Company NameThe Rhodes-Wood Company Limited
DirectorJeremy Wood Beaumont
Company StatusLiquidation
Company Number03349243
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJeremy Wood Beaumont
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Middleton Lodge
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Secretary NameGaynor Beaumont
NationalityBritish
StatusCurrent
Appointed30 July 2001(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address1 Middleton Lodge
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameBarry Rhodes Schofield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCobblers Cottage
Ripley
Harrogate
North Yorkshire
HG3 3AY
Secretary NameBarry Rhodes Schofield
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCobblers Cottage
Ripley
Harrogate
North Yorkshire
HG3 3AY
Secretary NameMr Michael Walker
NationalityBritish
StatusResigned
Appointed11 April 2000(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rhodeswood.co.uk/
Email address[email protected]
Telephone01423 505878
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

80 at £1Jeremy Wood Beaumont
80.00%
Ordinary
20 at £1Gaynor Beaumont
20.00%
Ordinary

Financials

Year2014
Net Worth£5,010
Cash£7,002
Current Liabilities£170,328

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 May 2017 (overdue)

Charges

25 May 2006Delivered on: 31 May 2006
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

27 June 2023Liquidators' statement of receipts and payments to 30 March 2017 (14 pages)
25 May 2023Appointment of a voluntary liquidator (12 pages)
15 May 2023Liquidators' statement of receipts and payments to 30 March 2023 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 30 March 2020 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 30 March 2019 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 30 March 2018 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 30 March 2022 (14 pages)
18 February 2023Liquidators' statement of receipts and payments to 30 March 2021 (14 pages)
25 October 2022Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page)
13 February 2018Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (16 pages)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (16 pages)
18 April 2016Registered office address changed from 56-58 Parliament Street Harrogate North Yorkshire HG1 2RL to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from 56-58 Parliament Street Harrogate North Yorkshire HG1 2RL to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 18 April 2016 (2 pages)
10 April 2016Statement of affairs with form 4.19 (6 pages)
10 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(1 page)
10 April 2016Appointment of a voluntary liquidator (1 page)
10 April 2016Statement of affairs with form 4.19 (6 pages)
10 April 2016Appointment of a voluntary liquidator (1 page)
10 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
(1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Memorandum and Articles of Association (17 pages)
21 July 2014Statement of company's objects (2 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 July 2014Statement of company's objects (2 pages)
21 July 2014Memorandum and Articles of Association (17 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Jeremy Wood Beaumont on 10 April 2010 (2 pages)
13 May 2010Director's details changed for Jeremy Wood Beaumont on 10 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
3 April 2009Amended accounts made up to 31 March 2008 (4 pages)
3 April 2009Amended accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Return made up to 10/04/08; full list of members (3 pages)
6 June 2008Return made up to 10/04/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Return made up to 10/04/07; no change of members (6 pages)
8 June 2007Return made up to 10/04/07; no change of members (6 pages)
16 March 2007Return made up to 10/04/06; full list of members (6 pages)
16 March 2007Return made up to 10/04/06; full list of members (6 pages)
2 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
17 August 2005Return made up to 10/04/05; full list of members (6 pages)
17 August 2005Return made up to 10/04/05; full list of members (6 pages)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
3 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
20 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
16 September 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
16 September 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
24 June 2002Return made up to 10/04/02; full list of members (6 pages)
24 June 2002Return made up to 10/04/02; full list of members (6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Return made up to 10/04/01; full list of members (6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Return made up to 10/04/01; full list of members (6 pages)
10 August 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 August 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
10 August 2000Secretary resigned;director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
29 May 1998Return made up to 10/04/98; full list of members (6 pages)
29 May 1998Return made up to 10/04/98; full list of members (6 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Director resigned (1 page)
10 April 1997Incorporation (15 pages)
10 April 1997Incorporation (15 pages)