Liquidation
Company Information for ULTIMATE RETAIL SOLUTIONS LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, SOUTH YORKSHIRE, S1 3FZ,
|
Company Registration Number
06957127
Private Limited Company
Liquidation |
Company Name | |
---|---|
ULTIMATE RETAIL SOLUTIONS LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD SOUTH YORKSHIRE S1 3FZ Other companies in LN5 | |
Company Number | 06957127 | |
---|---|---|
Company ID Number | 06957127 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:06:37 |
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 | ||
---|---|---|---|---|
ULTIMATE RETAIL SOLUTIONS LLC. | 6126 Western Way Lake Worth FL 33463 | Active | Company formed on the 2013-09-10 | |
Ultimate Retail Solutions Corp. | 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2011-11-29 | |
ULTIMATE RETAIL SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY IAN INGRAM |
||
STEVEN JON WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRS SIGNS LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
EAST MIDS LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Active | |
GRS SIGNS LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
EAST MIDS LIMITED | Director | 2012-08-07 | CURRENT | 2012-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM Unit 5 Castle Way Fairfield Industrial Estate Louth Lincs LN11 0YZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM Unit 8 Lincoln Central Industrial Park Tentercroft Street Lincoln LN5 7ED | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069571270002 | |
SH01 | 22/01/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED FINANCE DIRECTOR TIMOTHY IAN INGRAM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/13 FROM Lewer House 12 Tentercroft Street Lincoln LN5 7DB | |
AA01 | Current accounting period extended from 31/07/12 TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JON WILSON / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-04-07 |
Appointment of Liquidators | 2019-04-30 |
Resolutions for Winding-up | 2019-04-30 |
Notices to Creditors | 2019-04-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ULTIMATE RETAIL SOLUTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ULTIMATE RETAIL SOLUTIONS LIMITED | Event Date | 2022-04-07 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | ULTIMATE RETAIL SOLUTIONS LIMITED | Event Date | 2019-04-30 |
Gareth David Rusling (IP Number: 9481) and Claire Elizabeth Dowson (IP Number: 19272), both of Begbies Traynor (SY) LLP of 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 24 April 2019. Creditors of the Company are required on or before the 31 May 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Keith Wilson by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 24 April 2019 Gareth David Rusling , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ULTIMATE RETAIL SOLUTIONS LIMITED | Event Date | 2019-04-24 |
Liquidator's name and address: Gareth David Rusling and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ : Further information about this case is available from Keith Wilson at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Sheffield.North@Begbies-Traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ULTIMATE RETAIL SOLUTIONS LIMITED | Event Date | 2019-04-24 |
At a General Meeting of the members of the above named company, duly convened and held at George Boole House, D1-D2 The Point, Weaver Road, Lincoln LN6 3QN on 24 April 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily." 2. "That Gareth David Rusling and Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Gareth David Rusling and Claire Elizabeth Dowson (IP numbers 9481 and 19272 ) of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ . Date of Appointment: 24 April 2019 . Further information about this case is available from Keith Wilson at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Sheffield.North@Begbies-Traynor.com. Steven Jon Wilson , Chair : Dated: 24 April 2019 | |||
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. |