Company NameThe Renovation Store Limited
Company StatusDissolved
Company Number04610205
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)
Previous NamesFunk International Ltd and Renovation Hardware Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Howard Funk
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMs Jane Debra Wild
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameMr Howard Funk
NationalityAmerican
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitetherenovationstore.co.uk
Telephone0845 3732718
Telephone regionUnknown

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£122,301
Cash£14,534
Current Liabilities£501,068

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 January

Charges

31 January 2017Delivered on: 3 February 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
10 June 2009Delivered on: 18 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2007Delivered on: 28 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
11 June 2019Liquidators' statement of receipts and payments to 19 April 2019 (17 pages)
14 May 2018Liquidators' statement of receipts and payments to 19 April 2018 (21 pages)
15 May 2017Registered office address changed from Unit 2 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from Unit 2 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 15 May 2017 (2 pages)
10 May 2017Statement of affairs (8 pages)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-20
(1 page)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-20
(1 page)
10 May 2017Statement of affairs (8 pages)
3 February 2017Registration of charge 046102050003, created on 31 January 2017 (53 pages)
3 February 2017Registration of charge 046102050003, created on 31 January 2017 (53 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 1 January 2016 (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 1 January 2016 (1 page)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(4 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 113,136.99612
(5 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 113,136.99612
(5 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 113,136.99612
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 113,136.99612
(5 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 113,136.99612
(5 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 113,136.99612
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Director's details changed for Mr Howard Funk on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Howard Funk on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Ms Jane Debra Wild on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Howard Funk on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Howard Funk on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Ms Jane Debra Wild on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Howard Funk on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Howard Funk on 6 July 2011 (1 page)
6 July 2011Director's details changed for Ms Jane Debra Wild on 6 July 2011 (2 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from 10 Station Road Heighington Village Newton Aycliffe Durham DL5 6PU on 9 December 2010 (1 page)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from 10 Station Road Heighington Village Newton Aycliffe Durham DL5 6PU on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 10 Station Road Heighington Village Newton Aycliffe Durham DL5 6PU on 9 December 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Ms Jane Debra Wild on 5 December 2009 (2 pages)
1 February 2010Director's details changed for Ms Jane Debra Wild on 5 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Howard Funk on 5 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Howard Funk on 5 December 2009 (2 pages)
1 February 2010Director's details changed for Ms Jane Debra Wild on 5 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Howard Funk on 5 December 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 February 2009Return made up to 05/12/08; full list of members (4 pages)
10 February 2009Return made up to 05/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 05/12/07; full list of members (4 pages)
29 April 2008Return made up to 05/12/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Particulars of mortgage/charge (7 pages)
28 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Return made up to 05/12/06; full list of members (7 pages)
14 February 2007Return made up to 05/12/06; full list of members (7 pages)
8 November 2006Nc inc already adjusted 30/12/05 (1 page)
8 November 2006Nc inc already adjusted 30/12/05 (1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 05/12/05; full list of members (7 pages)
9 February 2006Return made up to 05/12/05; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 December 2004Return made up to 05/12/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 March 2004Company name changed renovation hardware LIMITED\certificate issued on 17/03/04 (2 pages)
17 March 2004Company name changed renovation hardware LIMITED\certificate issued on 17/03/04 (2 pages)
1 March 2004Company name changed funk international LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed funk international LTD\certificate issued on 01/03/04 (2 pages)
30 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Registered office changed on 28/07/03 from: 212 saint margarets road twickenham TW1 1NP (1 page)
28 July 2003Registered office changed on 28/07/03 from: 212 saint margarets road twickenham TW1 1NP (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
6 January 2003Secretary resigned (1 page)
5 December 2002Incorporation (12 pages)
5 December 2002Incorporation (12 pages)