About

Registered Number: 07703462
Date of Incorporation: 13/07/2011 (13 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit B1 Kingfisher Business Park, Hawthorne Road, Bootle, Merseyside, L20 6PF

 

Counterline Food & Retail Solutions Ltd was setup in 2011. We don't know the number of employees at this business. There are 2 directors listed as Denton, Charles, Brabners Directors Limited for Counterline Food & Retail Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Charles 15 July 2011 28 February 2014 1
BRABNERS DIRECTORS LIMITED 13 July 2011 15 July 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2017
L64.04 - Directions to defer dissolution 12 February 2016
L64.07 - Release of Official Receiver 12 February 2016
3.6 - Abstract of receipt and payments in receivership 24 November 2015
RM02 - N/A 24 November 2015
3.6 - Abstract of receipt and payments in receivership 24 November 2015
3.6 - Abstract of receipt and payments in receivership 24 November 2015
RM02 - N/A 24 November 2015
3.6 - Abstract of receipt and payments in receivership 24 November 2015
COCOMP - Order to wind up 02 February 2015
AR01 - Annual Return 25 November 2014
RM01 - N/A 05 September 2014
RM01 - N/A 02 September 2014
TM01 - Termination of appointment of director 17 April 2014
SH01 - Return of Allotment of shares 12 March 2014
CERTNM - Change of name certificate 08 January 2014
SH06 - Notice of cancellation of shares 20 November 2013
AR01 - Annual Return 26 July 2013
SH01 - Return of Allotment of shares 02 July 2013
CH01 - Change of particulars for director 17 May 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AA - Annual Accounts 27 March 2013
SH01 - Return of Allotment of shares 17 January 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
RESOLUTIONS - N/A 06 October 2011
SH01 - Return of Allotment of shares 06 October 2011
RESOLUTIONS - N/A 20 July 2011
SH01 - Return of Allotment of shares 20 July 2011
AD01 - Change of registered office address 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
CERTNM - Change of name certificate 18 July 2011
CONNOT - N/A 18 July 2011
NEWINC - New incorporation documents 13 July 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2013 Outstanding

N/A

Legal charge 20 March 2013 Outstanding

N/A

Debenture 10 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.