Company Information for REFRESH RECOVERY LIMITED
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
|
Company Registration Number
06314608
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
REFRESH RECOVERY LIMITED | ||||
Legal Registered Office | ||||
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS 9 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LH Other companies in WN8 | ||||
Previous Names | ||||
|
Company Number | 06314608 | |
---|---|---|
Company ID Number | 06314608 | |
Date formed | 2007-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 07:15:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN TORR |
Director | ||
JOHN ALFRED WALLER |
Director | ||
MARTIN ANDREW SHAW |
Company Secretary | ||
MARTIN ANDREW SHAW |
Director | ||
DANIEL PAUL HENNESSY |
Director | ||
T P D S LIMITED |
Company Secretary | ||
T P D D LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANGOR CITY FOOTBALL CLUB LIMITED | Director | 2016-07-08 | CURRENT | 1995-06-23 | Active - Proposal to Strike off | |
SHAWHILL SECURITIES LTD | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-03-15 | |
HOWSON ROWE LIMITED | Director | 2013-03-14 | CURRENT | 2009-09-07 | Dissolved 2015-11-10 | |
WORLD PROFESSIONAL SPORTS MANAGEMENT LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2015-02-17 | |
MEDIA PRO SPORTS LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Dissolved 2016-12-20 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AM25 | Liquidation. Court order ending addministration | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Live Recoveries 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009211 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009211 | |
PSC07 | CESSATION OF GLYN TORR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN TORR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063146080002 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAIG | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 80 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM GILL GATE HOUSE 5 COMMERCIAL ROAD SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9DA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW | |
AP01 | DIRECTOR APPOINTED GLYN TORR | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HENNESSY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 168 HESKETH LANE TARLETON PRESTON LANCASHIRE PR4 6AT UNITED KINGDOM | |
AR01 | 16/07/09 FULL LIST | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
CERTNM | COMPANY NAME CHANGED CRESSWALL CORPORATE LIMITED CERTIFICATE ISSUED ON 25/11/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED DANIEL PAUL HENNESSY | |
288a | DIRECTOR APPOINTED GORDON CRAIG | |
88(2) | AD 10/10/08 GBP SI 98@1=98 GBP IC 1/99 | |
CERTNM | COMPANY NAME CHANGED REFRESH RECOVERY LIMITED CERTIFICATE ISSUED ON 16/10/08 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 168 HESKETH LANE TARLETON PRESTON PR4 6AT | |
288b | APPOINTMENT TERMINATED SECRETARY T P D S LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR T P D D LIMITED | |
288a | DIRECTOR APPOINTED JOHN ALFRED WALLER | |
288a | DIRECTOR AND SECRETARY APPOINTED MARTIN ANDREW SHAW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-06 |
Winding-Up Orders | 2020-03-19 |
Appointmen | 2018-07-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 253,678 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 96,000 |
Creditors Due Within One Year | 2013-01-01 | £ 286,220 |
Creditors Due Within One Year | 2012-01-01 | £ 438,620 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFRESH RECOVERY LIMITED
Called Up Share Capital | 2013-01-01 | £ 75 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 75 |
Cash Bank In Hand | 2013-01-01 | £ 78,494 |
Cash Bank In Hand | 2012-01-01 | £ 261 |
Current Assets | 2013-01-01 | £ 512,555 |
Current Assets | 2012-01-01 | £ 452,459 |
Debtors | 2013-01-01 | £ 434,061 |
Debtors | 2012-01-01 | £ 452,198 |
Fixed Assets | 2013-01-01 | £ 173,311 |
Fixed Assets | 2012-01-01 | £ 184,094 |
Shareholder Funds | 2013-01-01 | £ 145,968 |
Shareholder Funds | 2012-01-01 | £ 101,933 |
Tangible Fixed Assets | 2013-01-01 | £ 82,309 |
Tangible Fixed Assets | 2012-01-01 | £ 63,092 |
Debtors and other cash assets
REFRESH RECOVERY LIMITED owns 1 domain names.
refreshbg.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Support Costs |
Northamptonshire County Council | |
|
Support Costs |
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 | Appointmen | |
---|---|---|---|
Defending party | REFRESH RECOVERY LIMITED | Event Date | 2020-05-06 |
In the High Court of Justice Business and Property Courts of England and Wales at Leeds, Insolvency and Companies List (ChD) Court Number: CR-2018-000598 REFRESH RECOVERY LIMITED (Company Number 06314… | |||
Initiating party | Event Type | Appointmen | |
Defending party | REFRESH RECOVERY LIMITED | Event Date | 2018-07-18 |
In the High Court of Justice The Business Property Courts in Leeds No 598 of 2018 REFRESH RECOVERY LIMITED (Company Number 06314608 ) Nature of Business: Insolvency Practitioners Registered office: c/… | |||
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. |