RETAIL INTERESTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRETAIL INTERESTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00054380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RETAIL INTERESTS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RETAIL INTERESTS LTD located?

    Registered Office Address
    C/O Emma Cray
    One Chamberlain Square, Pricewaterhousecoopers Llp
    B3 3AX Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL INTERESTS LTD?

    Previous Company Names
    Company NameFromUntil
    RELYON (HOLDINGS) LIMITEDAug 15, 1995Aug 15, 1995
    PRICE BROTHERS & COMPANY (RELYON) LIMITEDOct 11, 1897Oct 11, 1897

    What are the latest accounts for RETAIL INTERESTS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for RETAIL INTERESTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 24, 2022

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2021

    8 pagesLIQ03

    Registered office address changed from Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL to C/O Emma Cray One Chamberlain Square, Pricewaterhousecoopers Llp Birmingham B3 3AX on Dec 02, 2021

    1 pagesAD01

    Director's details changed for Mr Sandip Mahajan on Aug 23, 2021

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 000543800004 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 000543800004

    1 pagesMR05

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL on Jan 06, 2020

    2 pagesAD01

    Termination of appointment of Andre Muller as a director on Nov 14, 2019

    1 pagesTM01

    Appointment of Mr Sandip Mahajan as a director on Nov 14, 2019

    2 pagesAP01

    Current accounting period shortened from Sep 27, 2018 to Sep 26, 2018

    1 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 000543800004, created on Aug 12, 2019

    60 pagesMR01

    Previous accounting period shortened from Sep 28, 2018 to Sep 27, 2018

    1 pagesAA01

    Confirmation statement made on Jun 08, 2019 with updates

    5 pagesCS01

    Second filing for the notification of Steinhoff International Holdings N.V. as a person with significant control

    7 pagesRP04PSC02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2017

    24 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesRP04CS01

    Who are the officers of RETAIL INTERESTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHAJAN, Sandip
    One Chamberlain Square, Pricewaterhousecoopers Llp
    B3 3AX Birmingham
    C/O Emma Cray
    England
    Director
    One Chamberlain Square, Pricewaterhousecoopers Llp
    B3 3AX Birmingham
    C/O Emma Cray
    England
    United KingdomBritishDirector254690710004
    ASHCROFT, Mark
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    Secretary
    Windle Ashes Farm
    Rainford Road
    WA11 7QE St Helens
    Merseyside
    BritishLawyer113691350001
    HOUGHTON, David James
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    Secretary
    1 The Tudors Kennford
    EX6 7TX Exeter
    Devon
    BritishAccountant114909400001
    RICHARDSON, Louise Joanna
    Sparrows
    Over Stowey
    TA5 1HA Bridgwater
    Somerset
    Secretary
    Sparrows
    Over Stowey
    TA5 1HA Bridgwater
    Somerset
    BritishChartered Accountant16041930001
    SHIPMAN, Sara
    17 Horseguards
    EX4 4UU Exeter
    Devon
    Secretary
    17 Horseguards
    EX4 4UU Exeter
    Devon
    British49909630005
    SHORT, Kirste Jane
    23 Church Road
    Trull
    TA3 7JZ Taunton
    Somerset
    Secretary
    23 Church Road
    Trull
    TA3 7JZ Taunton
    Somerset
    British93911870002
    STOCKS, David Page
    Holbear
    Forton Road
    TA20 2HS Chard
    Somerset
    Secretary
    Holbear
    Forton Road
    TA20 2HS Chard
    Somerset
    British14221290001
    BUSSAS, Hans-Ulrich Carl Reinhold
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    GermanyGermanLawyer203247200001
    DIEPERINK, Philip Jean
    The Coach House
    Trewsbury, Coates
    GL7 6NY Cirencester
    Gloucestershire
    Director
    The Coach House
    Trewsbury, Coates
    GL7 6NY Cirencester
    Gloucestershire
    DutchFinance Director126304960001
    GROBLER, Stephanus Johannes
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    South AfricaSouth AfricanDirector80265530008
    MARKE, Richard Charles
    Station Mills
    TA21 8NN Wellington
    Somerset
    Director
    Station Mills
    TA21 8NN Wellington
    Somerset
    BritishDirector37169280001
    MULLER, Andre
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    United KingdomSouth AfricanGroup Financial Controller243559060001
    PLATT, Ralph
    Tetton Gate
    Kingston St Mary
    TA2 8JD Taunton
    Somerset
    Director
    Tetton Gate
    Kingston St Mary
    TA2 8JD Taunton
    Somerset
    BritishManaging Director4017370001
    SCHMIDT, Siegmar Theodor
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    Director
    Steinhoff Uk Business Park
    Northway Lane
    GL20 8GY Ashchurch, Tewkesbury
    Gloucestershire
    GermanDirector138443670001
    SCHREIBER, Dirk Bernd
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor Festival House
    Gloucestershire
    GermanyGermanAccountant164840530002
    SHAW, David Raymond
    2 Jubilee Gardens
    SN16 0AB Malmesbury
    Wiltshire
    Director
    2 Jubilee Gardens
    SN16 0AB Malmesbury
    Wiltshire
    BritishDirector41295880004
    TOPPING, Ian Michael
    Wellington House
    Wellington Square
    GL50 4JZ Cheltenham
    Gloucestershire
    Director
    Wellington House
    Wellington Square
    GL50 4JZ Cheltenham
    Gloucestershire
    EnglandEnglishDirector125633810001
    RELYON GROUP PLC
    PO BOX 1
    Station Mills
    TA21 8NN Wellington
    Somerset
    Director
    PO BOX 1
    Station Mills
    TA21 8NN Wellington
    Somerset
    40752240001

    Who are the persons with significant control of RETAIL INTERESTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Steinhoff International Holdings N.V.
    Herengracht
    1017 Ca Amsterdam
    466
    Netherlands
    Apr 06, 2016
    Herengracht
    1017 Ca Amsterdam
    466
    Netherlands
    No
    Legal FormComapny Limited By Shares
    Country RegisteredNetherlands
    Legal AuthorityDutch Civil Code
    Place RegisteredNetherlands
    Registration Number63570173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RETAIL INTERESTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 12, 2019
    Delivered On Aug 15, 2019
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited
    Transactions
    • Aug 15, 2019Registration of a charge (MR01)
    • Sep 23, 2020All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 14, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 02, 2010
    Delivered On Jun 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a relyon (holdings) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £194,628 together with £34,060 vat and interest see image for full details.
    Persons Entitled
    • Industrial Property Investment Fund
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 10, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £228,688.00, an interest bearing account, the amount standing to the credit of the deposit account and all interest credited to the deposit account from time to time.
    Persons Entitled
    • Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 05, 2001
    Delivered On Dec 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 2001Registration of a charge (395)
    • Dec 19, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does RETAIL INTERESTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2020Commencement of winding up
    Jun 08, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0