Company NameRetail Group Holdings UK Limited
Company StatusDissolved
Company Number05153729
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameNicholas Spree
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address6 Hollandby Park
Kings Hill
West Malling
Kent
ME19 4BZ
Director NameRobert Gibbs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Tweed Close
Farnborough
GU14 9NF
Director NameSteve Laurie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Lakeside Drive
Bromley
BR2 8QQ
Director NameMr Graham Peter Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stanwell Road
Ashford
Middlesex
TW15 3QH
Director NamePhilip Weems
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Baldwyns Road
Bexley
DA5 2AD
Secretary NameAccountancy & Payroll(UK) Ltd (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address11 Matrix Business Centre
Victoria Road
Dartford
DA1 5AJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 15 November 2012 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 15 November 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 15 November 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
24 November 2011Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
24 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
24 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
17 December 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
18 June 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
18 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
18 December 2009Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
18 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
5 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
5 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
5 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
16 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
16 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
26 June 2007Administrator's progress report (8 pages)
26 June 2007Administrator's progress report (8 pages)
16 May 2007Notice of extension of period of Administration (1 page)
16 May 2007Notice of extension of period of Administration (1 page)
18 December 2006Administrator's progress report (8 pages)
18 December 2006Administrator's progress report (8 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
17 July 2006Statement of administrator's proposal (18 pages)
17 July 2006Statement of administrator's proposal (18 pages)
31 May 2006Registered office changed on 31/05/06 from: 48 baldwyns road bexley DA5 2AD (1 page)
31 May 2006Registered office changed on 31/05/06 from: 48 baldwyns road bexley DA5 2AD (1 page)
26 May 2006Appointment of an administrator (1 page)
26 May 2006Appointment of an administrator (1 page)
24 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
22 September 2005Particulars of mortgage/charge (7 pages)
22 September 2005Particulars of mortgage/charge (7 pages)
14 July 2005Return made up to 15/06/05; full list of members (3 pages)
14 July 2005Return made up to 15/06/05; full list of members (3 pages)
12 October 2004Particulars of mortgage/charge (4 pages)
12 October 2004Particulars of mortgage/charge (4 pages)
15 June 2004Incorporation (8 pages)
15 June 2004Incorporation (8 pages)