Liquidation
Company Information for LITTLEWOODS FINANCE COMPANY LIMITED
Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL,
|
Company Registration Number
05355009
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
LITTLEWOODS FINANCE COMPANY LIMITED | ||||||
Legal Registered Office | ||||||
Aintree Innovation Centre, Park Lane, Netherton Bootle L30 1SL Other companies in L30 | ||||||
Previous Names | ||||||
|
Company Number | 05355009 | |
---|---|---|
Company ID Number | 05355009 | |
Date formed | 2005-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-07 12:05:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WALLACE KERSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY VINCENT PATERAS |
Director | ||
SHOP DIRECT SECRETARIAL SERVICES LTD |
Company Secretary | ||
SHOP DIRECT COMPANY DIRECTOR LIMITED |
Director | ||
STEVE MAKIN |
Director | ||
AIDAN STUART BARCLAY |
Director | ||
HOWARD MYLES BARCLAY |
Director | ||
PHILIP LESLIE PETERS |
Director | ||
MICHAEL SEAL |
Director | ||
ANNE MARIE GROARKE |
Company Secretary | ||
ARNOLD IVERSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLEWOODS HOME SHOPPING LIMITED | Director | 2012-01-20 | CURRENT | 2004-01-06 | Liquidation | |
LOVE LABEL LIMITED | Director | 2012-01-20 | CURRENT | 2008-02-14 | Liquidation | |
WOOLWORTHS ENTERTAINMENT GROUP LIMITED | Director | 2012-01-20 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
WOOLWORTHS MARKETING LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTHS NOMINEES LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTHS MEDIA LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTHS GROUP FINANCE LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTH LIMITED | Director | 2012-01-20 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
WOOLWORTHS ON LINE LIMITED | Director | 2012-01-20 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
WOOLWORTHS ON LINE SHOPPING LIMITED | Director | 2012-01-20 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
BUSINESS EXPRESS NETWORK LIMITED | Director | 2012-01-20 | CURRENT | 1940-01-11 | Active | |
KAYS PERSONAL SELECTION LIMITED | Director | 2012-01-20 | CURRENT | 1920-07-08 | Liquidation | |
ABOUND LIMITED | Director | 2012-01-20 | CURRENT | 1946-02-23 | Liquidation | |
EXIND LIMITED | Director | 2012-01-20 | CURRENT | 2002-01-21 | Liquidation | |
M.C.HITCHEN & SONS,LIMITED | Director | 2012-01-20 | CURRENT | 1916-06-09 | Liquidation | |
REALITY VENTURES LIMITED | Director | 2012-01-20 | CURRENT | 1986-03-12 | Liquidation | |
WHITE ARROW EXPRESS LIMITED | Director | 2012-01-20 | CURRENT | 1948-08-23 | Liquidation | |
WHITE ARROW LEASING LIMITED | Director | 2012-01-20 | CURRENT | 1969-05-06 | Liquidation | |
ROYAL WELSH WAREHOUSE LIMITED(THE) | Director | 2012-01-20 | CURRENT | 1954-05-17 | Liquidation | |
MARSHALL WARD LIMITED | Director | 2012-01-20 | CURRENT | 1892-10-01 | Liquidation | |
LITTLEWOODS RETAIL LIMITED | Director | 2012-01-20 | CURRENT | 1946-10-10 | Active | |
00044307 LIMITED | Director | 2012-01-20 | CURRENT | 1895-06-08 | Liquidation | |
J & C MOORES (DIRECT) LIMITED | Director | 2012-01-20 | CURRENT | 1930-05-08 | Liquidation | |
INNOVATIONS GROUP LIMITED | Director | 2012-01-20 | CURRENT | 1903-09-10 | Liquidation | |
LEWIS U.K. LIMITED | Director | 2012-01-20 | CURRENT | 1966-03-02 | Liquidation | |
GCC DEBT RECOVERY LIMITED | Director | 2012-01-20 | CURRENT | 1957-03-29 | Liquidation | |
CATALOGUE BARGAIN SHOP LIMITED | Director | 2012-01-20 | CURRENT | 1918-08-20 | Liquidation | |
SWAN HOUSEWARES LIMITED | Director | 2012-01-20 | CURRENT | 2001-07-30 | Liquidation | |
WOOLWORTHS HOLDINGS LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active | |
WOOLWORTHS PUBLISHING LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
SHOP DIRECT HOME SHOPPING LIMITED | Director | 2010-02-22 | CURRENT | 2003-02-11 | Active | |
THE VERY GROUP LIMITED | Director | 2010-02-22 | CURRENT | 2003-04-11 | Active | |
LITTLEWOODS CLEARANCE LIMITED | Director | 2010-02-22 | CURRENT | 1928-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY VINCENT PATERAS | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
TM02 | Termination of appointment of Shop Direct Secretarial Services Ltd on 2016-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED GREGORY VINCENT PATERAS | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Wallace Kershaw on 2016-02-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Wallace Kershaw on 2013-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN | |
AP01 | DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW | |
AA01 | Previous accounting period extended from 30/04/11 TO 30/06/11 | |
AR01 | 07/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AP02 | CORPORATE DIRECTOR APPOINTED SHOP DIRECT COMPANY DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BARCLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN BARCLAY | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MAKIN / 04/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
288a | DIRECTOR APPOINTED MR STEVE MAKIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SHOP DIRECT FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 05/01/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EVERYDAY CUSTOMER MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 100 OLD HALL STREET LIVERPOOL L70 1AB | |
CERTNM | COMPANY NAME CHANGED AINTREE CUSTOMER MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 15/03/05 | |
ELRES | S386 DISP APP AUDS 02/03/05 | |
ELRES | S366A DISP HOLDING AGM 02/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as LITTLEWOODS FINANCE COMPANY LIMITED are:
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. |