Bolton
BL1 4QR
Director Name | Mr Stewart James Inchliffe |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mr Richard Howard Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Website | www.101retail.co.uk |
---|
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Richard Howard Warburton 50.00% Ordinary |
---|---|
50 at £1 | Mr Stewart James Inchcliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,276 |
Cash | £1,331 |
Current Liabilities | £67,820 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 December 2015 | Delivered 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 |
---|
11 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 September 2019 | Appointment of a voluntary liquidator (4 pages) |
25 September 2019 | Resolutions
|
17 September 2019 | Registered 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 2019 | Statement of affairs (10 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
7 March 2018 | Director's details changed for Mr Stewart James Inchcliffe on 1 March 2018 (2 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Stewart James Inchcliffe on 8 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Mr Richard Howard Warburton on 8 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Richard Howard Warburton on 8 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
27 April 2017 | Director's details changed for Mr Stewart James Inchcliffe on 8 April 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2015 | Registration of charge 065585520001, created on 9 December 2015 (39 pages) |
16 December 2015 | Registration of charge 065585520001, created on 9 December 2015 (39 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from the Coach House Sandringham House Beckwithshaw Harrogate N Yorks HG3 1QL on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from the Coach House Sandringham House Beckwithshaw Harrogate N Yorks HG3 1QL on 10 March 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Mr Stewart James Inchcliffe on 8 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Richard Howard Warburton on 8 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Stewart James Inchcliffe on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Richard Howard Warburton on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Richard Howard Warburton on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Mr Richard Howard Warburton on 8 April 2010 (1 page) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Stewart James Inchcliffe on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Richard Howard Warburton on 8 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Richard Howard Warburton on 8 April 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 rawson street harrogate HG1 4NU united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 rawson street harrogate HG1 4NU united kingdom (1 page) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
8 April 2008 | Incorporation (13 pages) |
8 April 2008 | Incorporation (13 pages) |