Company NameNetwork 4 Home Delivery (UK) Ltd
Company StatusDissolved
Company Number07857531
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date11 April 2020 (4 years ago)
Previous NameYour Furniture Store Ltd

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Jayson Karl Barrett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Benfield Crescent
Portslade
Brighton
East Sussex
BN41 2DB
Director NameMrs Lucie Danielle Riley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Director NameMr Vincent Kevin Riley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF

Contact

Websitewww.collectyouroldmatt.com/
Telephone0845 4590095
Telephone regionUnknown

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Jayson Earl Barrett
25.00%
Ordinary
1 at £1Joanne Barrett
25.00%
Ordinary
1 at £1Lucie Danielle Riley
25.00%
Ordinary
1 at £1Vincent Kevin Riley
25.00%
Ordinary

Financials

Year2014
Net Worth-£192,823
Cash£2,665
Current Liabilities£792,572

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Charges

5 June 2013Delivered on: 12 June 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 April 2020Final Gazette dissolved following liquidation (1 page)
11 January 2020Return of final meeting in a members' voluntary winding up (12 pages)
30 August 2019Liquidators' statement of receipts and payments to 21 June 2019 (12 pages)
11 July 2018Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northants NN16 9JH to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 11 July 2018 (2 pages)
6 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
(1 page)
6 July 2018Declaration of solvency (5 pages)
6 July 2018Appointment of a voluntary liquidator (3 pages)
22 June 2018Satisfaction of charge 078575310001 in full (4 pages)
28 February 2018Total exemption small company accounts made up to 30 May 2017 (6 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Jayson Karl Barrett as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Cessation of Vincent Kevin Riley as a person with significant control on 6 April 2016 (1 page)
28 November 2017Cessation of Vincent Kevin Riley as a person with significant control on 6 April 2016 (1 page)
28 November 2017Cessation of Lucie Danielle Riley as a person with significant control on 6 April 2016 (1 page)
28 November 2017Change of details for Mr Jayson Karl Barrett as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Cessation of Lucie Danielle Riley as a person with significant control on 6 April 2016 (1 page)
29 August 2017Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page)
29 August 2017Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page)
6 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
26 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
21 January 2016Director's details changed for Mr Vincent Kevin Riley on 1 December 2015 (2 pages)
21 January 2016Director's details changed for Mrs Lucie Danielle Riley on 1 December 2015 (2 pages)
21 January 2016Director's details changed for Mrs Lucie Danielle Riley on 1 December 2015 (2 pages)
21 January 2016Director's details changed for Mr Vincent Kevin Riley on 1 December 2015 (2 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (19 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (19 pages)
11 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (19 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 May 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
27 May 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(5 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2015
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 July 2013Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from , C/O Brennan Herriott & Co 1 Blatchington Road, Hove, East Sussex, BN3 3YP, England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from , C/O Brennan Herriott & Co 1 Blatchington Road, Hove, East Sussex, BN3 3YP, England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from , C/O Brennan Herriott & Co 1 Blatchington Road, Hove, East Sussex, BN3 3YP, England on 9 July 2013 (1 page)
24 June 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
24 June 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
12 June 2013Registration of charge 078575310001 (27 pages)
12 June 2013Registration of charge 078575310001 (27 pages)
23 May 2013Company name changed your furniture store LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed your furniture store LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
11 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(3 pages)
10 September 2012Appointment of Mr Vincent Kevin Riley as a director (2 pages)
10 September 2012Appointment of Mrs Lucie Danielle Riley as a director (2 pages)
10 September 2012Appointment of Mr Vincent Kevin Riley as a director (2 pages)
10 September 2012Appointment of Mrs Lucie Danielle Riley as a director (2 pages)
23 November 2011Incorporation (20 pages)
23 November 2011Incorporation (20 pages)