RELAXEDANDWAXED LTD

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

    Company NameRELAXEDANDWAXED LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06253657
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RELAXEDANDWAXED LTD?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RELAXEDANDWAXED LTD located?

    Registered Office Address
    C/O Bridggestones 125-127 Union Street
    OL1 1TE Oldham
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RELAXEDANDWAXED LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for RELAXEDANDWAXED LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 03, 2020

    11 pagesLIQ03

    Registered office address changed from 14 Pendle Avenue Kettering Northamptonshire NN16 9FA England to C/O Bridggestones 125-127 Union Street Oldham Lancashire OL1 1TE on Mar 18, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 04, 2019

    LRESEX

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Notification of Philippa Mary Davis as a person with significant control on Jun 06, 2016

    2 pagesPSC01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    7 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 101
    SH01

    Registered office address changed from 207 Rockingham Road Kettering Northamptonshire NN16 9JA England to 14 Pendle Avenue Kettering Northamptonshire NN16 9FA on Jun 06, 2016

    1 pagesAD01

    Termination of appointment of Wendy Yvonne Coleman as a director on Jun 06, 2016

    1 pagesTM01

    Appointment of Mrs Philippa Davis as a director on Jun 06, 2016

    2 pagesAP01

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 101
    SH01

    Registered office address changed from 14 st. Swithins Close Kettering Northamptonshire NN15 5UR to 207 Rockingham Road Kettering Northamptonshire NN16 9JA on Nov 05, 2015

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2015

    Statement of capital on May 24, 2015

    • Capital: GBP 101
    SH01

    Termination of appointment of Kolaine Waterfield as a director on Feb 07, 2015

    1 pagesTM01

    Termination of appointment of Kayley Mabbutt as a secretary on Feb 07, 2015

    1 pagesTM02

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to May 21, 2014 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Who are the officers of RELAXEDANDWAXED LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Philippa Mary
    Pendle Avenue
    NN16 9FA Kettering
    14
    Northamptonshire
    England
    Director
    Pendle Avenue
    NN16 9FA Kettering
    14
    Northamptonshire
    England
    EnglandBritishCompany Director208789030001
    COLEMAN, Giles Timothy
    Clifton Close
    N15 7NA Kettering
    6
    Northamptonshire
    Secretary
    Clifton Close
    N15 7NA Kettering
    6
    Northamptonshire
    BritishHealth And Safety Advisor137973330001
    MABBUTT, Kayley
    Market Place
    NN16 0AL Kettering
    7a
    Northamptonshire
    England
    Secretary
    Market Place
    NN16 0AL Kettering
    7a
    Northamptonshire
    England
    166023770001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    COLEMAN, Wendy Yvonne
    Clifton Close
    NN15 7NA Kettering
    6
    Northants
    Director
    Clifton Close
    NN15 7NA Kettering
    6
    Northants
    United KingdomBritishSalon Manager/Beauty Therapist137971620001
    VALAITIS, Peter Anthony
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    Director
    2 Southfield Road
    Westbury On Trym
    BS9 3BH Bristol
    Southfield House
    Avon
    United KingdomBritishCompany Director133234740001
    WATERFIELD, Kolaine
    Market Place
    NN16 0AL Kettering
    7a
    Northamptonshire
    United Kingdom
    Director
    Market Place
    NN16 0AL Kettering
    7a
    Northamptonshire
    United Kingdom
    United KingdomBritishBeautician166153300002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of RELAXEDANDWAXED LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Philippa Mary Davis
    Union Street
    OL1 1TE Oldham
    C/O Bridggestones 125-127
    Lancashire
    Jun 06, 2016
    Union Street
    OL1 1TE Oldham
    C/O Bridggestones 125-127
    Lancashire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RELAXEDANDWAXED LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2019Commencement of winding up
    Dec 29, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Guy Lord
    Bridgestones
    125/127 Union Street
    OL1 1TE Oldham
    Lancashire
    practitioner
    Bridgestones
    125/127 Union Street
    OL1 1TE Oldham
    Lancashire

    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