Company NameRental Investments Limited
Company StatusDissolved
Company Number07292542
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date28 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Peter Hardaker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2011(1 year, 3 months after company formation)
Appointment Duration6 years (closed 28 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressElvington Hall Main Street
Elvington
Yorkshire
YO41 4AA
Director NameMr Phillip James Hardaker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 404 324 Regent Street
London
W1B 3HH

Location

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

Financials

Year2013
Net Worth-£1,129
Cash£13
Current Liabilities£5,445

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
28 July 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
18 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (14 pages)
18 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (14 pages)
10 May 2016Notice of completion of voluntary arrangement (12 pages)
10 May 2016Notice of completion of voluntary arrangement (12 pages)
20 April 2016Statement of affairs with form 4.19 (7 pages)
20 April 2016Resolution insolvency:resolution re. Appointment of liquidators (confirmation) (1 page)
20 April 2016Statement of affairs with form 4.19 (7 pages)
20 April 2016Resolution insolvency:resolution re. Appointment of liquidators (confirmation) (1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Registered office address changed from Management Suite Chengate House Pepper Road Leeds LS10 2RU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 March 2016 (2 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
(1 page)
17 March 2016Registered office address changed from Management Suite Chengate House Pepper Road Leeds LS10 2RU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 17 March 2016 (2 pages)
17 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-04
(1 page)
19 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2015 (10 pages)
19 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2015 (10 pages)
23 December 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 December 2014Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2011Appointment of Mr Colin Peter Hardaker as a director (2 pages)
3 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page)
3 November 2011Appointment of Mr Colin Peter Hardaker as a director (2 pages)
3 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page)
2 November 2011Termination of appointment of Phillip Hardaker as a director (1 page)
2 November 2011Termination of appointment of Phillip Hardaker as a director (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)