RETAIL VENTURES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 04360001
Status Liquidation
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address ARMSTRONG WATSON, 3RD FLOOR, 10 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 27 January 2017; Liquidators' statement of receipts and payments to 27 January 2016; Receiver's abstract of receipts and payments to 24 September 2015. The most likely internet sites of RETAIL VENTURES LIMITED are www.retailventures.co.uk, and www.retail-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Retail Ventures Limited is a Private Limited Company. The company registration number is 04360001. Retail Ventures Limited has been working since 24 January 2002. The present status of the company is Liquidation. The registered address of Retail Ventures Limited is Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire Ls1 5qs. . OGDEN, Paul John is a Secretary of the company. OGDEN, John is a Director of the company. OGDEN, Paul John is a Director of the company. WALLER, Duncan Michael is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OGDEN, Paul John
Appointed Date: 24 January 2002

Director
OGDEN, John
Appointed Date: 24 January 2002
84 years old

Director
OGDEN, Paul John
Appointed Date: 24 January 2002
60 years old

Director
WALLER, Duncan Michael
Appointed Date: 24 January 2002
62 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

RETAIL VENTURES LIMITED Events

06 Apr 2017
Liquidators' statement of receipts and payments to 27 January 2017
06 Apr 2016
Liquidators' statement of receipts and payments to 27 January 2016
16 Oct 2015
Receiver's abstract of receipts and payments to 24 September 2015
16 Oct 2015
Notice of ceasing to act as receiver or manager
16 Oct 2015
Receiver's abstract of receipts and payments to 24 May 2015
...
... and 44 more events
06 Feb 2002
Registered office changed on 06/02/02 from: 12 york place leeds west yorkshire LS1 2DS
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
06 Feb 2002
New secretary appointed;new director appointed
24 Jan 2002
Incorporation

RETAIL VENTURES LIMITED Charges

25 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H title being 193-204 high street and 12-17 wolverhampton…
25 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a floating charge all property and assets both…
15 February 2002
Security deed
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: F/H property k/a land at trident centre, high street…