Company Name11D Realisations Limited
DirectorsGary Beadle and Andrew Paul Hayton
Company StatusIn Administration/Administrative Receiver
Company Number08829279
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 3 months ago)
Previous Name11 Degrees Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gary Beadle
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressKendal House Murley Moss Business Park
Oxenholme Road
Kendal
Cumbria
LA9 7RL
Director NameMr Andrew Paul Hayton
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(same day as company formation)
RoleStore Manager
Country of ResidenceEngland
Correspondence AddressKendal House Murley Moss Business Park
Oxenholme Road
Kendal
Cumbria
LA9 7RL
Secretary NameMr Gareth Leigh Hayton
StatusCurrent
Appointed01 June 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressKendal House Murley Moss Business Park
Oxenholme Road
Kendal
Cumbria
LA9 7RL
Secretary NameSarah Hayton
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address44 Appleby Road
Kendal
Cumbria
LA9 6ES
Director NameMr Christian Stephen Hoyle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKendal House Murley Moss Business Park
Oxenholme Road
Kendal
Cumbria
LA9 7RL
Director NameMr Stephen John Kitchen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendal House Murley Moss Business Park
Oxenholme Road
Kendal
Cumbria
LA9 7RL

Contact

Telephone01539 737643
Telephone regionKendal

Location

Registered AddressLandmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

34 at £1Andrew Hayton
34.00%
Ordinary
34 at £1Gary Beadle
34.00%
Ordinary
20 at £1Christian Hoyle
20.00%
Ordinary
12 at £1Stephen Kitchen
12.00%
Ordinary

Financials

Year2014
Net Worth£106,873
Cash£132,717
Current Liabilities£192,820

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Charges

13 September 2019Delivered on: 17 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 July 2019Delivered on: 2 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 July 2019Delivered on: 30 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 July 2019Delivered on: 29 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
22 March 2018Delivered on: 3 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 29 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 5 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2023Administrator's progress report (20 pages)
1 September 2023Registered office address changed from Rsm 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 1 September 2023 (2 pages)
18 May 2023Statement of affairs with form AM02SOA (10 pages)
23 March 2023Result of meeting of creditors (5 pages)
14 March 2023Statement of administrator's proposal (89 pages)
8 March 2023Registered office address changed from Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 9th Floor 3 Hardman Street Manchester M3 3HF on 8 March 2023 (2 pages)
8 March 2023Appointment of an administrator (3 pages)
2 March 2023Company name changed 11 degrees LIMITED\certificate issued on 02/03/23
  • RES15 ‐ Change company name resolution on 2023-02-09
(2 pages)
2 March 2023Change of name notice (2 pages)
25 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
27 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Stephen John Kitchen as a director on 20 December 2019 (1 page)
4 December 2019Satisfaction of charge 088292790002 in full (1 page)
4 December 2019Satisfaction of charge 088292790001 in full (1 page)
4 December 2019Satisfaction of charge 088292790003 in full (1 page)
8 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
17 September 2019Registration of charge 088292790007, created on 13 September 2019 (14 pages)
2 August 2019Registration of charge 088292790006, created on 24 July 2019 (11 pages)
30 July 2019Registration of charge 088292790005, created on 24 July 2019 (23 pages)
29 July 2019Registration of charge 088292790004, created on 29 July 2019 (27 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 August 2018Termination of appointment of Christian Stephen Hoyle as a director on 6 April 2018 (1 page)
3 April 2018Registration of charge 088292790003, created on 22 March 2018 (54 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 December 2017Registration of charge 088292790002, created on 20 December 2017 (42 pages)
26 September 2017Director's details changed for Mr Andrew Paul Hayton on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Andrew Paul Hayton on 26 September 2017 (2 pages)
18 May 2017Director's details changed for Mr Andrew Paul Hayton on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Andrew Paul Hayton on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Andrew Paul Hayton on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Andrew Paul Hayton on 17 May 2017 (2 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 January 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
13 January 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
12 January 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
12 January 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 September 2016Registration of charge 088292790001, created on 1 September 2016 (16 pages)
5 September 2016Registration of charge 088292790001, created on 1 September 2016 (16 pages)
20 July 2016Director's details changed for Mr Andrew Paul Hayton on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Mr Andrew Paul Hayton on 20 July 2016 (2 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
25 January 2016Secretary's details changed for Mr Gareth Leigh Hayton on 31 December 2015 (1 page)
25 January 2016Director's details changed for Mr Gary Beadle on 31 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Gary Beadle on 31 December 2015 (2 pages)
25 January 2016Secretary's details changed for Mr Gareth Leigh Hayton on 31 December 2015 (1 page)
25 January 2016Director's details changed for Mr Andrew Paul Hayton on 31 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Andrew Paul Hayton on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Christian Stephen Hoyle as a director on 31 December 2015
  • ANNOTATION Replaced The TM01 was removed from the public register on 13/06/2018 as it was factually inaccurate, derived from something factually inaccurate
(1 page)
14 January 2016Appointment of Mr Stephen John Kitchen as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Christian Stephen Hoyle as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mr Stephen John Kitchen as a director on 31 December 2015 (2 pages)
6 October 2015Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 6 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 June 2015Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Gareth Leigh Hayton as a secretary on 1 June 2015 (2 pages)
19 February 2015Registered office address changed from Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES to C/O Gareth Hayton Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 19 February 2015 (1 page)
26 January 2015Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 26 January 2015 (1 page)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Termination of appointment of Sarah Hayton as a secretary on 2 January 2015 (1 page)
26 January 2015Termination of appointment of Sarah Hayton as a secretary on 2 January 2015 (1 page)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Registered office address changed from Unit 9, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES England to Unit 5a, Pixel Mill 44 Appleby Road Kendal Cumbria LA9 6ES on 26 January 2015 (1 page)
22 October 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
22 October 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
6 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 100
(3 pages)
4 June 2014Appointment of Mr Christian Stephen Hoyle as a director (2 pages)
4 June 2014Appointment of Mr Christian Stephen Hoyle as a director (2 pages)
1 April 2014Registered office address changed from 44 Appleby Road Kendal Cumbria LA9 6ES England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 44 Appleby Road Kendal Cumbria LA9 6ES England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 44 Appleby Road Kendal Cumbria LA9 6ES England on 1 April 2014 (1 page)
2 January 2014Incorporation (38 pages)
2 January 2014Incorporation (38 pages)