Administrative Receiver
Company Information for RECOMPENSE LIMITED
FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
04969860
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
RECOMPENSE LIMITED | |||
Legal Registered Office | |||
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in TQ4 | |||
| |||
Previous Names | |||
|
Company Number | 04969860 | |
---|---|---|
Company ID Number | 04969860 | |
Date formed | 2003-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 19/11/2012 | |
Return next due | 17/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 08:52:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RECOMPENSE SOLUTIONS LTD | 60 JOHNSTON STREET BLACKBURN LANCASHIRE UNITED KINGDOM BB2 1HY | Dissolved | Company formed on the 2012-09-18 | |
RECOMPENSE, LLC | 26011 OLD RIVER RD MONROE OR 97456 | Active | Company formed on the 2015-06-16 | |
RECOMPENSE RANCHES, LLC | PO BOX 587T JUNCTION TX 76849 | ACTIVE | Company formed on the 2012-11-28 | |
RECOMPENSE CONSULTANCY LIMITED | Unit 4a Lgf Keighley Business Centre Knowle Mill South Street Keighley BD21 1SY | Active | Company formed on the 2016-03-10 | |
RECOMPENSE FISHERIES LLC | 1124 E BEACHVIEW PL BELLINGHAM WA 982260000 | Active | Company formed on the 2016-01-29 | |
RECOMPENSE, INC. | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Dissolved | Company formed on the 2005-06-24 | |
RECOMPENSE PROPERTY MANAGEMENT, LLC | 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2005-06-24 | |
RECOMPENSE LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2012-02-28 | |
RECOMPENSE INVESTMENTS, INC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Dissolved | Company formed on the 2012-12-12 | |
RECOMPENSE MARKETING SERVICES PRIVATE LIMITED | 404 SIMANDHAR AVENUE NEAR H. K. HOUSE OFF ASHRAM ROAD AHMEDABAD Gujarat 380009 | ACTIVE | Company formed on the 2005-05-11 | |
RECOMPENSE SUPER PTY LTD | Active | Company formed on the 2016-11-24 | ||
RECOMPENSE LLC | Georgia | Unknown | ||
RECOMPENSE LLC | North Carolina | Unknown | ||
RECOMPENSE PROPERTY MANAGEMENT LLC | California | Unknown | ||
RECOMPENSE RETREAT CENTER | North Carolina | Unknown | ||
RECOMPENSE POTTERY LLC | North Carolina | Unknown | ||
Recompense Ranch LLC | Indiana | Unknown | ||
RECOMPENSE LLC | Georgia | Unknown | ||
RECOMPENSE COFFEE LLC | Georgia | Unknown | ||
RECOMPENSE MUSIC LLC | 3215 NE BROADWAY PORTLAND OR 97232 | Active | Company formed on the 2021-10-04 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW GARNETT JOHN RODDAN |
||
IRENE JEAN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY DWYER |
Company Secretary | ||
JOHN HENRY DWYER |
Director | ||
CAROLYN ANNE HALES |
Director | ||
DAVID KNOTT |
Company Secretary | ||
JOHN HOPKINS |
Company Secretary | ||
JOHN HOPKINS |
Director | ||
MARK WOLOSHAK |
Director | ||
JOHN WILLIAM STOCKDALE-GARBUTT |
Director | ||
MICHELMORES SECRETARIES LIMITED |
Company Secretary | ||
MICHELMORES SECRETARIES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-06 | |
2.24B | Administrator's progress report to 2016-04-06 | |
2.24B | Administrator's progress report to 2015-10-06 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/15 FROM The Manor Office 12 Victoria Street Paignton Devon TQ4 5DW England | |
2.24B | Administrator's progress report to 2015-04-06 | |
2.24B | Administrator's progress report to 2014-10-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-04-21 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-11-21 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN HALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DWYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DWYER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY DWYER | |
LATEST SOC | 22/11/12 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 19/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O EASTLEYS REF DG THE MANOR OFFICE 12 VICTORIA STREET PAIGNTON DEVON TQ4 5DW UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR JOHN HENRY DWYER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KNOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HOPKINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4 | |
AP03 | SECRETARY APPOINTED MR DAVID KNOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM WATERLEAT HOUSE BURKE ROAD TOTNES DEVON TQ9 5XL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/11/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOLOSHAK | |
AR01 | 19/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 19/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOPKINS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WOLOSHAK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE JEAN WEBB / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GARNETT JOHN RODDAN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE HALES / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HOPKINS / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MARK WOLOSHAK | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN STOCKDALE-GARBUTT | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Petitions to Wind Up (Companies) | 2013-06-05 |
Appointment of Administrators | 2013-05-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | LAWFINANCE LIMITE | |
DEED OF ASSIGNMENT | Outstanding | LAWFINANCE LIMITED | |
DEED OF ASSIGNMENT | Outstanding | LAWFINANCE LIMITED | |
DEBENTURE | Outstanding | LAWFINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
RECOMPENSE LIMITED owns 1 domain names.
claimtoday.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Liability Insurance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RECOMPENSE LIMITED | Event Date | 2013-05-22 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 726 David Wilson and Ian Walker (IP Nos 6074 and 6537 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Further details contact: David Wilson or Ian Walker, Tel: 0113 244 0044. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | RECOMPENSE LIMITED | Event Date | 2013-05-13 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3519 A Petition to wind up the above-named Company, Registration Number 04969860, of The Manor Office, 12 Victoria Street, Paignton, Devon, England, TQ4 5DW , presented on 13 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |