00739600 LIMITED
Overview
| Company Name | 00739600 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00739600 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 00739600 LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.U.S. HOME SHOPPING LIMITED | Apr 01, 1996 | Apr 01, 1996 |
| G.U.S. CATALOGUE ORDER LIMITED | Oct 03, 1984 | Oct 03, 1984 |
| BRITISH MAIL ORDER CORPORATION LIMITED | Nov 01, 1962 | Nov 01, 1962 |
What are the latest accounts for 00739600 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2019 |
| Next Accounts Due On | Mar 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for 00739600 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 14, 2019 |
| Next Confirmation Statement Due | Dec 28, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2018 |
| Overdue | Yes |
What are the latest filings for 00739600 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 4 pages | REST-MVL | ||||||||||
Certificate of change of name Company name changed reality group\certificate issued on 16/10/24 | pages | CERTNM | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2020 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Michael Seal as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Aidan Stuart Barclay as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard Myles Barclay as a director on Jun 27, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Seal on Oct 24, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Seal on Apr 07, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Leslie Peters on Apr 07, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of 00739600 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETERS, Philip Leslie | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 125281170001 | |||||||||
| HARLAND, Philip Frank | Secretary | 6 Carill Avenue Moston M9 4FT Manchester Lancashire | British | 7506420001 | ||||||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| KAYE, David Stanley | Secretary | 3 Egidia Avenue Giffnock G46 7NH Glasgow | British | 78278710003 | ||||||||||
| TURPIN, Alan Robert | Secretary | Nether Barowe Chancel Close Berrow WR13 6AX Malvern Worcestershire | British | 10755290001 | ||||||||||
| MARCH SECRETARIAL SERVICES LIMITED | Secretary | 19th Floor Arndale House Arndale Centre Market Street M60 6EQ Manchester | 96194850002 | |||||||||||
| SHOP DIRECT SECRETARIAL SERVICES LTD | Secretary | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor |
| 47851750005 | ||||||||||
| ASHTON, Richard John | Director | 42 Woodall Close Middleton MK10 9JZ Milton Keynes Buckinghamshire | Uk | British | 100686010001 | |||||||||
| BACON, Clement Roderick | Director | The Smithy Smithy Lane Holmbridge HD7 1NF Huddersfield | British | 21284860001 | ||||||||||
| BARBER, Michael Athol Girling | Director | Brooke Lodge Cicely Mill Lane Mere WA16 6RA Knutsford Cheshire | British | 21271760001 | ||||||||||
| BARCLAY, Aidan Stuart | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 7355000002 | |||||||||
| BARCLAY, Howard Myles | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | United Kingdom | British | 98347040002 | |||||||||
| BRAZIL, Eugene Gerard | Director | Lavender House The Avenue MK45 2NR Ampthill Bedfordshire | United Kingdom | British | 144117410001 | |||||||||
| CAPPS, Teresa, Dr | Director | 7 Hall Lane Chapelthorpe WF4 3JE Wakefield West Yorkshire | British | 72774140003 | ||||||||||
| DUDDY, Terence | Director | Langsmead Mill Lane SL9 8AX Gerrards Cross Buckinghamshire | British | 38304200003 | ||||||||||
| FROST, Graham Edward | Director | Apartment 5 Marloes Park Road Bowdon WA14 3JF Altrincham Cheshire | United Kingdom | British | 124882190001 | |||||||||
| GILBERT, Paul John Thomas | Director | WA14 | England | British | 149769990001 | |||||||||
| GORMAN, Christopher Simon | Director | Ravenswood Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | 38525620002 | |||||||||
| GRABINER, Ian Michael | Director | Daylesford 5 Methven Road G46 6TG Glasgow | Scotland | British | 63235540002 | |||||||||
| GREENFIELD, David | Director | 24 Lyttleton Road Droitwich WR9 7AA Worcester Worcestershire | England | British | 2780520001 | |||||||||
| HARRIS, Paul Melvyn | Director | Dunham Rise Charcoal Road Bowdon WA14 4RU Altrincham Cheshire | British | 18692580002 | ||||||||||
| HOWIE, William | Director | 17 Charter House Crown Court WC2B 5EX London | British | 69118910001 | ||||||||||
| HUTCHINSON, Arthur | Director | Park Hill Light Alders Lane Disley SK12 2LW Stockport Cheshire | British | 14233400001 | ||||||||||
| JOHNSON, Stephen Richard | Director | Knockeevan Main Street LS24 8BQ Wighill North Yorkshire | British | 72774000001 | ||||||||||
| JOYCE, Richard William | Director | 244 Station Road Knowle B93 0ES Solihull West Midlands | England | British | 45115330002 | |||||||||
| MAIN, David Peter | Director | Clonterbrook House Swettenham Heath CW12 2LR Congleton Cheshire | British | 68568180001 | ||||||||||
| MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | 141444680001 | ||||||||||
| MASSEY, Alan Victor | Director | Averill Cottage WR6 6TA Holt Heath Worcester | United Kingdom | British | 92393700001 | |||||||||
| MCCORMICK, Karen Elizabeth | Director | West Lodge Bramhall SK7 3NR Stockport Cheshire | British | 105977830001 | ||||||||||
| MCLEAN, Colin Gibson | Director | 44 Eyebrook Road Bowdon WA14 3LP Altrincham Cheshire | British | 67737260003 | ||||||||||
| MOWATT, Rigel Kent | Director | 69 Mid Street RH1 4JJ South Nutfield Surrey | England | British | 7922730001 | |||||||||
| PUGH, Richard Henry Crommelin | Director | 2 Lodge Drive WR14 4LS Malvern Worcestershire | United Kingdom | British | 1924260001 | |||||||||
| REECE, Roy | Director | 28 Maple Grove Worsley M28 7FB Manchester Lancashire | British | 21626820001 | ||||||||||
| RILEY, David | Director | 5 Church Lane LE14 3LB Old Dalby Leicestershire | United Kingdom | British | 35045340001 | |||||||||
| SEAL, Michael | Director | First Floor, Skyways House Speke Road L70 1AB Speke Liverpool | England | British | 4991060012 |
Who are the persons with significant control of 00739600 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shop Direct Limited | Apr 06, 2016 | Speke Road Speke L70 1AB Liverpool First Floor, Skyways House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 00739600 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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