Company NameRent Here Limited
Company StatusDissolved
Company Number06150307
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Peter Derek Donoghue
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norfolk Terrace
Leeds
LS7 4QW
Secretary NameMr Andrew Donoghue
StatusClosed
Appointed14 September 2012(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2018)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMs Sophie Louise Illingworth
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(7 years after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowling Green Terrace
Leeds
LS11 9SP
Director NameMr Andrew John Tutin
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(7 years after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowling Green Terrace
Leeds
LS11 9SP
Director NameMr Dennis Maclean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2012)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address32 Simpsons Fold
22 Dock Street
Leeds
LS10 1JF
Director NameMartin Philip Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Camborne Drive
Fixby
Huddersfield
West Yorkshire
HD2 2NF
Secretary NameMartin Philip Walker
NationalityBritish
StatusResigned
Appointed25 May 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 Camborne Drive
Fixby
Huddersfield
West Yorkshire
HD2 2NF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameLeeds Loft Company Limited (Corporation)
StatusResigned
Appointed01 November 2011(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2012)
Correspondence AddressThe Office Simpsons Fold 22 Dock Street
Leeds
LS10 1JF

Contact

Websitewww.he-re.com/
Telephone0113 2251313
Telephone regionLeeds

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£141,765
Gross Profit£66,922
Net Worth£5,961
Cash£15,713
Current Liabilities£20,946

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 December

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
1 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
5 January 2017Director's details changed for Mr Andrew Peter Derek Donoghue on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew Peter Derek Donoghue on 5 January 2017 (2 pages)
3 January 2017Registered office address changed from 3 Bowling Green Terrace Leeds LS11 9SP United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 3 Bowling Green Terrace Leeds LS11 9SP United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 3 January 2017 (2 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Declaration of solvency (3 pages)
30 December 2016Appointment of a voluntary liquidator (1 page)
30 December 2016Declaration of solvency (3 pages)
9 November 2016Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page)
9 November 2016Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page)
9 November 2016Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page)
9 November 2016Secretary's details changed for Mr Andrew Donoghue on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Andrew John Tutin on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Ms Sophie Louise Illingworth on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Ms Sophie Louise Illingworth on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Andrew John Tutin on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from 13 Bridge End Leeds LS1 7HG to 3 Bowling Green Terrace Leeds LS11 9SP on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 13 Bridge End Leeds LS1 7HG to 3 Bowling Green Terrace Leeds LS11 9SP on 8 November 2016 (1 page)
11 October 2016Previous accounting period shortened from 31 March 2016 to 10 December 2015 (1 page)
11 October 2016Previous accounting period shortened from 31 March 2016 to 10 December 2015 (1 page)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
13 August 2014Appointment of Ms Sophie Louise Illingworth as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Ms Sophie Louise Illingworth as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Andrew John Tutin as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Ms Sophie Louise Illingworth as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Andrew John Tutin as a director on 1 April 2014 (2 pages)
13 August 2014Appointment of Mr Andrew John Tutin as a director on 1 April 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
20 June 2014Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds West Yorkshire LS10 1JF on 20 June 2014 (1 page)
20 June 2014Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds West Yorkshire LS10 1JF on 20 June 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
21 September 2012Appointment of Mr Andrew Donoghue as a secretary (1 page)
21 September 2012Termination of appointment of Leeds Loft Company Limited as a secretary (1 page)
21 September 2012Termination of appointment of Leeds Loft Company Limited as a secretary (1 page)
21 September 2012Appointment of Mr Andrew Donoghue as a secretary (1 page)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Dennis Maclean as a director (1 page)
14 September 2012Appointment of Mr Andrew Donoghue as a director (2 pages)
14 September 2012Termination of appointment of Dennis Maclean as a director (1 page)
14 September 2012Appointment of Mr Andrew Donoghue as a director (2 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Termination of appointment of Martin Walker as a director (1 page)
9 November 2011Appointment of Leeds Loft Company Limited as a secretary (2 pages)
9 November 2011Termination of appointment of Martin Walker as a secretary (1 page)
9 November 2011Termination of appointment of Martin Walker as a secretary (1 page)
9 November 2011Appointment of Leeds Loft Company Limited as a secretary (2 pages)
9 November 2011Termination of appointment of Martin Walker as a director (1 page)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 October 2009Annual return made up to 9 March 2008 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 March 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 March 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 March 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 March 2008 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 March 2008 with a full list of shareholders (3 pages)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Accounts for a dormant company made up to 6 April 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 6 April 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 6 April 2008 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 32 simpsons fold 22 dock street leeds LS10 1JF (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 32 simpsons fold 22 dock street leeds LS10 1JF (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2007Secretary resigned (1 page)
9 March 2007Incorporation (6 pages)
9 March 2007Incorporation (6 pages)