Liquidation
Company Information for A1 RETAIL LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, IG10 4PL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A1 RETAIL LIMITED | |
Legal Registered Office | |
HASLERS OLD STATION ROAD LOUGHTON IG10 4PL Other companies in IG10 | |
Company Number | 04879264 | |
---|---|---|
Company ID Number | 04879264 | |
Date formed | 2003-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 24/05/2014 | |
Latest return | 27/08/2011 | |
Return next due | 24/09/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:52:43 |
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 | ||
---|---|---|---|---|
A1 RETAIL SOLUTION LTD | 264-266 HUMBERSTONE ROAD LEICESTER LE5 0EG | Active - Proposal to Strike off | Company formed on the 2017-07-14 | |
A1 RETAIL TRADERS LTD | 2c City Road Derby DE1 3RQ | Active - Proposal to Strike off | Company formed on the 2021-08-23 | |
A1 RETAIL TRADING LTD | 9 WARREN ROAD LONDON E10 5PZ | Active | Company formed on the 2022-09-20 | |
A1 RETAIL LIMITED | C/O YOUR ECOMMERCE ACCOUNTANT THE KEEP CREECH CASTLE BATHPOOL TAUNTON TA1 2DX | Active | Company formed on the 2024-03-27 | |
A1 RETAILERS LTD | 37 Somervell Road Harrow HA2 8TY | Active - Proposal to Strike off | Company formed on the 2021-03-01 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES WILLIAM LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE LOWE |
Company Secretary | ||
ELAINE LOWE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:annual progress report for period up to 20/05/2016 | |
LIQ MISC | Insolvency:annual progress report up to 20/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/14 FROM C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-27 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE LOWE | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE LOWE | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 25/02/10 TO 24/08/10 | |
AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elaine Lowe on 2010-08-27 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
MG01 | Particulars of a mortgage or charge / charge no: 12 | |
AR01 | 27/08/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 52 SOUTH MOLTON STREET LONDON W1K 5SE | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 25/02/05 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-06-12 |
Winding-Up Orders | 2013-12-19 |
Petitions to Wind Up (Companies) | 2013-11-06 |
Petitions to Wind Up (Companies) | 2012-03-01 |
Petitions to Wind Up (Companies) | 2011-11-30 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEED | Outstanding | WEST ONE LOAN LIMITED | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | MRS JUDITH ANNE PASCOE | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as A1 RETAIL LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | A1 RETAIL LIMITED | Event Date | 2014-06-09 |
In the High Court of Justice case number 844 Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Stratford Hamilton and Nicholas W Nicholson (IP Nos 12212 and 9624) both of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the above Company by the Secretary of State on 21 May 2014. Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rule 1986 (as amended), that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 04 July 2014 , at 10.30 am. The meeting has been summoned by the Joint Liquidators for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon on the business day prior to the meeting. Further details contact Tel: 0208 418 3333. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | A1 RETAIL LIMITED | Event Date | 2013-12-10 |
In the Leeds District Registry case number 1240 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A1 RETAIL LIMITED | Event Date | 2012-10-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 9271 A Petition to wind up the above-named Company, Registration Number 04879264, of C/o Henry Jarvis Fleming, 74 Chancery Lane, London, WC2A 1AD principal trading address at Willow Tree House, 34 Connaught Way, Tunbridge Wells, TN4 9QL , presented on 26 October 2012 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 2 April 2012 , 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 30 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1570825/37/J.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A1 RETAIL LIMITED | Event Date | 2011-10-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 9271 A Petition to wind up the above-named Company, Registration Number 04879264, of c/o Henry Jarvis Fleming, 74 Chancery Lane, London WC2A 1AD , presented on 26 October 2011 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 12 December 2011 , 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 11 December 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6596 . (Ref SLR 1570825/37/J.) : | |||
Initiating party | MR IAN MICHAEL ROSE | Event Type | Petitions to Wind Up (Companies) |
Defending party | A1 RETAIL LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1240 A Petition to wind up the above-named Company of c/o Henry Jarvis Fleming, Chancery Lane, London WC2A 1AD presented on 2 October 2013 by MR IAN MICHAEL ROSE , the Supervisor of its Company voluntary arrangement will be heard at the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, West Yorkshire LS1 3BG on Tuesday 10 December 2013 at 10.30 am (or as soon thereafter as the petition can be heard. Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 9 December 2013 . The Solicitor to the Petitioner is Foreman & Co. Ltd , 9 Ashdown Way, Misterton, Doncaster DN10 4BP . DX: 272716 Gainsborough, telephone 01427 891892 , fax 01427 891354. (Ref TJF/32900.) : | |||
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. |