Company Name101 Retail Ltd
Company StatusDissolved
Company Number06558552
CategoryPrivate Limited Company
Incorporation Date8 April 2008(15 years, 11 months ago)
Dissolution Date11 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard Howard Warburton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Stewart James Inchliffe
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Richard Howard Warburton
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR

Contact

Websitewww.101retail.co.uk

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Howard Warburton
50.00%
Ordinary
50 at £1Mr Stewart James Inchcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,276
Cash£1,331
Current Liabilities£67,820

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 December 2015Delivered on: 16 December 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

11 April 2021Final Gazette dissolved following liquidation (1 page)
11 January 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
25 September 2019Appointment of a voluntary liquidator (4 pages)
25 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
(1 page)
17 September 2019Registered office address changed from Taxassist House 6 Mount Street Harrogate North Yorkshire HG2 8DQ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 September 2019 (2 pages)
12 September 2019Statement of affairs (10 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
7 March 2018Director's details changed for Mr Stewart James Inchcliffe on 1 March 2018 (2 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Stewart James Inchcliffe on 8 April 2017 (2 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 April 2017Director's details changed for Mr Richard Howard Warburton on 8 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Richard Howard Warburton on 8 April 2017 (2 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 April 2017Director's details changed for Mr Stewart James Inchcliffe on 8 April 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2015Registration of charge 065585520001, created on 9 December 2015 (39 pages)
16 December 2015Registration of charge 065585520001, created on 9 December 2015 (39 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 March 2011Registered office address changed from the Coach House Sandringham House Beckwithshaw Harrogate N Yorks HG3 1QL on 10 March 2011 (1 page)
10 March 2011Registered office address changed from the Coach House Sandringham House Beckwithshaw Harrogate N Yorks HG3 1QL on 10 March 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Mr Stewart James Inchcliffe on 8 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Richard Howard Warburton on 8 April 2010 (1 page)
15 April 2010Director's details changed for Mr Stewart James Inchcliffe on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard Howard Warburton on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard Howard Warburton on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Mr Richard Howard Warburton on 8 April 2010 (1 page)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Stewart James Inchcliffe on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Richard Howard Warburton on 8 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Richard Howard Warburton on 8 April 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Registered office changed on 06/05/2009 from 22 rawson street harrogate HG1 4NU united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from 22 rawson street harrogate HG1 4NU united kingdom (1 page)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2008Incorporation (13 pages)
8 April 2008Incorporation (13 pages)