RETRO HOUSING ONE (LIVERPOOL) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 3AB

Company number 02374636
Status Active
Incorporation Date 21 April 1989
Company Type Private Limited Company
Address 14 IMPERIAL COURT, EXCHANGE ST EAST, LIVERPOOL, MERSEYSIDE, L2 3AB
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 one hundred and fifteen events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Micro company accounts made up to 28 November 2015; Previous accounting period shortened from 29 November 2015 to 28 November 2015. The most likely internet sites of RETRO HOUSING ONE (LIVERPOOL) LIMITED are www.retrohousingoneliverpool.co.uk, and www.retro-housing-one-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retro Housing One Liverpool Limited is a Private Limited Company. The company registration number is 02374636. Retro Housing One Liverpool Limited has been working since 21 April 1989. The present status of the company is Active. The registered address of Retro Housing One Liverpool Limited is 14 Imperial Court Exchange St East Liverpool Merseyside L2 3ab. . SMITH, Ross is a Director of the company. Secretary SMITH, Ross has been resigned. Secretary APM MANAGEMENT SERVICES LTD has been resigned. Director SMITH, Margaret Elizabeth has been resigned. Director SMITH, Ross has been resigned. Director SMITH, Ross has been resigned. Director APM MANAGEMENT SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SMITH, Ross
Appointed Date: 15 December 2011
81 years old

Resigned Directors

Secretary
SMITH, Ross
Resigned: 15 August 2005

Secretary
APM MANAGEMENT SERVICES LTD
Resigned: 31 August 2008
Appointed Date: 01 March 2006

Director
SMITH, Margaret Elizabeth
Resigned: 01 March 2006
75 years old

Director
SMITH, Ross
Resigned: 31 August 2008
Appointed Date: 01 March 2006
81 years old

Director
SMITH, Ross
Resigned: 15 August 2005
81 years old

Director
APM MANAGEMENT SERVICES LTD
Resigned: 14 December 2011
Appointed Date: 31 August 2008

Persons With Significant Control

Mr Ross Smith
Notified on: 31 January 2017
81 years old
Nature of control: Has significant influence or control

RETRO HOUSING ONE (LIVERPOOL) LIMITED Events

04 May 2017
Confirmation statement made on 21 April 2017 with updates
21 Nov 2016
Micro company accounts made up to 28 November 2015
19 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
18 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

13 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 105 more events
03 May 1991
Particulars of mortgage/charge

03 May 1991
Particulars of mortgage/charge

24 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1989
Registered office changed on 18/05/89 from: victoria house 25 victoria street liverpool L1 6BD

21 Apr 1989
Incorporation

RETRO HOUSING ONE (LIVERPOOL) LIMITED Charges

11 August 2007
Mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: 20 sunningdale road liverpool merseyside.
26 July 2007
Deed of charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 sunnydale road libverpool. Fixed charge over all rental…
26 July 2007
Deed of charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 granville road wavetree liverpool. Fixed charge over all…
16 July 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 47 granville road, liverpool, the rental…
24 June 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 sunningdale road liverpool.
24 June 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 kenyon road liverpool.
24 June 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 sunningdale road liverpool.
26 May 2000
Mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 43 salisbury rd,liverpool 15.
26 May 2000
Mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 12 sunningdale rd,liverpool L15 4HJ.
26 May 2000
Mortgage
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 20 sunningdale road liverpool.
18 May 2000
Mortgage
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 47 granville road liverpool.
28 April 2000
Legal charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 31 ferndale road liverpool 15 merseyside.
28 April 2000
Legal charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 29 kenyon road liverpool 15 merseyside.
28 April 2000
Floating charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that borrowers present and future undertakings and…
11 March 1996
Legal charge
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 granville road liverpool merseyside t/n-MS197355.
22 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 ferndale road liverpool, merseyside title no la 383167.
22 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 alderson road liverpool merseyside title no ms 5423.
22 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 115 strathcona road liverpool merseyside title no ms 81390.
22 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 210 allerton road, liverpool, merseyside title no ms 1757.
22 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 salisbury road liverpool, merseyside title no la 1160.
22 April 1991
Legal charge
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 kenyon road liverpool, merseyside title no la 323678.