Company NameReparation Customer And Legal Services Ltd
Company StatusDissolved
Company Number05738506
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date29 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Matthew Hinchliff
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(6 days after company formation)
Appointment Duration11 years, 4 months (closed 29 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameSonia Diana Beckett
NationalityBritish
StatusResigned
Appointed16 March 2006(6 days after company formation)
Appointment Duration4 years (resigned 01 April 2010)
RoleCo Secretary
Correspondence Address2 Goose Acre
Cheddington
Beds
LU7 0SR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£602
Cash£519
Current Liabilities£51,690

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2017Final Gazette dissolved following liquidation (1 page)
29 July 2017Final Gazette dissolved following liquidation (1 page)
29 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
14 February 2017Liquidators' statement of receipts and payments to 5 December 2016 (14 pages)
14 February 2017Liquidators' statement of receipts and payments to 5 December 2016 (14 pages)
9 February 2016Liquidators statement of receipts and payments to 5 December 2015 (14 pages)
9 February 2016Liquidators' statement of receipts and payments to 5 December 2015 (14 pages)
9 February 2016Liquidators' statement of receipts and payments to 5 December 2015 (14 pages)
12 February 2015Liquidators statement of receipts and payments to 5 December 2014 (10 pages)
12 February 2015Liquidators' statement of receipts and payments to 5 December 2014 (10 pages)
12 February 2015Liquidators statement of receipts and payments to 5 December 2014 (10 pages)
12 February 2015Liquidators' statement of receipts and payments to 5 December 2014 (10 pages)
7 February 2014Liquidators statement of receipts and payments to 5 December 2013 (9 pages)
7 February 2014Liquidators' statement of receipts and payments to 5 December 2013 (9 pages)
7 February 2014Liquidators statement of receipts and payments to 5 December 2013 (9 pages)
7 February 2014Liquidators' statement of receipts and payments to 5 December 2013 (9 pages)
6 March 2013Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Co Novitt Harris & Co Limited Ver House London Road Markyate Herts AL3 8JP on 6 March 2013 (2 pages)
8 February 2013Liquidators statement of receipts and payments to 5 December 2012 (8 pages)
8 February 2013Liquidators' statement of receipts and payments to 5 December 2012 (8 pages)
8 February 2013Liquidators' statement of receipts and payments to 5 December 2012 (8 pages)
8 February 2013Liquidators statement of receipts and payments to 5 December 2012 (8 pages)
9 February 2012Liquidators statement of receipts and payments to 5 December 2011 (8 pages)
9 February 2012Liquidators statement of receipts and payments to 5 December 2011 (8 pages)
9 February 2012Liquidators' statement of receipts and payments to 5 December 2011 (8 pages)
9 February 2012Liquidators' statement of receipts and payments to 5 December 2011 (8 pages)
13 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2010Statement of affairs with form 4.19 (8 pages)
13 December 2010Appointment of a voluntary liquidator (1 page)
13 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2010Appointment of a voluntary liquidator (1 page)
13 December 2010Statement of affairs with form 4.19 (8 pages)
24 May 2010Director's details changed for John Matthew Hinchliff on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Sonia Beckett as a secretary (1 page)
24 May 2010Termination of appointment of Sonia Beckett as a secretary (1 page)
24 May 2010Director's details changed for John Matthew Hinchliff on 24 May 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(4 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Registered office changed on 04/07/07 from: 2 goose acre cheddington LU7 0SR (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 goose acre cheddington LU7 0SR (1 page)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
6 April 2006Ad 13/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
6 April 2006Ad 13/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (13 pages)
10 March 2006Incorporation (13 pages)