Company NameJ Rosenthal Holdings Limited
Company StatusDissolved
Company Number06367837
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date6 December 2022 (1 year, 4 months ago)
Previous NamePimco 2694 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Peter Rigby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(3 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 06 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NameMrs Jennifer Ann Rigby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(3 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 06 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHough Hole House Hough Hole
Rainow
Macclesfield
Cheshire
SK10 5UW
Secretary NameMr Andrew Peter Rigby
NationalityBritish
StatusClosed
Appointed03 October 2007(3 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 06 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitejrosenthal.co.uk
Telephone0161 7230505
Telephone regionManchester

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Harry Ross
99.96%
Cumulative Redeemable Preference
1000 at £1Mr Andrew Peter Rigby
0.04%
Ordinary

Financials

Year2014
Turnover£29,230,382
Gross Profit£6,974,327
Net Worth-£2,936,374
Cash£452,855
Current Liabilities£11,136,387

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

3 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 October 2007Delivered on: 17 October 2007
Persons entitled: Mr Harry Ralph Ross

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a pimco 2694 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 2007Delivered on: 10 October 2007
Satisfied on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a pimco 2694 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

6 December 2022Final Gazette dissolved following liquidation (1 page)
6 September 2022Return of final meeting in a members' voluntary winding up (10 pages)
7 December 2021Liquidators' statement of receipts and payments to 15 October 2021 (9 pages)
17 May 2021Removal of liquidator by court order (7 pages)
6 November 2020Declaration of solvency (5 pages)
6 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-16
(2 pages)
6 November 2020Appointment of a voluntary liquidator (3 pages)
21 October 2020Registered office address changed from Britannia House 158 Bury Road Radcliffe Manchester M26 2JR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 October 2020 (1 page)
1 October 2020Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 43.00
(4 pages)
11 July 2020Satisfaction of charge 2 in full (4 pages)
5 February 2020Group of companies' accounts made up to 31 March 2019 (43 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 3 in full (4 pages)
16 October 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
25 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
15 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 August 2016Second filing of the annual return made up to 11 September 2014 (29 pages)
25 August 2016Second filing of the annual return made up to 11 September 2012 (29 pages)
25 August 2016Second filing of the annual return made up to 11 September 2013 (29 pages)
25 August 2016Second filing of the annual return made up to 11 September 2015 (21 pages)
25 August 2016Second filing of the annual return made up to 11 September 2012 (29 pages)
25 August 2016Second filing of the annual return made up to 11 September 2013 (29 pages)
25 August 2016Second filing of the annual return made up to 11 September 2014 (29 pages)
25 August 2016Second filing of the annual return made up to 11 September 2015 (21 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2,300,010.00
(7 pages)
6 June 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2,300,010.00
(7 pages)
5 May 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
5 May 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(7 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,301,000
(6 pages)
23 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(7 pages)
14 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
14 April 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,301,000
(6 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(7 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2,301,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(7 pages)
12 June 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
12 June 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,301,000
(6 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,301,000
(6 pages)
7 June 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
7 June 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(7 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(7 pages)
1 June 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
1 June 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
24 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2,301,000
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2,301,000
(4 pages)
16 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
1 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
1 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
29 June 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
8 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
8 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
13 October 2008Return made up to 11/09/08; full list of members (3 pages)
13 October 2008Return made up to 11/09/08; full list of members (3 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Ad 03/10/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares/office business 03/10/07
(2 pages)
12 October 2007New secretary appointed;new director appointed (2 pages)
12 October 2007Ad 03/10/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
12 October 2007Memorandum and Articles of Association (12 pages)
12 October 2007Memorandum and Articles of Association (12 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares/office business 03/10/07
(2 pages)
12 October 2007S-div 03/10/07 (1 page)
12 October 2007New secretary appointed;new director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007S-div 03/10/07 (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: 1 park row, leeds, LS1 5AB (1 page)
12 October 2007Registered office changed on 12/10/07 from: 1 park row leeds LS1 5AB (1 page)
12 October 2007Director resigned (1 page)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Company name changed pimco 2694 LIMITED\certificate issued on 09/10/07 (3 pages)
9 October 2007Company name changed pimco 2694 LIMITED\certificate issued on 09/10/07 (3 pages)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)