Company NameRent It Here Limited
Company StatusDissolved
Company Number07662867
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date24 September 2014 (9 years, 7 months ago)

Directors

Director NameJoseph McNicholas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbridge Works Queen Street
Burton On Trent
Staffordshire
DE14 3LP
Director NameDavid Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbridge Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LP
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed06 September 2011(3 months after company formation)
Appointment Duration3 years (closed 24 September 2014)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameChris Stafford
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressQueensbridge Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LP
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressBdo Llp
1 Bridgewater Place Water Lane
Leeds
W Yorks
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 September 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Final Gazette dissolved following liquidation (1 page)
24 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2014Return of final meeting in a creditors' voluntary winding up (29 pages)
14 July 2014Return of final meeting in a creditors' voluntary winding up (29 pages)
9 July 2014Liquidators statement of receipts and payments to 17 June 2014 (29 pages)
9 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (29 pages)
9 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (29 pages)
15 April 2014Liquidators statement of receipts and payments to 24 February 2014 (29 pages)
15 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (29 pages)
15 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (29 pages)
2 April 2014Administrator's progress report to 19 February 2013 (10 pages)
2 April 2014Administrator's progress report to 19 February 2013 (10 pages)
25 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 October 2012Administrator's progress report to 13 September 2012 (11 pages)
12 October 2012Administrator's progress report to 13 September 2012 (11 pages)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Notice of deemed approval of proposals (1 page)
30 April 2012Statement of affairs with form 2.14B (6 pages)
30 April 2012Statement of affairs with form 2.14B (6 pages)
30 April 2012Statement of administrator's proposal (40 pages)
30 April 2012Statement of administrator's proposal (40 pages)
19 March 2012Appointment of an administrator (1 page)
19 March 2012Registered office address changed from Queen Street Burton-on-Trent DE14 3LP on 19 March 2012 (2 pages)
19 March 2012Appointment of an administrator (1 page)
19 March 2012Registered office address changed from Queen Street Burton-on-Trent DE14 3LP on 19 March 2012 (2 pages)
27 September 2011Termination of appointment of Chris Stafford as a secretary (2 pages)
27 September 2011Termination of appointment of Chris Stafford as a secretary (2 pages)
27 September 2011Appointment of A G Secretarial Limited as a secretary (3 pages)
27 September 2011Appointment of A G Secretarial Limited as a secretary (3 pages)
11 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 3,000,000
(4 pages)
11 July 2011Appointment of Joseph Mcnicholas as a director (3 pages)
11 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 3,000,000
(4 pages)
11 July 2011Resolutions
  • RES13 ‐ Company business 13/06/2011
(2 pages)
11 July 2011Resolutions
  • RES13 ‐ Company business 13/06/2011
(2 pages)
11 July 2011Appointment of Joseph Mcnicholas as a director (3 pages)
17 June 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
17 June 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 June 2011 (2 pages)
17 June 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 June 2011Appointment of David Robinson as a director (3 pages)
17 June 2011Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 June 2011Appointment of Chris Stafford as a secretary (3 pages)
17 June 2011Appointment of David Robinson as a director (3 pages)
17 June 2011Termination of appointment of Roger Hart as a director (2 pages)
17 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
17 June 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
17 June 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
17 June 2011Termination of appointment of Roger Hart as a director (2 pages)
17 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
17 June 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 June 2011 (2 pages)
17 June 2011Appointment of Chris Stafford as a secretary (3 pages)
17 June 2011Termination of appointment of A G Secretarial Limited as a director (2 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 June 2011Incorporation (23 pages)
8 June 2011Incorporation (23 pages)