Check the

REDCORN LIMITED

Company
REDCORN LIMITED (02768567)

REDCORN

Phone: 01708 526 760
A⁺ rating

ABOUT REDCORN LIMITED

Redcorn

was established in 1992 and is currently London’s largest ELV and nuisance vehicle contractor. The company currently contract for 26 local authorities in and around the London area including Westminster, Waltham Forest, Southend on Sea, Basildon, Rochford and many more. You can see a full list on the Local Authorities page.

Abandoned or untaxed vehicles are a growing nuisance for hard pressed local authorities, and the legislation surrounding the removal and safe disposal of them is extremely complex. What Redcorn offer is a cost-effective, professional solution.

Redcorn offer a complete service for abandoned and nuisance vehicles. Vehicles are removed from the road and stored (if required) using a fleet of liveried Hiab and damage free lifts – up to HGV. As an Authorised Treatment Facility we can also de-pollute and destroy ready for recycling. We currently dispose of 50,000 vehicles a year, meeting all the standards laid down by the Environment Agency and ELV regulations.

Best of all we do this all at a very competitive price, meeting ‘best value’ requirements for local authorities. Redcorn is affiliated to the Motor

KEY FINANCES

Year
2014
Assets
£1746.58k ▲ £439.28k (33.60 %)
Cash
£739.25k ▲ £268.79k (57.13 %)
Liabilities
£1134.74k ▲ £176.43k (18.41 %)
Net Worth
£611.83k ▲ £262.85k (75.32 %)

REGISTRATION INFO

Company name
REDCORN LIMITED
Company number
02768567
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.redcorn.co.uk
Phones
01708 526 760
02088 809 666
08006 335 653
02083 659 591
02088 809 990
01708 524 732
02088 809 555
02088 852 156
02088 033 792
Registered Address
HASLERS,
OLD STATION ROAD,
LOUGHTON,
ESSEX,
UNITED KINGDOM,
IG10 4PL

ECONOMIC ACTIVITIES

46770
Wholesale of waste and scrap

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 Feb 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
Confirmation statement made on 27 November 2016 with updates
21 Feb 2017
First Gazette notice for compulsory strike-off

CHARGES

30 August 2011
Status
Satisfied on 25 September 2014
Delivered
7 September 2011
Persons entitled
Technical & General Guarantee Company S.A.
Description
All the companys present and future undertaking and assets…

17 April 2008
Status
Satisfied on 25 September 2014
Delivered
24 April 2008
Persons entitled
Wilby Developments Limited
Description
Fixed charge all the company's interest in the interest…

See Also


Last update 2018

REDCORN LIMITED DIRECTORS

Steven Alan Thompson

  Acting
Appointed
19 February 1993
Occupation
Vehicle Breaker
Role
Director
Age
60
Nationality
British
Address
855 Hertford Road, Enfield, Middlesex, England, EN3 6UH
Country Of Residence
England
Name
THOMPSON, Steven Alan

Robert Cartwright

  Resigned
Appointed
27 November 1992
Resigned
19 February 1993
Role
Nominee Secretary
Address
41 Farrington Road, Ettingshall Park, Wolverhampton, West Midlands, Uk, WV4 6QJ
Name
CARTWRIGHT, Robert

Wayne Patrick Phillips

  Resigned
Appointed
21 July 2006
Resigned
01 August 2014
Role
Secretary
Address
421 Hertford Road, Enfield, EN3 5PT
Name
PHILLIPS, Wayne Patrick

Diana Elizabeth Redding

  Resigned
Appointed
27 November 1992
Resigned
19 February 1993
Role
Nominee Secretary
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Name
REDDING, Diana Elizabeth

Sharron Thompson

  Resigned
Appointed
15 December 1997
Resigned
21 July 2006
Role
Secretary
Address
Hadley Rise, Middle Street, Nazeing, Essex, EN9
Name
THOMPSON, Sharron

Steven Alan Thompson

  Resigned PSC
Appointed
19 February 1993
Resigned
15 December 1997
Role
Secretary
Address
113 Highland Road, Nazeing, Waltham Abbey, Essex, EN9 2PX
Name
THOMPSON, Steven Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Cartwright

  Resigned
Appointed
27 November 1992
Resigned
19 February 1993
Role
Nominee Director
Age
82
Nationality
British
Address
41 Farrington Road, Ettingshall Park, Wolverhampton, West Midlands, Uk, WV4 6QJ
Name
CARTWRIGHT, Robert

Harold Frederick Crouzieres

  Resigned
Appointed
27 November 1992
Resigned
19 February 1993
Role
Nominee Director
Age
100
Nationality
British
Address
27 Burford Road, Salisbury, Wiltshire, Uk, SP2 8AW
Name
CROUZIERES, Harold Frederick

Barry George Luther

  Resigned
Appointed
19 February 1993
Resigned
15 December 1997
Occupation
Vehicle Salvagu
Role
Director
Age
75
Nationality
British
Address
6 Bruce Castle Road, Tottenham, London, N17 8NJ
Name
LUTHER, Barry George

REVIEWS


Check The Company
Excellent according to the company’s financial health.