Liquidation
Company Information for 365 RETAIL PROPERTY CARE LIMITED
CITY MILLS PEEL STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8QL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
365 RETAIL PROPERTY CARE LIMITED | |
Legal Registered Office | |
CITY MILLS PEEL STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QL Other companies in LS27 | |
Company Number | 06524601 | |
---|---|---|
Company ID Number | 06524601 | |
Date formed | 2008-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 05/03/2011 | |
Return next due | 02/04/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 11:30:25 |
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 |
---|---|---|
MICHELLE ANN THOMSON |
||
MICHELLE ANN THOMSON |
||
SIMON DANIEL THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LINDA MARSHALL |
Director | ||
GRAHAM CAMM |
Director | ||
MICHAEL ANTHONY JOHN GREEN |
Director | ||
MICHELLE ANN THOMSON |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK REACTIVE CARE LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2017-01-17 | |
UK REACTIVE CARE LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2013-09-17 | |
NATIONAL REACTIVE LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
SBS EASY STORAGE LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
UK REACTIVE CARE LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2017-01-17 | |
PREACTIVE PROPERTY MAINTENANCE LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2015-12-08 | |
EUROCARE (CAREHOMES UK) LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2014-05-06 | |
UK REACTIVE CARE LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2013-09-17 | |
MILLENNIUM STRUCTURES LIMITED | Director | 1998-04-09 | CURRENT | 1998-03-02 | Dissolved 2015-02-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-15 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-15 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-15 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/11 FROM Pear Tree Works Hollins Mill Lane Sowerby Bridge Halifax West Yorkshire HX6 2RF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/05/11 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE THOMSON | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM CAMM | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN | |
288a | Director appointed mrs susan linda marshall | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX HX3 6AS ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHELLE THOMSON | |
288a | DIRECTOR APPOINTED MICHAEL ANTHONY JOHN GREEN | |
288a | DIRECTOR APPOINTED GRAHAM CAMM | |
123 | NC INC ALREADY ADJUSTED 18/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/25000 18/04/2008 | |
88(2) | AD 18/04/08 GBP SI 24999@1=24999 GBP IC 1/25000 | |
288a | DIRECTOR APPOINTED MR SIMON DANIEL THOMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED MRS MICHELLE ANN THOMSON | |
288a | DIRECTOR APPOINTED MRS MICHELLE ANN THOMSON | |
288b | APPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-08-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 365 RETAIL PROPERTY CARE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 365 RETAIL PROPERTY CARE LIMITED | Event Date | 2011-08-23 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 16 November 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Martin Paul Halligan the liquidator of the said company, at MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Martin Paul Halligan, Email: Info@mph4recovery.com Tel: 0113 2531445 Martin Halligan , Liquidator (IP No: 9211) : | |||
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. |