About

Registered Number: 02263563
Date of Incorporation: 01/06/1988 (35 years and 11 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Founded in 1988, Royle Retirement Ltd has its registered office in Leeds, it's status is listed as "Liquidation". We don't know the number of employees at the business. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Robert Morton 23 December 1992 - 1
CRAVEN, Alexandra Norma N/A 28 February 1993 1
GRAHAM, Michael Keith N/A 23 December 1992 1
HOLLOWELL, Roy Keith N/A 23 December 1992 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 24 May 2017
RESOLUTIONS - N/A 13 May 2016
AUD - Auditor's letter of resignation 29 April 2016
AD01 - Change of registered office address 22 March 2016
RESOLUTIONS - N/A 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2016
4.20 - N/A 18 March 2016
CERTNM - Change of name certificate 24 November 2015
CONNOT - N/A 24 November 2015
MR01 - N/A 12 November 2015
AA - Annual Accounts 08 September 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 05 March 2015
AA01 - Change of accounting reference date 18 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 April 2011
AD04 - Change of location of company records to the registered office 01 April 2011
AA - Annual Accounts 28 January 2011
RESOLUTIONS - N/A 30 September 2010
AR01 - Annual Return 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
AA - Annual Accounts 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
AD01 - Change of registered office address 24 October 2009
225 - Change of Accounting Reference Date 11 July 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 12 November 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
RESOLUTIONS - N/A 14 April 2004
123 - Notice of increase in nominal capital 14 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 20 April 1998
225 - Change of Accounting Reference Date 30 October 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 11 March 1997
395 - Particulars of a mortgage or charge 25 October 1996
169 - Return by a company purchasing its own shares 06 June 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 18 May 1995
288 - N/A 28 February 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 21 April 1993
363b - Annual Return 07 April 1993
363a - Annual Return 19 March 1993
395 - Particulars of a mortgage or charge 25 February 1993
287 - Change in situation or address of Registered Office 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 18 October 1991
363a - Annual Return 07 May 1991
363 - Annual Return 19 April 1990
363 - Annual Return 19 April 1990
363 - Annual Return 19 April 1990
RESOLUTIONS - N/A 27 February 1989
PUC 2 - N/A 17 February 1989
288 - N/A 11 October 1988
CERTNM - Change of name certificate 21 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1988
RESOLUTIONS - N/A 05 September 1988
123 - Notice of increase in nominal capital 05 September 1988
288 - N/A 12 August 1988
288 - N/A 12 August 1988
287 - Change in situation or address of Registered Office 12 August 1988
RESOLUTIONS - N/A 09 August 1988
MEM/ARTS - N/A 09 August 1988
NEWINC - New incorporation documents 01 June 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2015 Outstanding

N/A

A registered charge 05 May 2015 Outstanding

N/A

Debenture 08 October 1996 Fully Satisfied

N/A

Debenture 16 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.