00739600 LIMITED

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

    Company Name00739600 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00739600
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 00739600 LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 00739600 LIMITED located?

    Registered Office Address
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of 00739600 LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.U.S. HOME SHOPPING LIMITEDApr 01, 1996Apr 01, 1996
    G.U.S. CATALOGUE ORDER LIMITEDOct 03, 1984Oct 03, 1984
    BRITISH MAIL ORDER CORPORATION LIMITEDNov 01, 1962Nov 01, 1962

    What are the latest accounts for 00739600 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnMar 31, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for 00739600 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 14, 2019
    Next Confirmation Statement DueDec 28, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2018
    OverdueYes

    What are the latest filings for 00739600 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    4 pagesREST-MVL

    Certificate of change of name

    Company name changed reality group\certificate issued on 16/10/24
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 10, 2020

    7 pagesLIQ03

    Termination of appointment of Michael Seal as a director on Jun 07, 2019

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2019

    LRESSP

    Accounts for a small company made up to Jun 30, 2018

    16 pagesAA

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Aidan Stuart Barclay as a director on Jun 27, 2018

    1 pagesTM01

    Termination of appointment of Howard Myles Barclay as a director on Jun 27, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Dec 14, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Seal on Oct 24, 2017

    2 pagesCH01

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on Feb 29, 2016

    1 pagesTM02

    Annual return made up to Dec 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 146,506,011
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 146,506,011
    SH01

    Director's details changed for Mr Michael Seal on Apr 07, 2014

    2 pagesCH01

    Director's details changed for Mr Philip Leslie Peters on Apr 07, 2014

    2 pagesCH01

    Who are the officers of 00739600 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERS, Philip Leslie
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritish125281170001
    HARLAND, Philip Frank
    6 Carill Avenue
    Moston
    M9 4FT Manchester
    Lancashire
    Secretary
    6 Carill Avenue
    Moston
    M9 4FT Manchester
    Lancashire
    British7506420001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    TURPIN, Alan Robert
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    Secretary
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    British10755290001
    MARCH SECRETARIAL SERVICES LIMITED
    19th Floor Arndale House
    Arndale Centre Market Street
    M60 6EQ Manchester
    Secretary
    19th Floor Arndale House
    Arndale Centre Market Street
    M60 6EQ Manchester
    96194850002
    SHOP DIRECT SECRETARIAL SERVICES LTD
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    Secretary
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number3191443
    47851750005
    ASHTON, Richard John
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    Director
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    UkBritish100686010001
    BACON, Clement Roderick
    The Smithy Smithy Lane
    Holmbridge
    HD7 1NF Huddersfield
    Director
    The Smithy Smithy Lane
    Holmbridge
    HD7 1NF Huddersfield
    British21284860001
    BARBER, Michael Athol Girling
    Brooke Lodge Cicely Mill Lane
    Mere
    WA16 6RA Knutsford
    Cheshire
    Director
    Brooke Lodge Cicely Mill Lane
    Mere
    WA16 6RA Knutsford
    Cheshire
    British21271760001
    BARCLAY, Aidan Stuart
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritish7355000002
    BARCLAY, Howard Myles
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritish98347040002
    BRAZIL, Eugene Gerard
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritish144117410001
    CAPPS, Teresa, Dr
    7 Hall Lane
    Chapelthorpe
    WF4 3JE Wakefield
    West Yorkshire
    Director
    7 Hall Lane
    Chapelthorpe
    WF4 3JE Wakefield
    West Yorkshire
    British72774140003
    DUDDY, Terence
    Langsmead
    Mill Lane
    SL9 8AX Gerrards Cross
    Buckinghamshire
    Director
    Langsmead
    Mill Lane
    SL9 8AX Gerrards Cross
    Buckinghamshire
    British38304200003
    FROST, Graham Edward
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    Director
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    United KingdomBritish124882190001
    GILBERT, Paul John Thomas
    WA14
    Director
    WA14
    EnglandBritish149769990001
    GORMAN, Christopher Simon
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    Director
    Ravenswood Prieston Road
    PA11 3AN Bridge Of Weir
    Renfrewshire
    ScotlandBritish38525620002
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    GREENFIELD, David
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    Director
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    EnglandBritish2780520001
    HARRIS, Paul Melvyn
    Dunham Rise
    Charcoal Road Bowdon
    WA14 4RU Altrincham
    Cheshire
    Director
    Dunham Rise
    Charcoal Road Bowdon
    WA14 4RU Altrincham
    Cheshire
    British18692580002
    HOWIE, William
    17 Charter House
    Crown Court
    WC2B 5EX London
    Director
    17 Charter House
    Crown Court
    WC2B 5EX London
    British69118910001
    HUTCHINSON, Arthur
    Park Hill Light Alders Lane
    Disley
    SK12 2LW Stockport
    Cheshire
    Director
    Park Hill Light Alders Lane
    Disley
    SK12 2LW Stockport
    Cheshire
    British14233400001
    JOHNSON, Stephen Richard
    Knockeevan
    Main Street
    LS24 8BQ Wighill
    North Yorkshire
    Director
    Knockeevan
    Main Street
    LS24 8BQ Wighill
    North Yorkshire
    British72774000001
    JOYCE, Richard William
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritish45115330002
    MAIN, David Peter
    Clonterbrook House
    Swettenham Heath
    CW12 2LR Congleton
    Cheshire
    Director
    Clonterbrook House
    Swettenham Heath
    CW12 2LR Congleton
    Cheshire
    British68568180001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    British141444680001
    MASSEY, Alan Victor
    Averill Cottage
    WR6 6TA Holt Heath
    Worcester
    Director
    Averill Cottage
    WR6 6TA Holt Heath
    Worcester
    United KingdomBritish92393700001
    MCCORMICK, Karen Elizabeth
    West Lodge
    Bramhall
    SK7 3NR Stockport
    Cheshire
    Director
    West Lodge
    Bramhall
    SK7 3NR Stockport
    Cheshire
    British105977830001
    MCLEAN, Colin Gibson
    44 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    Director
    44 Eyebrook Road
    Bowdon
    WA14 3LP Altrincham
    Cheshire
    British67737260003
    MOWATT, Rigel Kent
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    EnglandBritish7922730001
    PUGH, Richard Henry Crommelin
    2 Lodge Drive
    WR14 4LS Malvern
    Worcestershire
    Director
    2 Lodge Drive
    WR14 4LS Malvern
    Worcestershire
    United KingdomBritish1924260001
    REECE, Roy
    28 Maple Grove
    Worsley
    M28 7FB Manchester
    Lancashire
    Director
    28 Maple Grove
    Worsley
    M28 7FB Manchester
    Lancashire
    British21626820001
    RILEY, David
    5 Church Lane
    LE14 3LB Old Dalby
    Leicestershire
    Director
    5 Church Lane
    LE14 3LB Old Dalby
    Leicestershire
    United KingdomBritish35045340001
    SEAL, Michael
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    EnglandBritish4991060012

    Who are the persons with significant control of 00739600 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    Apr 06, 2016
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04730752
    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 00739600 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2019Commencement of winding up
    Nov 24, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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