RETAIL PROFILE HOLDINGS LIMITED

RETAIL PROFILE HOLDINGS LIMITED

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

    Company NameRETAIL PROFILE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06139685
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RETAIL PROFILE HOLDINGS LIMITED?

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

    Where is RETAIL PROFILE HOLDINGS LIMITED located?

    Registered Office Address
    c/o SHERRARDS SOLICITORS
    1-3 Pemberton Row
    EC4A 3BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL PROFILE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMERY CAPITAL III (RPEL) LIMITEDMar 13, 2007Mar 13, 2007
    FLOORBULB LIMITEDMar 06, 2007Mar 06, 2007

    What are the latest accounts for RETAIL PROFILE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RETAIL PROFILE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Termination of appointment of Matthew John Bending as a director on Sep 17, 2020

    1 pagesTM01

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Registration of charge 061396850005, created on Nov 30, 2018

    51 pagesMR01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Who are the officers of RETAIL PROFILE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLAY, Gregor Rankin
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    Secretary
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    161956550001
    CULLEN, Nancy Jane
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    Director
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    United KingdomBritish72926330002
    DUNLAY, Gregor Rankin
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    Director
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    United KingdomBritish113318710001
    BENNETT, Maurice
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    Secretary
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    154562230001
    BENNETT, Michael
    12-14
    Whitfield Street
    W1T 2RF London
    Level 3
    England
    Secretary
    12-14
    Whitfield Street
    W1T 2RF London
    Level 3
    England
    154563570001
    LEE, Benjamin Graham
    Berwin Leighton Paisner Llp
    Adelaide House London Bridge
    EC4R 9HA London
    Secretary
    Berwin Leighton Paisner Llp
    Adelaide House London Bridge
    EC4R 9HA London
    British121579520001
    THOMSON, Thomas Andrew
    14 South Drive
    RG40 2DH Wokingham
    Berkshire
    Secretary
    14 South Drive
    RG40 2DH Wokingham
    Berkshire
    British121508200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENDING, Matthew John
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    Director
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    United Kingdom
    United KingdomBritish75953430001
    BENNETT, Maurice
    9 Ingram Avenue
    NW11 6TG London
    Director
    9 Ingram Avenue
    NW11 6TG London
    EnglandEnglish96696270001
    BENNETT, Michael
    Bedegars Lea Kenwood Close
    NW3 7JL London
    Director
    Bedegars Lea Kenwood Close
    NW3 7JL London
    EnglandBritish2673650001
    HELFGOTT, Maurice Harold
    12-14 Whitfield Street
    W1T 2RF London
    Level 3 Kirkman House
    Director
    12-14 Whitfield Street
    W1T 2RF London
    Level 3 Kirkman House
    United KingdomBritish141820660001
    KEMP, Martin Dunlop
    Kirkman House
    10-12 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    Director
    Kirkman House
    10-12 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    EnglandBritish133534260001
    LANGKRAEHR, Julia
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    England
    Director
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    England
    United KingdomBritish105467470001
    THOMSON, Thomas Andrew
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    England
    Director
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    England
    United KingdomBritish121508200001
    WILSON, Kathleen
    60f Oxford Gardens
    W10 5UN London
    Director
    60f Oxford Gardens
    W10 5UN London
    American91838490003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RETAIL PROFILE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spaceandpeople Plc
    West Regent Street
    G2 2QD Glasgow
    100
    Scotland
    Apr 06, 2016
    West Regent Street
    G2 2QD Glasgow
    100
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredComanies House
    Registration NumberSc212277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RETAIL PROFILE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2018
    Delivered On Dec 03, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Dec 03, 2018Registration of a charge (MR01)
    An omnibus guarantee and set-off agreement
    Created On Jul 07, 2011
    Delivered On Jul 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 09, 2011Registration of a charge (MG01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    Trust debenture
    Created On May 24, 2010
    Delivered On May 28, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See image for full details.
    Persons Entitled
    • Maurice Helfgott (The Security Trustee)
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment and charge relating to contracts
    Created On Apr 20, 2007
    Delivered On Apr 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in the charged contracts and the contract proceeds,. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2007Registration of a charge (395)
    • Dec 13, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 20, 2007
    Delivered On Apr 28, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2007Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)

    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