UKBizDB.co.uk

READY2RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ready2retail Limited. The company was founded 17 years ago and was given the registration number 05864262. The firm's registered office is in SOUTHAMPTON. You can find them at Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:READY2RETAIL LIMITED
Company Number:05864262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 2006
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Chapel Road, Southampton, United Kingdom, SO30 3FG

Director31 July 2007Active
5 Langwood Close, Ashtead, KT21 1RL

Secretary01 January 2008Active
20 Portnalls Road, Coulsdon, CR5 3DE

Secretary03 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 July 2006Active
The New Barn, Maplescombe Lane, Farningham, DA4 0JZ

Director03 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 July 2006Active

People with Significant Control

Mr Mark Giovanni Edward Binyon
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:39, Chapel Road, Southampton, United Kingdom, SO30 3FG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Henry Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:United Kingdom
Address:Willowmead, Pyle Hill, Newbury, United Kingdom, RG14 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-08Gazette

Gazette dissolved liquidation.

Download
2021-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2019-01-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-02Resolution

Resolution.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Change account reference date company previous extended.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Miscellaneous

Legacy.

Download
2017-06-30Persons with significant control

Change to a person with significant control.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-20Capital

Capital allotment shares.

Download
2017-06-20Capital

Capital allotment shares.

Download
2017-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Address

Change registered office address company with date old address new address.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.