Company NameRecital Consulting Limited
Company StatusDissolved
Company Number07596820
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date18 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Bernard Wroe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMrs Julie Anne Wroe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT

Contact

Websiterecitalconsulting.com

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1Allan Bernard Wroe
80.00%
Ordinary
5 at £1Paul Lawrence Brogan
5.00%
Ordinary
15 at £1Julie Anne Wroe
15.00%
Ordinary

Financials

Year2014
Net Worth-£55,382
Current Liabilities£107,002

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

8 October 2015Delivered on: 22 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 July 2011Delivered on: 6 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding

Filing History

18 October 2018Final Gazette dissolved following liquidation (1 page)
18 July 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
6 June 2017Statement of affairs (8 pages)
6 June 2017Statement of affairs (8 pages)
19 May 2017Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 May 2017 (2 pages)
19 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-02
(1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-02
(1 page)
19 May 2017Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 May 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
22 October 2015Registration of charge 075968200002, created on 8 October 2015 (8 pages)
22 October 2015Registration of charge 075968200002, created on 8 October 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Compulsory strike-off action has been discontinued (1 page)
25 November 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2011Termination of appointment of Julie Wroe as a director (1 page)
13 April 2011Termination of appointment of Julie Wroe as a director (1 page)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(3 pages)
8 April 2011Incorporation (33 pages)
8 April 2011Incorporation (33 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(3 pages)