Refresh Recovery Limited

DataGardener
in liquidation
Micro

Refresh Recovery Limited

06314608Private Limited With Share Capital

C/O Clough Corporate Solutions L, 2Nd Floor, Leeds, LS12NG
Incorporated

16/07/2007

Company Age

18 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Refresh Recovery Limited (06314608) is a private limited with share capital incorporated on 16/07/2007 (18 years old) and registered in leeds, LS12NG. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 16/07/2007
LS12NG

Financial Overview

Total Assets

£458.5K

Liabilities

£458.0K

Net Assets

£410

Cash

£26.3K

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-05-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-05-2021
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:05-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-05-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-08-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:30-11-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Capital Allotment Shares
Category:Capital
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-06-2011
Termination Secretary Company With Name
Category:Officers
Date:16-05-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Termination Director Company With Name
Category:Officers
Date:16-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Legacy
Category:Accounts
Date:11-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Capital
Date:20-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2008
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Address
Date:05-08-2008
Legacy
Category:Address
Date:05-08-2008
Legacy
Category:Address
Date:05-08-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Incorporation Company
Category:Incorporation
Date:16-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date30/09/2017
Latest Accounts31/12/2016

Trading Addresses

33 Cockton Hill Road, Bishop Auckland, County Durham, DL146HS
C/O Clough Corporate Solutions L, 2Nd Floor, Leeds, West Yorkshire Ls1 2, LS12NGRegistered

Related Companies

1

Contact

01695711200
www.refreshrecovery.co.uk
C/O Clough Corporate Solutions L, 2Nd Floor, Leeds, LS12NG