PETS AT HOME RETAIL LIMITED

PETS AT HOME RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePETS AT HOME RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05162464
    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 PETS AT HOME RETAIL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PETS AT HOME RETAIL LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PETS AT HOME RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETS AT HOME GROUP LIMITEDNov 19, 2004Nov 19, 2004
    DE FACTO 1132 LIMITEDJun 24, 2004Jun 24, 2004

    What are the latest accounts for PETS AT HOME RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2013

    What are the latest filings for PETS AT HOME RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Insolvency filing

    Insolvency:resolution to approve liquidators statement of account
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Aug 05, 2016

    23 pages4.68

    Appointment of Louise Ann Stonier as a director on Apr 04, 2016

    2 pagesAP01

    Termination of appointment of Nicholas Alexander Lewis Wood as a director on Apr 04, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 05, 2015

    29 pages4.68

    Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN

    2 pagesAD02

    Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN to Hill House 1 Little New Street London EC4A 3TR on Aug 20, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2014

    LRESSP

    Satisfaction of charge 051624640005 in full

    1 pagesMR04

    Termination of appointment of Sally Elizabeth Hopson as a director on Jul 29, 2014

    1 pagesTM01

    Termination of appointment of Philip Hackney as a director on Jul 29, 2014

    1 pagesTM01

    Termination of appointment of Peter Pritchard as a director on Jul 29, 2014

    1 pagesTM01

    Annual return made up to Jun 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 60,961.5
    SH01

    Registration of charge 051624640005

    10 pagesMR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Full accounts made up to Mar 28, 2013

    14 pagesAA

    Annual return made up to Jun 24, 2013 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Mar 29, 2012

    13 pagesAA

    Appointment of Nicholas Wood as a director

    3 pagesAP01

    Annual return made up to Jun 24, 2012 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Matthew Davies as a director

    2 pagesTM01

    Who are the officers of PETS AT HOME RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONIER, Louise Ann
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Secretary
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    British97610920002
    KELLETT, Ian Michael
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    United KingdomBritish174676010001
    STONIER, Louise Ann
    SK9 3RN Handforth
    C/O Pets At Home, Epsom Avenue, Stanley Green Trad
    Cheshire
    United Kingdom
    Director
    SK9 3RN Handforth
    C/O Pets At Home, Epsom Avenue, Stanley Green Trad
    Cheshire
    United Kingdom
    United KingdomBritish204687600001
    HERRING, Stephen
    46 Cresswell Grove
    Didsbury
    M20 2NH Manchester
    Secretary
    46 Cresswell Grove
    Didsbury
    M20 2NH Manchester
    British79044240001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    DAVIES, Matthew Samuel
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    United KingdomBritish152063000001
    FARRELL, John Michael
    Pets At Home Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    EnglandBritish36738190004
    GWILLIAM, Vincent Mitchell Lovell
    Bridgepoint Capital Limited
    101 Finsbury Pavement
    EC2A 1EJ London
    Director
    Bridgepoint Capital Limited
    101 Finsbury Pavement
    EC2A 1EJ London
    British26448890003
    HACKNEY, Philip
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United KingdomBritish159056600001
    HERRING, Stephen Geoffrey
    22 Fairfax Avenue
    Didsbury
    M20 6AJ Manchester
    Director
    22 Fairfax Avenue
    Didsbury
    M20 6AJ Manchester
    EnglandBritish79044240002
    HOPSON, Sally Elizabeth
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United KingdomBritish136598670001
    MARSHALL, Catriona Frances
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    United KingdomBritish89247250003
    MAYHEW, Christopher Luke
    Pets At Home
    Epsom Avenue, Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home
    Epsom Avenue, Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    EnglandBritish32961700005
    PRESTON, Anthony Charles
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    Director
    Pets At Home, Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Cheshire
    EnglandBritish106463670002
    PRITCHARD, Peter
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    Director
    Stanley Green Trading Estate
    Epsom Avenue
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    EnglandBritish159054790001
    WELDON, Guy Patrick
    Bridgepoint Capital Ltd
    30 Warwick Street
    W1B 5AL London
    Director
    Bridgepoint Capital Ltd
    30 Warwick Street
    W1B 5AL London
    EnglandBritish77029210005
    WILLETTS, Adrian
    1 Bell Meadow
    Pedmore
    DY9 0YY Stourbridge
    West Midlands
    Director
    1 Bell Meadow
    Pedmore
    DY9 0YY Stourbridge
    West Midlands
    UkBritish150494490001
    WOOD, Nicholas Alexander Lewis
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United Kingdom
    Director
    Epsom Avenue
    Stanley Green Trading Estate
    SK9 3RN Handforth
    Pets At Home Limited
    Cheshire
    United Kingdom
    United KingdomBritish174676360001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Does PETS AT HOME RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2014
    Delivered On Apr 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Apr 24, 2014Registration of a charge (MR01)
    • Aug 11, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On May 07, 2010
    Delivered On May 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • May 11, 2010Registration of a charge (MG01)
    • Mar 21, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Aug 14, 2006
    Delivered On Aug 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotlnd PLC as Security Trustee for Itself and the Secured Parties (Securityagent)
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 04, 2005
    Delivered On May 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties
    Transactions
    • May 17, 2005Registration of a charge (395)
    • Aug 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 19, 2004
    Delivered On Jul 29, 2004
    Satisfied
    Amount secured
    All monies or liabilities due owing or incurred to any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 29, 2004Registration of a charge (395)
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)

    Does PETS AT HOME RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2014Commencement of winding up
    Jul 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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