ROYLE RETIREMENT LIMITED

Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ
StatusDISSOLVED
Company No.02263563
CategoryPrivate Limited Company
Incorporated01 Jun 1988
Age35 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution22 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 22 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 24 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 01 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 09 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / robert craven / 07/04/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexandra craven / 07/04/2008

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si 10@1=10 £ ic 21937/21947

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/03/04

Documents

View document PDF

Resolution

Date: 14 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/03/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Capital

Type: 169

Description: £ ic 25000/21937 03/05/96 £ sr 3063@1=3063

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 1993

Category: Annual-return

Type: 363b

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/92; no change of members; amend

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/92; no change of members

Documents

View document PDF


Some Companies

CCCP BD LIMITED

5 TOLLGATE ROAD,DARTFORD,DA2 6BS

Number:11066189
Status:ACTIVE
Category:Private Limited Company

CLARITA SOLUTIONS (NORTH) LTD

KULLENWOOD PAINSWICK OLD ROAD,STROUD,GL6 7QN

Number:11955558
Status:ACTIVE
Category:Private Limited Company

JEWJY LTD

82 AMBERTON ROAD,LEEDS,LS8 3AL

Number:08312344
Status:ACTIVE
Category:Private Limited Company

LILY CARE SERVICES LTD

UNIT 10 COACHMAKERS BUSINESS CENTRE,EASTBOURNE,BN22 7QP

Number:09840285
Status:ACTIVE
Category:Private Limited Company

NALANDA LTD

75 MILLFORD ESTATE,LONDON,SE16 4LY

Number:08190088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPARX BUSINESS SOLUTIONS LTD

2 COURT MEWS,CHELTENHAM,GL52 6HS

Number:09919343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source