ROYLE RETIREMENT LIMITED
Status | DISSOLVED |
Company No. | 02263563 |
Category | Private Limited Company |
Incorporated | 01 Jun 1988 |
Age | 35 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2021 |
Years | 2 years, 4 months, 3 days |
SUMMARY
ROYLE RETIREMENT LIMITED is an dissolved private limited company with number 02263563. It was incorporated 35 years, 10 months, 24 days ago, on 01 June 1988 and it was dissolved 2 years, 4 months, 3 days ago, on 22 December 2021. The company address is Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2021
Action Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2020
Action Date: 03 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2019
Action Date: 03 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2018
Action Date: 03 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2017
Action Date: 03 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-03
Documents
Resolution
Date: 13 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Old address: Merchant Exchange 5 Skeldergate York North Yorkshire YO1 6DG
New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
Change date: 2016-03-22
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Certificate change of name company
Date: 24 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed royle recruitment LIMITED\certificate issued on 24/11/15
Documents
Change of name notice
Date: 24 Nov 2015
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2015
Action Date: 06 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022635630004
Charge creation date: 2015-11-06
Documents
Accounts with accounts type medium
Date: 08 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2015
Action Date: 05 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-05
Charge number: 022635630003
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 18 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type medium
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type medium
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Move registers to registered office company
Date: 01 Apr 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type medium
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Resolution
Date: 30 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Move registers to sail company
Date: 09 Mar 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-28
Officer name: Robert Morton Craven
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Morton Craven
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Gwendoline Aston
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: James Robert Craven
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Norma Craven
Change date: 2010-02-28
Documents
Accounts with accounts type medium
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change registered office address company with date old address
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-24
Old address: Stamford House Piccadilly York N Yorks YO31 8JE
Documents
Legacy
Date: 11 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/04/2009
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 15/04/2009 from stamford house piccadilly york yorkshire YO1 9PW
Documents
Accounts with accounts type medium
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert craven / 07/04/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexandra craven / 07/04/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/08; no change of members
Documents
Accounts with accounts type medium
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: saviour house 9 st saviourgate york YO1 8NL
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type medium
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04--------- £ si 10@1=10 £ ic 21937/21947
Documents
Legacy
Date: 14 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/03/04
Documents
Resolution
Date: 14 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type medium
Date: 24 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type medium
Date: 18 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Accounts with accounts type medium
Date: 03 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type medium
Date: 03 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; no change of members
Documents
Accounts with accounts type medium
Date: 26 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; no change of members
Documents
Legacy
Date: 30 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Accounts with accounts type small
Date: 12 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; full list of members
Documents
Legacy
Date: 25 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 1996
Category: Capital
Type: 169
Description: £ ic 25000/21937 03/05/96 £ sr 3063@1=3063
Documents
Accounts with accounts type small
Date: 02 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; full list of members
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 26 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 12 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 07 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 28/02/93; full list of members
Documents
Legacy
Date: 19 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/92; no change of members; amend
Documents
Legacy
Date: 25 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 25/01/93 from: 1,wells walk ilkley west yorkshire LS29 9LJ
Documents
Legacy
Date: 25 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 27 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/92; no change of members
Documents
Some Companies
5 TOLLGATE ROAD,DARTFORD,DA2 6BS
Number: | 11066189 |
Status: | ACTIVE |
Category: | Private Limited Company |
KULLENWOOD PAINSWICK OLD ROAD,STROUD,GL6 7QN
Number: | 11955558 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 AMBERTON ROAD,LEEDS,LS8 3AL
Number: | 08312344 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 COACHMAKERS BUSINESS CENTRE,EASTBOURNE,BN22 7QP
Number: | 09840285 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MILLFORD ESTATE,LONDON,SE16 4LY
Number: | 08190088 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 COURT MEWS,CHELTENHAM,GL52 6HS
Number: | 09919343 |
Status: | ACTIVE |
Category: | Private Limited Company |