UKBizDB.co.uk

RETAIL CATERING SOLUTION LTD

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

This company is commonly known as Retail Catering Solution Ltd. The company was founded 6 years ago and was given the registration number 10943683. The firm's registered office is in BOLTON. You can find them at C/o Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House, 3 Churchgate, Bolton, Lancashire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:RETAIL CATERING SOLUTION LTD
Company Number:10943683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2017
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:C/o Anderson Brrokes Insolvency Practitioners Ltd 4th Floor Churchgate House, 3 Churchgate, Bolton, Lancashire, BL1 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director10 October 2018Active
55, Broughton Street, Preston, England, PR1 7UT

Director04 September 2017Active
55, Broughton Street, Preston, England, PR1 7UT

Director28 September 2018Active

People with Significant Control

Mr Adam John Mcgough
Notified on:21 June 2019
Status:Active
Date of birth:October 1969
Nationality:British
Address:6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne Linda Mcgough
Notified on:31 August 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:55, Broughton Street, Preston, England, PR1 7UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam Mcgough
Notified on:04 September 2017
Status:Active
Date of birth:September 1969
Nationality:United Kingdom
Country of residence:England
Address:55, Broughton Street, Preston, England, PR1 7UT
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
2024-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-03-14Address

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

Download
2024-02-22Address

Default companies house registered office address applied.

Download
2023-04-11Insolvency

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

Download
2022-10-11Address

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

Download
2022-04-01Insolvency

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

Download
2021-04-21Insolvency

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

Download
2021-01-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-21Insolvency

Liquidation disclaimer notice.

Download
2020-04-01Address

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

Download
2020-03-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-31Resolution

Resolution.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-21Accounts

Change account reference date company current extended.

Download
2018-09-10Address

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

Download

Copyright © 2024. All rights reserved.