Company NameTotally Let Limited
Company StatusDissolved
Company Number06422021
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Robert John Clubley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(10 years, 12 months after company formation)
Appointment Duration2 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100-102 Beverley Road
Hull
HU3 1YA
Director NameMr Andrew Geoffrey Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hainsworth Park
Hull
North Humberside
HU6 8QQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameSlavka Siryova
NationalitySlovakian
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hainsworth Park
Hull
East Yorkshire
HU6 8QQ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.totallylet.co.uk
Email address[email protected]
Telephone01482 242450
Telephone regionHull

Location

Registered Address100-102 Beverley Road
Hull
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth-£13,036
Cash£12,969
Current Liabilities£30,765

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

30 April 2009Delivered on: 8 May 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.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Cessation of Andy Rogerson as a person with significant control on 1 November 2018 (1 page)
15 January 2019Termination of appointment of Andrew Geoffrey Rogerson as a director on 1 November 2018 (1 page)
4 December 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
3 December 2018Micro company accounts made up to 30 November 2016 (2 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Robert John Clubley as a director on 1 November 2018 (2 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 March 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
30 March 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(3 pages)
25 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(3 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(3 pages)
23 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(3 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 May 2011Termination of appointment of Slavka Siryova as a secretary (1 page)
18 May 2011Termination of appointment of Slavka Siryova as a secretary (1 page)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 December 2009Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 November 2008Return made up to 08/11/08; full list of members (3 pages)
17 November 2008Return made up to 08/11/08; full list of members (3 pages)
2 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Registered office changed on 25/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 February 2008Appointment terminated secretary irene harrison (1 page)
25 February 2008Director appointed andy rogerson (2 pages)
25 February 2008Registered office changed on 25/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 February 2008Secretary appointed slavka siryova (2 pages)
25 February 2008Appointment terminated director business information research & reporting LTD (1 page)
25 February 2008Secretary appointed slavka siryova (2 pages)
25 February 2008Appointment terminated director business information research & reporting LTD (1 page)
25 February 2008Director appointed andy rogerson (2 pages)
25 February 2008Appointment terminated secretary irene harrison (1 page)
8 November 2007Incorporation (14 pages)
8 November 2007Incorporation (14 pages)