 2016 (8 years, 3 months ago)
Previous NamesRepaircount Limited and Clarke & Spears International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith Collingwood Russell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(3 weeks after company formation)
Appointment Duration16 years, 11 months (closed 16 January 2016)
RoleFlower Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Vale
Naunton
Cheltenham
Gloucestershire
GL54 3AT
Wales
Secretary NameJudith Mary Russell
NationalityBritish
StatusClosed
Appointed17 February 1999(3 weeks after company formation)
Appointment Duration16 years, 11 months (closed 16 January 2016)
RoleFlower Trader
Correspondence Address. Windrush Vale
Naunton
Glos
GL54 3AT
Wales
Director NameMr Herman Dirk Van Duyn
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 June 1999(4 months after company formation)
Appointment Duration16 years, 7 months (closed 16 January 2016)
RolePurchase Director
Country of ResidenceNetherlands
Correspondence AddressFrankenthaler 30
De Lier
2678wd
Holland
Director NameMr Alan Robert Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 16 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBen Mohr Castle Street
Bletchingley
Redhill
Surrey
RH1 4QA
Director NameMr Anthony Julian Thomas Sawyer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 06 June 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Edgehead Village
Pathhead
Midlothian
EH37 5RJ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12k at £1Herman Van Duin
8.00%
Ordinary
10k at £1Cresthill Investment Resources LTD
6.67%
Ordinary
9k at £1Ratazzi Investment LTD
6.00%
Ordinary
8k at £1David Keith Russell
5.33%
Ordinary
8k at £1James Donald Russell
5.33%
Ordinary
8k at £1Simon Collingwood Russell
5.33%
Ordinary
56k at £1Keith Collingwood Russell
37.33%
Ordinary
3k at £1Mr Alan Robert Young
2.00%
Ordinary
25k at £1Anthony Julian Sawyer
16.67%
Ordinary
2.5k at £1Mark Richard Hammond
1.67%
Ordinary
2.5k at £1Michelle Louise Hammond
1.67%
Ordinary
2k at £1Julia Alison Killick De Roca
1.33%
Ordinary
2k at £1Nicola Judith Killick
1.33%
Ordinary
2k at £1Sally Louise Walton
1.33%
Ordinary

Financials

Year2014
Net Worth-£21,953
Cash£12,982
Current Liabilities£1,595,008

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2016Final Gazette dissolved following liquidation (1 page)
16 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2016Final Gazette dissolved following liquidation (1 page)
16 October 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
16 October 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
9 September 2014Liquidators statement of receipts and payments to 24 July 2014 (21 pages)
9 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (21 pages)
9 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (21 pages)
13 November 2013Resignation of a liquidator (1 page)
13 November 2013Resignation of a liquidator (1 page)
4 October 2013Liquidators' statement of receipts and payments to 24 July 2013 (29 pages)
4 October 2013Liquidators' statement of receipts and payments to 24 July 2013 (29 pages)
4 October 2013Liquidators statement of receipts and payments to 24 July 2013 (29 pages)
27 September 2012Liquidators' statement of receipts and payments to 24 July 2012 (19 pages)
27 September 2012Liquidators statement of receipts and payments to 24 July 2012 (19 pages)
27 September 2012Liquidators' statement of receipts and payments to 24 July 2012 (19 pages)
26 January 2012Registered office address changed from 64-66 High Street Chobham Woking Surrey GU24 8AA on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 64-66 High Street Chobham Woking Surrey GU24 8AA on 26 January 2012 (2 pages)
12 August 2011Statement of affairs with form 4.19 (20 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Statement of affairs with form 4.19 (20 pages)
20 June 2011Company name changed clarke & spears international LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2011Company name changed clarke & spears international LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Termination of appointment of Anthony Sawyer as a director (1 page)
6 June 2011Termination of appointment of Anthony Sawyer as a director (1 page)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 150,000
(8 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 150,000
(8 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 January 2010Director's details changed for Anthony Julian Thomas Sawyer on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Anthony Julian Thomas Sawyer on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Herman Dirk Van Duyn on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
28 January 2010Director's details changed for Keith Collingwood Russell on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Herman Dirk Van Duyn on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (10 pages)
28 January 2010Director's details changed for Keith Collingwood Russell on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alan Robert Young on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alan Robert Young on 27 January 2010 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Return made up to 27/01/09; no change of members (6 pages)
6 March 2009Return made up to 27/01/09; no change of members (6 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
12 March 2008Director's change of particulars / keith russell / 01/02/2008 (1 page)
12 March 2008Director's change of particulars / keith russell / 01/02/2008 (1 page)
12 March 2008Capitals not rolled up (1 page)
12 March 2008Return made up to 27/01/08; full list of members (8 pages)
12 March 2008Capitals not rolled up (1 page)
12 March 2008Return made up to 27/01/08; full list of members (8 pages)
11 March 2008Director appointed mr alan robert young (1 page)
11 March 2008Secretary's change of particulars / judith russell / 01/02/2008 (1 page)
11 March 2008Director appointed mr alan robert young (1 page)
11 March 2008Director's change of particulars / keith russell / 01/02/2008 (1 page)
11 March 2008Director's change of particulars / keith russell / 01/02/2008 (1 page)
11 March 2008Secretary's change of particulars / judith russell / 01/02/2008 (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 27/01/07; full list of members (5 pages)
13 February 2007Return made up to 27/01/07; full list of members (5 pages)
13 February 2007Secretary's particulars changed (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 February 2006Return made up to 27/01/06; full list of members (11 pages)
3 February 2006Return made up to 27/01/06; full list of members (11 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
1 February 2005Return made up to 27/01/05; full list of members (11 pages)
1 February 2005Return made up to 27/01/05; full list of members (11 pages)
30 July 2004Auditor's resignation (2 pages)
30 July 2004Auditor's resignation (2 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (9 pages)
20 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2003Return made up to 27/01/03; full list of members (11 pages)
26 April 2003Return made up to 27/01/03; full list of members (11 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (9 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (9 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
8 October 2002Ad 09/09/02--------- £ si 3760@1=3760 £ ic 143242/147002 (2 pages)
8 October 2002Ad 09/09/02--------- £ si 3760@1=3760 £ ic 143242/147002 (2 pages)
1 May 2002Return made up to 27/01/02; full list of members (11 pages)
1 May 2002Return made up to 27/01/02; full list of members (11 pages)
7 March 2002Accounts for a small company made up to 31 May 2001 (9 pages)
7 March 2002Accounts for a small company made up to 31 May 2001 (9 pages)
20 January 2001Return made up to 27/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
20 January 2001Return made up to 27/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 December 2000Ad 15/11/00--------- £ si 240@1=240 £ ic 143002/143242 (2 pages)
13 December 2000Ad 15/11/00--------- £ si 240@1=240 £ ic 143002/143242 (2 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
2 May 2000Ad 23/03/00--------- £ si 3000@1=3000 £ ic 140002/143002 (2 pages)
2 May 2000Ad 23/03/00--------- £ si 3000@1=3000 £ ic 140002/143002 (2 pages)
10 February 2000Return made up to 27/01/00; full list of members (13 pages)
10 February 2000Return made up to 27/01/00; full list of members (13 pages)
8 December 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
8 December 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: ashcombe court, woolsack way, godalming, surrey GU7 1LQ (1 page)
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1999Registered office changed on 22/07/99 from: ashcombe court, woolsack way, godalming, surrey GU7 1LQ (1 page)
22 July 1999Ad 01/06/99--------- £ si 140000@1=140000 £ ic 2/140002 (4 pages)
22 July 1999Ad 01/06/99--------- £ si 140000@1=140000 £ ic 2/140002 (4 pages)
22 July 1999£ nc 1000/150000 01/06/99 (1 page)
22 July 1999£ nc 1000/150000 01/06/99 (1 page)
13 May 1999Company name changed repaircount LIMITED\certificate issued on 14/05/99 (2 pages)
13 May 1999Company name changed repaircount LIMITED\certificate issued on 14/05/99 (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)