Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 365 RETAIL PROPERTY CARE LIMITED
Company Information for

365 RETAIL PROPERTY CARE LIMITED

CITY MILLS PEEL STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8QL,
Company Registration Number
06524601
Private Limited Company
Liquidation

Company Overview

About 365 Retail Property Care Ltd
365 RETAIL PROPERTY CARE LIMITED was founded on 2008-03-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". 365 Retail Property Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
365 RETAIL PROPERTY CARE LIMITED
 
Legal Registered Office
CITY MILLS PEEL STREET
MORLEY
LEEDS
WEST YORKSHIRE
LS27 8QL
Other companies in LS27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 365 RETAIL PROPERTY CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GEOFFREY HANNAM LIMITED   PADERO CONSULTING LIMITED
Is this data useful to you?
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.

Company Officers of 365 RETAIL PROPERTY CARE LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN THOMSON
Company Secretary 2008-03-10
MICHELLE ANN THOMSON
Director 2011-03-18
SIMON DANIEL THOMSON
Director 2008-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN LINDA MARSHALL
Director 2009-08-14 2011-02-11
GRAHAM CAMM
Director 2008-04-18 2009-08-14
MICHAEL ANTHONY JOHN GREEN
Director 2008-04-18 2009-08-14
MICHELLE ANN THOMSON
Director 2008-03-10 2008-04-18
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2008-03-05 2008-03-05
HIGHSTONE DIRECTORS LIMITED
Director 2008-03-05 2008-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANN THOMSON UK REACTIVE CARE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-01-17
MICHELLE ANN THOMSON UK REACTIVE CARE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2013-09-17
SIMON DANIEL THOMSON NATIONAL REACTIVE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
SIMON DANIEL THOMSON SBS EASY STORAGE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
SIMON DANIEL THOMSON UK REACTIVE CARE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-01-17
SIMON DANIEL THOMSON PREACTIVE PROPERTY MAINTENANCE LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2015-12-08
SIMON DANIEL THOMSON EUROCARE (CAREHOMES UK) LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2014-05-06
SIMON DANIEL THOMSON UK REACTIVE CARE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2013-09-17
SIMON DANIEL THOMSON MILLENNIUM STRUCTURES LIMITED Director 1998-04-09 CURRENT 1998-03-02 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-15
2019-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-15
2017-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-15
2016-10-264.68 Liquidators' statement of receipts and payments to 2016-08-15
2015-10-224.68 Liquidators' statement of receipts and payments to 2015-08-15
2014-10-274.68 Liquidators' statement of receipts and payments to 2014-08-15
2013-09-174.68 Liquidators' statement of receipts and payments to 2013-08-15
2013-07-164.68 Liquidators' statement of receipts and payments to 2012-08-15
2013-01-234.68 Liquidators' statement of receipts and payments to 2012-08-15
2012-07-234.20Volunatary liquidation statement of affairs with form 4.19
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/11 FROM Pear Tree Works Hollins Mill Lane Sowerby Bridge Halifax West Yorkshire HX6 2RF
2011-08-30600Appointment of a voluntary liquidator
2011-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-05-04LATEST SOC04/05/11 STATEMENT OF CAPITAL;GBP 25000
2011-05-04AR0105/03/11 ANNUAL RETURN FULL LIST
2011-04-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-18AP01DIRECTOR APPOINTED MRS MICHELLE THOMSON
2011-02-15MG01Particulars of a mortgage or charge / charge no: 3
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-31AR0105/03/10 ANNUAL RETURN FULL LIST
2010-02-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-11-18MG01Particulars of a mortgage or charge / charge no: 2
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CAMM
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN
2009-08-18288aDirector appointed mrs susan linda marshall
2009-05-21363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX HX3 6AS ENGLAND
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE THOMSON
2008-04-22288aDIRECTOR APPOINTED MICHAEL ANTHONY JOHN GREEN
2008-04-22288aDIRECTOR APPOINTED GRAHAM CAMM
2008-04-22123NC INC ALREADY ADJUSTED 18/04/08
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22RES04GBP NC 1000/25000 18/04/2008
2008-04-2288(2)AD 18/04/08 GBP SI 24999@1=24999 GBP IC 1/25000
2008-04-03288aDIRECTOR APPOINTED MR SIMON DANIEL THOMSON
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED
2008-03-11288aSECRETARY APPOINTED MRS MICHELLE ANN THOMSON
2008-03-11288aDIRECTOR APPOINTED MRS MICHELLE ANN THOMSON
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY HIGHSTONE SECRETARIES LIMITED
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 365 RETAIL PROPERTY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-08-26
Fines / Sanctions
No fines or sanctions have been issued against 365 RETAIL PROPERTY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-15 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2009-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2008-06-23 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of 365 RETAIL PROPERTY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 365 RETAIL PROPERTY CARE LIMITED
Trademarks
We have not found any records of 365 RETAIL PROPERTY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 365 RETAIL PROPERTY CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 365 RETAIL PROPERTY CARE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 365 RETAIL PROPERTY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party365 RETAIL PROPERTY CARE LIMITEDEvent Date2011-08-23
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 365 RETAIL PROPERTY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 365 RETAIL PROPERTY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.