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
-
Check the company
-
UK
-
Epping Forest
- Company name
- REDCORN LIMITED
- Company number
- 02768567
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Nov 1992
Age - 33 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
- 61
- 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
- 83
- 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
- 101
- 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
- 76
- 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.