Dissolved
Dissolved 2017-12-26
Company Information for RETAIL INTERIOR SOLUTIONS LTD
CHAPEL STREET, PRESTON, PR1,
|
Company Registration Number
05716987
Private Limited Company
Dissolved Dissolved 2017-12-26 |
Company Name | ||
---|---|---|
RETAIL INTERIOR SOLUTIONS LTD | ||
Legal Registered Office | ||
CHAPEL STREET PRESTON | ||
Previous Names | ||
|
Company Number | 05716987 | |
---|---|---|
Date formed | 2006-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:20:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN WEBBER |
||
RAYMOND HAUSER |
||
GAVIN WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA JAYNE HAUSER |
Company Secretary | ||
RAYMOND HAUSER |
Company Secretary | ||
LEE WEBBER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM UNIT 9 HEMLOCK WAY HYSSOP CLOSE HAWKES GREEN CANNOCK STAFFORDSHIRE WS11 7FB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBBER / 17/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057169870003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBBER / 17/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAUSER / 17/02/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM UNIT 9 WYNNS VENTURE CENTRE BROAD STREET CANNOCK STAFFORDSHIRE WS11 0XL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN WEBBER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBBER / 01/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 14 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED GAVIN WEBBER | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINA HAUSER | |
88(2) | AD 27/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY RAYMOND HAUSER | |
288a | SECRETARY APPOINTED CHRISTINA JAYNE HAUSER | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE WEBBER | |
CERTNM | COMPANY NAME CHANGED RETAIL SOLUTION IMPORTS LTD CERTIFICATE ISSUED ON 09/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363s | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-02 |
Resolutions for Winding-up | 2016-09-02 |
Meetings of Creditors | 2016-08-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL INTERIOR SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as RETAIL INTERIOR SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RETAIL INTERIOR SOLUTIONS LTD | Event Date | 2016-08-25 |
Ian McCulloch and Dean Watson , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Phillip Shaughnessy by e-mail at phillip.shaughnessy@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RETAIL INTERIOR SOLUTIONS LTD | Event Date | 2016-08-25 |
At a General Meeting of the Members of the above-named Company, duly convened and held at the office of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 25 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian McCulloch and Dean Watson , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU , (IP Nos 18532 and 009661) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Phillip Shaughnessy by e-mail at phillip.shaughnessy@begbies-traynor.com or by telephone on 01772 202000. Raymond Hauser , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RETAIL INTERIOR SOLUTIONS LTD | Event Date | 2016-08-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU on 25 August 2016 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be able to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , not later than 12 noon on 24 August 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Ian McCulloch of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Phillip Shaughnessy of Begbies Traynor (Central) LLP, by email at phillip.shaughnessy@begbies-traynor.com, or by telephone on 01772 202000 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |