Company NameRepair Oldco Ltd
Company StatusDissolved
Company Number05325288
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesManor Retail Limited and 0800 Repair Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameMr Scott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPacifica House Rainton Business Park
Houghton Le Spring
DH4 5RA
Director NameKevin Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Southend
High Pittington
Durham
DH6 1AG
Director NameKevin Gray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hazelmoor
Hebburn
Tyne & Wear
NE31 1DH
Director NameScott Pallister
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Auckland
Chester Le Street
County Durham
DH2 2TZ
Secretary NameScott Pallister
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Auckland
Chester Le Street
County Durham
DH2 2TZ
Director NameRawcliffe Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancs
FY3 9XG
Secretary NameRawcliffe And Co.Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Aveneu
Blackpool
Lancashire
FY3 9XG
Director NameRawcliffe And Co Company Services Limited (Corporation)
StatusResigned
Appointed31 March 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2009)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2009)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websitewww.appliancenetwork.com
Telephone0800 6121134
Telephone regionFreephone

Location

Registered AddressPacifica House
Rainton Business Park
Houghton Le Spring
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Cpom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,445
Current Liabilities£9,745

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 September 2014Delivered on: 16 September 2014
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding
3 February 2005Delivered on: 5 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
28 March 2022Application to strike the company off the register (1 page)
14 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
9 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-18
(2 pages)
9 February 2021Change of name notice (2 pages)
11 December 2020Satisfaction of charge 1 in full (1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
21 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
(3 pages)
2 June 2017Satisfaction of charge 053252880002 in full (4 pages)
2 June 2017Satisfaction of charge 053252880002 in full (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
14 November 2016Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY England to Pacifica House Rainton Business Park Houghton Le Spring DH4 5RA on 14 November 2016 (1 page)
19 September 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY to Pacifica House Rainton Business Park Cygnet Way Houghton Le Spring DH4 5QY on 19 September 2016 (1 page)
22 February 2016Director's details changed for Mr Scott Pallister on 1 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Kevin Brown on 1 February 2016 (2 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Director's details changed for Mr Kevin Brown on 1 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Scott Pallister on 1 February 2016 (2 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
16 September 2014Registration of charge 053252880002, created on 9 September 2014 (27 pages)
16 September 2014Registration of charge 053252880002, created on 9 September 2014 (27 pages)
16 September 2014Registration of charge 053252880002, created on 9 September 2014 (27 pages)
29 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Scott Pallister on 31 March 2011 (2 pages)
3 August 2011Director's details changed for Kevin Brown on 31 March 2011 (2 pages)
24 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 May 2010Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page)
6 May 2010Termination of appointment of Rawcliffe and Co Company Services Limited as a director (1 page)
6 May 2010Termination of appointment of Rawcliffe and Co Company Services Limited as a director (1 page)
6 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited as a secretary (1 page)
5 May 2010Appointment of Scott Pallister as a director (2 pages)
5 May 2010Appointment of Scott Pallister as a director (2 pages)
5 May 2010Appointment of Kevin Brown as a director (2 pages)
5 May 2010Appointment of Kevin Brown as a director (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 August 2009Registered office changed on 03/08/2009 from west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG (1 page)
3 August 2009Registered office changed on 03/08/2009 from west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG (1 page)
11 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
20 December 2008Compulsory strike-off action has been suspended (1 page)
26 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
26 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
29 May 2007New director appointed (14 pages)
29 May 2007New director appointed (14 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Director resigned (1 page)
19 February 2007Return made up to 06/01/07; full list of members (2 pages)
19 February 2007Return made up to 06/01/07; full list of members (2 pages)
26 April 2006Return made up to 06/01/06; full list of members (2 pages)
26 April 2006Return made up to 06/01/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
6 January 2005Incorporation (17 pages)
6 January 2005Incorporation (17 pages)