Company NameHoniton Wholesale Supplies Limited
Company StatusDissolved
Company Number01908017
CategoryPrivate Limited Company
Incorporation Date24 April 1985(39 years ago)
Dissolution Date15 March 2018 (6 years, 1 month ago)
Previous NameRainbow Wholesale Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed15 October 2013(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2018)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL
Director NameMrs Anna White
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 October 2003)
RoleRetired
Correspondence AddressSummerfield House
Manstone Avenue
Sidmouth
Devon
Ex10
Director NameMr Ralph Jeremy White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 April 2008)
RoleWholesale/Retail Travel/Hardware Distributor
Country of ResidenceEngland
Correspondence AddressNorthcotts Farm Exeter Road
Whimple
Exeter
Devon
EX5 2PT
Secretary NameMr Ralph Jeremy White
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcotts Farm Exeter Road
Whimple
Exeter
Devon
EX5 2PT
Director NameDr Neera White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(12 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2008)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNorthcotts Farm Exeter Road
Whimple
Exeter
Devon
EX5 2PT
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Steven Andrew Rigby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(23 years after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed22 April 2008(23 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameHongyan Echo Lu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2012(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameTesco Services Limited (Corporation)
StatusResigned
Appointed24 January 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2014)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Turnover£78,691
Gross Profit£78,691
Net Worth£1,080,685
Current Liabilities£6,694

Accounts

Latest Accounts23 February 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 March 2018Final Gazette dissolved following liquidation (1 page)
15 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
15 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (4 pages)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (4 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:re block transfer replacement of liq (30 pages)
26 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (6 pages)
26 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (6 pages)
26 January 2016Liquidators statement of receipts and payments to 19 November 2015 (6 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page)
5 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
(1 page)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Appointment of a voluntary liquidator (1 page)
3 December 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to 8 Salisbury Square London EC4Y 8BB on 3 December 2014 (2 pages)
9 October 2014Termination of appointment of Hongyan Echo Lu as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Hongyan Echo Lu as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Hongyan Echo Lu as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Tesco Services Limited as a director on 9 October 2014 (1 page)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
21 October 2013Full accounts made up to 23 February 2013 (11 pages)
21 October 2013Full accounts made up to 23 February 2013 (11 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Termination of appointment of Helen O'keefe as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
28 January 2013Appointment of Tesco Services Limited as a director (2 pages)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
16 January 2013Termination of appointment of Lucy Neville-Rolfe as a director (1 page)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
18 October 2012Full accounts made up to 25 February 2012 (11 pages)
18 October 2012Full accounts made up to 25 February 2012 (11 pages)
8 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
8 August 2012Termination of appointment of Steven Rigby as a director (1 page)
8 August 2012Termination of appointment of Steven Rigby as a director (1 page)
8 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
3 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
(4 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
(2 pages)
2 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
(2 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 26 February 2011 (11 pages)
19 September 2011Full accounts made up to 26 February 2011 (11 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
1 November 2010Full accounts made up to 27 February 2010 (12 pages)
1 November 2010Full accounts made up to 27 February 2010 (12 pages)
5 January 2010Resolutions
  • RES13 ‐ Re appt of auditors 17/12/2009
(1 page)
5 January 2010Resolutions
  • RES13 ‐ Re appt of auditors 17/12/2009
(1 page)
4 January 2010Full accounts made up to 28 February 2009 (11 pages)
4 January 2010Full accounts made up to 28 February 2009 (11 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
20 May 2008Appointment terminated director and secretary ralph white (1 page)
20 May 2008Appointment terminated director neera white (1 page)
20 May 2008Appointment terminated director neera white (1 page)
20 May 2008Appointment terminated director and secretary ralph white (1 page)
6 May 2008Director appointed jonathan mark lloyd (6 pages)
6 May 2008Secretary appointed helen jane o'keefe (2 pages)
6 May 2008Director appointed steven andrew rigby (3 pages)
6 May 2008Director appointed andrew thomas higginson (6 pages)
6 May 2008Director appointed lucy neville rolfe (6 pages)
6 May 2008Director appointed lucy neville rolfe (6 pages)
6 May 2008Director appointed steven andrew rigby (3 pages)
6 May 2008Secretary appointed helen jane o'keefe (2 pages)
6 May 2008Director appointed jonathan mark lloyd (6 pages)
6 May 2008Director appointed andrew thomas higginson (6 pages)
1 May 2008Registered office changed on 01/05/2008 from lowman way tiverton devon EX16 6SR (1 page)
1 May 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
1 May 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
1 May 2008Registered office changed on 01/05/2008 from lowman way tiverton devon EX16 6SR (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
3 April 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 April 2008Accounts for a small company made up to 31 January 2008 (6 pages)
12 March 2008Company name changed rainbow wholesale supplies LIMITED\certificate issued on 15/03/08 (3 pages)
12 March 2008Company name changed rainbow wholesale supplies LIMITED\certificate issued on 15/03/08 (3 pages)
10 January 2008Return made up to 07/12/07; full list of members (2 pages)
10 January 2008Return made up to 07/12/07; full list of members (2 pages)
22 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
22 November 2007Accounts for a small company made up to 31 January 2007 (5 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
13 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 07/12/05; full list of members (3 pages)
24 February 2006Return made up to 07/12/05; full list of members (3 pages)
11 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
11 August 2005Accounts for a small company made up to 31 January 2005 (5 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
23 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
30 December 2003Return made up to 28/12/03; full list of members (7 pages)
30 December 2003Return made up to 28/12/03; full list of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
20 November 2003Accounts for a medium company made up to 31 January 2003 (10 pages)
20 November 2003Accounts for a medium company made up to 31 January 2003 (10 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
5 September 2002Full accounts made up to 31 January 2002 (10 pages)
5 September 2002Full accounts made up to 31 January 2002 (10 pages)
31 December 2001Return made up to 28/12/01; full list of members (7 pages)
31 December 2001Return made up to 28/12/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 January 1999Return made up to 29/12/98; no change of members (4 pages)
5 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
19 January 1998Return made up to 29/12/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 April 1985Incorporation (18 pages)
24 April 1985Incorporation (18 pages)