Company NameRhenus International Limited
Company StatusDissolved
Company Number04570087
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)
Dissolution Date6 March 2014 (10 years ago)
Previous NamesHackremco (No. 2010) Limited and Wincanton International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEgbert Bernmeister
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRhenus-Platz 1 Holzwickede
59439
Germany
Director NameFrank Ralf Erben
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAntwerpener Str. 24 Mannheim
68219
Germany
Director NameKarl-Heinz Strobelt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRhenus-Platz 1 Holzwickede
59439
Germany
Secretary NameRichard Kennerley
NationalityBritish
StatusClosed
Appointed02 January 2012(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2014)
RoleCompany Director
Correspondence AddressUnit 1-2 Westpoint Ent Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NamePaul Bateman
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset View
5 Brudenell Avenue
Poole
Dorset
BH13 7NW
Secretary NameCharles Francis Phillips
NationalityBritish
StatusResigned
Appointed17 December 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2010)
RoleSolicitor
Correspondence AddressWincanton Plc
Methuen Park
Chippenham
Wiltshire
SN14 0WT
Director NameMr Gerard Dominic Connell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincanton Plc Methuen Park
Chippenham
Wiltshire
SN14 0WT
Director NameMichael Eric Peter Huguiner Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence AddressLittlehays
Lower Kingsdown Road
Kingsdown Box
SN14 9RG
Director NameHans Hasso Georg Hubertus Kersten
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2003(7 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 05 May 2004)
RoleManager
Correspondence AddressMedicusstrabe 5
Mannheim
Baden Wurttemburg
68165
Germany
Director NameMr Graeme McFaull
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincanton Plc Methuen Park
Chippenham
Wiltshire
SN14 0WT
Director NameErnest Albert Zeida
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2003(10 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressGlebeside
Ainstey Drive, Sparkford
Yeovil
Somerset
BA22 7JT
Secretary NameMr Stephen Philip Williams
StatusResigned
Appointed26 April 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressUnit 1-2 Westpoint Ent Park Clarence Avenue
Trafford Park
Manchester
Lancashire
M17 1QS
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-2 Westpoint Ent Park Clarence Avenue
Trafford Park
Manchester
Lancashire
M17 1QS
Director NameMr Eric Martin Born
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed25 March 2011(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-2 Westpoint Ent Park Clarence Avenue
Trafford Park
Manchester
Lancashire
M17 1QS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressUnit 1-2 Westpoint Ent Park Clarence Avenue
Trafford Park
Manchester
Lancashire
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

10m at £1Wincanton PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,212,000
Cash£18,000
Current Liabilities£24,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 December 2013Return of final meeting in a members' voluntary winding up (6 pages)
6 December 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 January 2013Declaration of solvency (10 pages)
14 January 2013Declaration of solvency (10 pages)
9 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-31
(1 page)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2012Solvency Statement dated 11/12/12 (2 pages)
31 December 2012Solvency statement dated 11/12/12 (2 pages)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2012Statement of capital on 31 December 2012
  • GBP 100
(5 pages)
31 December 2012Statement by directors (2 pages)
31 December 2012Statement by Directors (2 pages)
31 December 2012Statement of capital on 31 December 2012
  • GBP 100
(5 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
3 February 2012Appointment of Richard Kennerley as a secretary (3 pages)
3 February 2012Termination of appointment of Eric Born as a director (2 pages)
3 February 2012Registered office address changed from Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT on 3 February 2012 (2 pages)
3 February 2012Appointment of Frank Ralf Erben as a director (3 pages)
3 February 2012Registered office address changed from Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT on 3 February 2012 (2 pages)
3 February 2012Appointment of Frank Ralf Erben as a director on 2 January 2012 (3 pages)
3 February 2012Termination of appointment of Eric Martin Born as a director on 2 January 2012 (2 pages)
3 February 2012Appointment of Egbert Bernmeister as a director on 2 January 2012 (3 pages)
3 February 2012Termination of appointment of Jonathan Kempster as a director on 2 January 2012 (2 pages)
3 February 2012Registered office address changed from Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT on 3 February 2012 (2 pages)
3 February 2012Appointment of Richard Kennerley as a secretary on 2 January 2012 (3 pages)
3 February 2012Termination of appointment of Jonathan Kempster as a director (2 pages)
3 February 2012Termination of appointment of Stephen Philip Williams as a secretary on 2 January 2012 (2 pages)
3 February 2012Appointment of Karl-Heinz Strobelt as a director (3 pages)
3 February 2012Appointment of Egbert Bernmeister as a director (3 pages)
3 February 2012Appointment of Karl-Heinz Strobelt as a director on 2 January 2012 (3 pages)
3 February 2012Termination of appointment of Stephen Williams as a secretary (2 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
27 January 2012Company name changed wincanton international LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(1 page)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
(1 page)
24 January 2012Change of name notice (2 pages)
24 January 2012Change of name notice (2 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
30 September 2011Full accounts made up to 31 March 2011 (14 pages)
30 September 2011Full accounts made up to 31 March 2011 (14 pages)
7 April 2011Appointment of Mr Eric Martin Born as a director (2 pages)
7 April 2011Appointment of Mr Eric Martin Born as a director (2 pages)
22 December 2010Termination of appointment of Graeme Mcfaull as a director (1 page)
22 December 2010Termination of appointment of Graeme Mcfaull as a director (1 page)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
19 August 2010Full accounts made up to 31 March 2010 (13 pages)
19 August 2010Full accounts made up to 31 March 2010 (13 pages)
29 July 2010Appointment of Mr Jonathan Kempster as a director (2 pages)
29 July 2010Appointment of Mr Jonathan Kempster as a director (2 pages)
5 July 2010Termination of appointment of Gerard Connell as a director (1 page)
5 July 2010Termination of appointment of Gerard Connell as a director (1 page)
5 May 2010Termination of appointment of Charles Phillips as a secretary (1 page)
5 May 2010Appointment of Mr Stephen Philip Williams as a secretary (1 page)
5 May 2010Termination of appointment of Charles Phillips as a secretary (1 page)
5 May 2010Appointment of Mr Stephen Philip Williams as a secretary (1 page)
13 November 2009Resolutions
  • RES13 ‐ Facilities agreement group shall infringe his duty 28/10/2009
(1 page)
13 November 2009Resolutions
  • RES13 ‐ Facilities agreement group shall infringe his duty 28/10/2009
(1 page)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
6 October 2009Director's details changed for Mr Graeme Mcfaull on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Gerard Dominic Connell on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Charles Francis Phillips on 1 October 2009 (1 page)
6 October 2009Director's details changed for Gerard Dominic Connell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graeme Mcfaull on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Charles Francis Phillips on 1 October 2009 (1 page)
6 October 2009Director's details changed for Gerard Dominic Connell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graeme Mcfaull on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Charles Francis Phillips on 1 October 2009 (1 page)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
28 October 2008Full accounts made up to 31 March 2008 (14 pages)
28 October 2008Full accounts made up to 31 March 2008 (14 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 March 2007 (14 pages)
13 August 2007Full accounts made up to 31 March 2007 (14 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
9 October 2006Full accounts made up to 31 March 2006 (13 pages)
9 October 2006Full accounts made up to 31 March 2006 (13 pages)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 04/10/05--------- £ si 99@1 (2 pages)
21 December 2005Ad 04/10/05--------- £ si 99@1 (2 pages)
21 December 2005Nc inc already adjusted 26/09/05 (1 page)
21 December 2005Ad 26/09/05--------- £ si 9999900@1 (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 26/09/05--------- £ si 9999900@1 (2 pages)
21 December 2005Nc inc already adjusted 26/09/05 (1 page)
7 December 2005Return made up to 23/10/05; full list of members (8 pages)
7 December 2005Return made up to 23/10/05; full list of members (8 pages)
26 October 2005Full accounts made up to 31 March 2005 (12 pages)
26 October 2005Full accounts made up to 31 March 2005 (12 pages)
18 April 2005Resolutions
  • RES13 ‐ Re-div £6,900,000 29/03/05
(1 page)
18 April 2005Resolutions
  • RES13 ‐ Re-div £6,900,000 29/03/05
(1 page)
14 April 2005Registered office changed on 14/04/05 from: cale house station road wincanton somerset BA9 9AD (1 page)
14 April 2005Registered office changed on 14/04/05 from: cale house station road wincanton somerset BA9 9AD (1 page)
29 October 2004Return made up to 23/10/04; full list of members (8 pages)
29 October 2004Return made up to 23/10/04; full list of members (8 pages)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
29 October 2003Return made up to 23/10/03; full list of members (8 pages)
29 October 2003Return made up to 23/10/03; full list of members (8 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
5 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 October 2003Full accounts made up to 31 March 2003 (12 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (4 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (4 pages)
17 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
17 January 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
23 December 2002Registered office changed on 23/12/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2002Company name changed hackremco (no. 2010) LIMITED\certificate issued on 17/12/02 (3 pages)
17 December 2002Company name changed hackremco (no. 2010) LIMITED\certificate issued on 17/12/02 (3 pages)
23 October 2002Incorporation (16 pages)