Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFRESH RECOVERY LIMITED
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 Overview

About Refresh Recovery Ltd
REFRESH RECOVERY LIMITED was founded on 2007-07-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Refresh Recovery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
CRESSWALL CORPORATE LIMITED25/11/2008
REFRESH RECOVERY LIMITED16/10/2008
Filing Information
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 GB942782596  
Last Datalog update: 2022-10-14 07:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFRESH RECOVERY LIMITED
Is this data useful to you?
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.

Company Officers of REFRESH RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
GORDON CRAIG
Director 2008-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN TORR
Director 2011-03-17 2018-06-22
JOHN ALFRED WALLER
Director 2008-06-16 2012-07-31
MARTIN ANDREW SHAW
Company Secretary 2008-06-16 2011-04-20
MARTIN ANDREW SHAW
Director 2008-06-16 2011-04-20
DANIEL PAUL HENNESSY
Director 2008-10-10 2010-03-03
T P D S LIMITED
Company Secretary 2007-10-10 2008-06-16
T P D D LIMITED
Director 2007-10-10 2008-06-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-07-16 2007-07-17
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-07-16 2007-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON CRAIG BANGOR CITY FOOTBALL CLUB LIMITED Director 2016-07-08 CURRENT 1995-06-23 Active - Proposal to Strike off
GORDON CRAIG SHAWHILL SECURITIES LTD Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-15
GORDON CRAIG HOWSON ROWE LIMITED Director 2013-03-14 CURRENT 2009-09-07 Dissolved 2015-11-10
GORDON CRAIG WORLD PROFESSIONAL SPORTS MANAGEMENT LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-02-17
GORDON CRAIG MEDIA PRO SPORTS LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2022-05-03Compulsory liquidation winding up progress report
2022-05-03WU07Compulsory liquidation winding up progress report
2021-05-17WU07Compulsory liquidation winding up progress report
2020-06-05AM25Liquidation. Court order ending addministration
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Live Recoveries 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS
2020-05-13WU04Compulsory liquidation appointment of liquidator
2020-04-28COCOMPCompulsory winding up order
2019-08-09AM10Administrator's progress report
2019-07-15AM19liquidation-in-administration-extension-of-period
2019-03-03AM10Administrator's progress report
2018-11-30AM03Statement of administrator's proposal
2018-11-08AM06Notice of deemed approval of proposals
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
2018-07-18AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009211
2018-07-18AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009211
2018-06-25PSC07CESSATION OF GLYN TORR AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYN TORR
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063146080002
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON CRAIG
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 80
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-23AR0117/07/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 80
2014-08-19AR0117/07/14 ANNUAL RETURN FULL LIST
2014-05-14SH0101/04/14 STATEMENT OF CAPITAL GBP 80
2014-02-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER
2012-09-24AR0117/07/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0117/07/11 FULL LIST
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM GILL GATE HOUSE 5 COMMERCIAL ROAD SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9DA
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SHAW
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW
2011-04-06AP01DIRECTOR APPOINTED GLYN TORR
2010-07-30AR0117/07/10 FULL LIST
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HENNESSY
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 168 HESKETH LANE TARLETON PRESTON LANCASHIRE PR4 6AT UNITED KINGDOM
2009-11-17AR0116/07/09 FULL LIST
2009-06-11225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-11-25CERTNMCOMPANY NAME CHANGED CRESSWALL CORPORATE LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20288aDIRECTOR APPOINTED DANIEL PAUL HENNESSY
2008-10-20288aDIRECTOR APPOINTED GORDON CRAIG
2008-10-2088(2)AD 10/10/08 GBP SI 98@1=98 GBP IC 1/99
2008-10-15CERTNMCOMPANY NAME CHANGED REFRESH RECOVERY LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-08-05363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 168 HESKETH LANE TARLETON PRESTON PR4 6AT
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY T P D S LIMITED
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR T P D D LIMITED
2008-06-17288aDIRECTOR APPOINTED JOHN ALFRED WALLER
2008-06-17288aDIRECTOR AND SECRETARY APPOINTED MARTIN ANDREW SHAW
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW SECRETARY APPOINTED
2007-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REFRESH RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-06
Winding-Up Orders2020-03-19
Appointmen2018-07-18
Fines / Sanctions
No fines or sanctions have been issued against REFRESH RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of REFRESH RECOVERY LIMITED registering or being granted any patents
Domain Names

REFRESH RECOVERY LIMITED owns 1 domain names.

refreshbg.co.uk  

Trademarks
We have not found any records of REFRESH RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REFRESH RECOVERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2012-10-26 GBP £33,272 Support Costs
Northamptonshire County Council 2012-09-26 GBP £54,920 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.

Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for CRONUS TECHNOLOGIES LIMITED on 2014-08-14
Appointed as administrator for PEOPLE TO PEOPLE HOLDINGS LTD on 2014-07-30
Appointed as administrator for BALTIC LIVERPOOL LIMITED on 2014-07-22
Appointed as administrator for LOCAL BUSINESS LIMITED on 2014-07-11
Appointed as administrator for WHOLESALE ELECTRICAL DISTRIBUTION LTD on 2014-07-08
Appointed as administrator for READ ASSOCIATES LIMITED on 2014-06-30
Appointed as administrator for MAPLE TIMBER SYSTEMS LIMITED on 2014-04-22
Appointed as administrator for HR AND PAYROLL LTD on 2014-04-17
Appointed as administrator for CHARISMATIC PROPERTIES LIMITED on 2014-03-21
Outgoings
Business Rates/Property Tax
No properties were found where REFRESH RECOVERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyREFRESH RECOVERY LIMITEDEvent Date2020-05-06
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 TypeAppointmen
Defending partyREFRESH RECOVERY LIMITEDEvent Date2018-07-18
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/…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFRESH RECOVERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFRESH RECOVERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.