Company NameLevine Retail Limited
Company StatusDissolved
Company Number06570041
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Andrew Stuart Murray
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Director NameMr Ian Willerton Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Director NameMr Daniel Simpson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Secretary NameMr Andrew Stuart Murray
StatusClosed
Appointed30 September 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
Director NameMr James Edward Levine
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address14 Carrs Crescent
Formby
L37 2EU
Director NameMrs Amanda Claire Levine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Derby Street
Ormskirk
Lancashire
L39 2BY

Location

Registered AddressMid House Stakehill Industrial Estate
Finlan Road
Middleton
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr James Edward Levine
60.00%
Ordinary
40 at £1Amanda Levine
40.00%
Ordinary

Financials

Year2014
Net Worth£26,280
Cash£401,903
Current Liabilities£1,063,042

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2016Delivered on: 4 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 June 2008Delivered on: 17 June 2008
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

Filing History

29 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 November 2017Registered office address changed from C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW on 3 November 2017 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
4 November 2016Secretary's details changed for Mr Andrew Stuart Murray on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Daniel Simpson on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Ian Willerton Murray on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Andrew Stuart Murray on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Ian Willerton Murray as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Andrew Stuart Murray as a secretary on 30 September 2016 (2 pages)
3 November 2016Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Daniel Simpson as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Andrew Stuart Murray as a director on 30 September 2016 (2 pages)
2 November 2016Termination of appointment of Amanda Claire Levine as a director on 30 September 2016 (1 page)
2 November 2016Termination of appointment of James Edward Levine as a director on 30 September 2016 (1 page)
1 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2016Registration of charge 065700410002, created on 30 September 2016 (23 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Registered office address changed from 40 Hoghton Street Southport PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 40 Hoghton Street Southport PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page)
2 October 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 April 2015Director's details changed for Mr James Edward Levine on 7 November 2014 (2 pages)
24 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Director's details changed for Mr James Edward Levine on 7 November 2014 (2 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mrs Amanda Claire Levine as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 16/03/2011
(2 pages)
16 March 2011Appointment of Mrs Amanda Claire Levine as a director (3 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 May 2010Director's details changed for Mr James Edward Levine on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mr James Edward Levine on 1 October 2009 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 18/04/09; full list of members (3 pages)
5 June 2009Location of debenture register (1 page)
23 March 2009Ad 16/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 11B hoghton street southport merseyside PR9 0NS united kingdom (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 April 2008Incorporation (13 pages)