122 New Road Side
Horsforth
Leeds
LS18 4QB
Director Name | Ms Jane Debra Wild |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Secretary Name | Mr Howard Funk |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | therenovationstore.co.uk |
---|---|
Telephone | 0845 3732718 |
Telephone region | Unknown |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £122,301 |
Cash | £14,534 |
Current Liabilities | £501,068 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
31 January 2017 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (17 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (21 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Statement of affairs (8 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Statement of affairs (8 pages) |
3 February 2017 | Registration of charge 046102050003, created on 31 January 2017 (53 pages) |
3 February 2017 | Registration of charge 046102050003, created on 31 January 2017 (53 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 1 January 2016 (1 page) |
21 September 2016 | Previous accounting period extended from 31 December 2015 to 1 January 2016 (1 page) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Director's details changed for Mr Howard Funk on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Howard Funk on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Ms Jane Debra Wild on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Howard Funk on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Howard Funk on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Ms Jane Debra Wild on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Howard Funk on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Howard Funk on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Ms Jane Debra Wild on 6 July 2011 (2 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Registered office address changed from 10 Station Road Heighington Village Newton Aycliffe Durham DL5 6PU on 9 December 2010 (1 page) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Registered office address changed from 10 Station Road Heighington Village Newton Aycliffe Durham DL5 6PU on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 10 Station Road Heighington Village Newton Aycliffe Durham DL5 6PU on 9 December 2010 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ms Jane Debra Wild on 5 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms Jane Debra Wild on 5 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Howard Funk on 5 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Howard Funk on 5 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms Jane Debra Wild on 5 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Howard Funk on 5 December 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Return made up to 05/12/07; full list of members (4 pages) |
29 April 2008 | Return made up to 05/12/07; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 February 2007 | Particulars of mortgage/charge (7 pages) |
28 February 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Return made up to 05/12/06; full list of members (7 pages) |
14 February 2007 | Return made up to 05/12/06; full list of members (7 pages) |
8 November 2006 | Nc inc already adjusted 30/12/05 (1 page) |
8 November 2006 | Nc inc already adjusted 30/12/05 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 March 2004 | Company name changed renovation hardware LIMITED\certificate issued on 17/03/04 (2 pages) |
17 March 2004 | Company name changed renovation hardware LIMITED\certificate issued on 17/03/04 (2 pages) |
1 March 2004 | Company name changed funk international LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed funk international LTD\certificate issued on 01/03/04 (2 pages) |
30 December 2003 | Return made up to 05/12/03; full list of members
|
30 December 2003 | Return made up to 05/12/03; full list of members
|
28 July 2003 | Registered office changed on 28/07/03 from: 212 saint margarets road twickenham TW1 1NP (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 212 saint margarets road twickenham TW1 1NP (1 page) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
6 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (12 pages) |
5 December 2002 | Incorporation (12 pages) |