Dissolved 2016-11-17
Company Information for REPLENISHMENT SOLUTIONS LIMITED
HERTFORD, HERTFORDSHIRE, SG14 1HH,
|
Company Registration Number
07253890
Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | |
---|---|
REPLENISHMENT SOLUTIONS LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE SG14 1HH Other companies in SG11 | |
Company Number | 07253890 | |
---|---|---|
Date formed | 2010-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:14:22 |
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 | ||
---|---|---|---|---|
REPLENISHMENT SOLUTIONS LIMITED | 69 HIGH ROAD STAPLEFORD HERTFORD SG14 3NA | Active | Company formed on the 2016-12-08 | |
REPLENISHMENT SOLUTIONS LLC | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 8 POUND CLOSE BRAUGHING WARE HERTFORDSHIRE SG11 2BH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 18 WISDOM DRIVE HERTFORD SG13 7RF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 7 RICHARDSON CRESCENT CHESHUNT HERTFORDSHIRE EN7 6WZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
SH01 | 14/05/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED SHEILA ELIZABETH WHITE | |
AP01 | DIRECTOR APPOINTED TIMOTHY SIMON WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-06-13 |
Resolutions for Winding-up | 2015-08-11 |
Notices to Creditors | 2015-08-11 |
Appointment of Liquidators | 2015-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 12,049 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 11,174 |
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 REPLENISHMENT SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 79,590 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 75,520 |
Current Assets | 2013-03-31 | £ 84,235 |
Current Assets | 2012-03-31 | £ 77,860 |
Debtors | 2013-03-31 | £ 4,645 |
Debtors | 2012-03-31 | £ 2,340 |
Shareholder Funds | 2013-03-31 | £ 72,964 |
Shareholder Funds | 2012-03-31 | £ 68,079 |
Tangible Fixed Assets | 2012-03-31 | £ 1,393 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REPLENISHMENT SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REPLENISHMENT SOLUTIONS LIMITED | Event Date | 2015-08-06 |
At a general meeting of the above named company convened and held at Castlegate House, 36 Castle Street, Hertford, Herts, SG14 1HH on 06 August 2015 , at 10.30 am, the following resolutions were duly passed as a special resolution and ordinary resolution: That the company be wound up voluntarily and that Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is hereby appointed Liquidator of the company for the purpose of such winding up. Further details contact: Richard Long, Tel: 01992 503372 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REPLENISHMENT SOLUTIONS LIMITED | Event Date | 2015-08-06 |
Notice is given that the creditors of the above named company are required on or before 30 September 2015 to send their names and addresses, with particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH the liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such times and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 06 August 2015 Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . Further details contact: Richard Willliam James Long, Tel: 01992 503372 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REPLENISHMENT SOLUTIONS LIMITED | Event Date | 2015-08-06 |
Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : Further details contact: Richard Long, Tel: 01992 503372 | |||
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. |