Company NameItiswhatitis Ltd
Company StatusDissolved
Company Number04143851
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameRight Powerful Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Robert Manthorpe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(15 years after company formation)
Appointment Duration6 years, 7 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Childerditch Industrial Estate Childerditch
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Andrew Paul Rayner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(15 years after company formation)
Appointment Duration6 years, 7 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Childerditch Industrial Estate Childerditch
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Adam Bacon
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2016(15 years, 7 months after company formation)
Appointment Duration6 years (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Richard Parrott
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2016)
RoleRetailer
Country of ResidenceEngland
Correspondence Address49 Grosvenor Gardens
Woodford Green
Essex
IG8 0BE
Secretary NameRonald Frank Parrott
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address49 Grosvenor Gardens
Woodford Green
Essex
IG8 0BE
Director NameMr Robert James Harvey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Childerditch Industrial Estate Childerditch
Little Warley
Brentwood
CM13 3HD
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.itiswhatitis.co.uk/
Telephone07 729770905
Telephone regionMobile

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Richard Parrott
100.00%
Ordinary

Financials

Year2014
Turnover£12,597
Gross Profit£8,527
Net Worth-£2,395
Cash£10,389
Current Liabilities£15,309

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 August 2022Final Gazette dissolved following liquidation (1 page)
30 May 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
16 March 2022Liquidators' statement of receipts and payments to 4 March 2022 (25 pages)
20 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-05
(1 page)
20 March 2021Statement of affairs (8 pages)
20 March 2021Registered office address changed from Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 March 2021 (2 pages)
20 March 2021Appointment of a voluntary liquidator (3 pages)
28 July 2020Current accounting period extended from 31 May 2020 to 30 September 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 February 2020Termination of appointment of Robert James Harvey as a director on 31 January 2020 (1 page)
20 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Andrew Paul Rayner on 8 November 2019 (2 pages)
18 March 2019Director's details changed for Mr Adam Bacon on 6 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 February 2019Director's details changed for Mr Simon Robert Manthorpe on 30 January 2019 (2 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
23 January 2019Director's details changed for Mr Andrew Paul Rayner on 16 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Simon Robert Manthorpe on 16 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Robert James Harvey on 16 January 2019 (2 pages)
10 October 2018Director's details changed for Mr Robert James Harvey on 28 August 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Robert James Harvey on 21 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Robert James Harvey on 21 September 2017 (2 pages)
28 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD England to Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD England to Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 28 March 2017 (1 page)
28 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
16 January 2017Current accounting period extended from 31 January 2017 to 31 May 2017 (1 page)
26 September 2016Appointment of Mr Adam Bacon as a director on 18 August 2016 (2 pages)
26 September 2016Appointment of Mr Adam Bacon as a director on 18 August 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Appointment of Mr Simon Robert Manthorpe as a director on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Appointment of Mr Andrew Paul Rayner as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Robert James Harvey as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Richard Parrott as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Robert James Harvey as a director on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Termination of appointment of Ronald Frank Parrott as a secretary on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 49 Grosvenor Gardens Woodford Green Essex IG8 0BE to 66 Station Road Upminster Essex RM14 2TD on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Richard Parrott as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Ronald Frank Parrott as a secretary on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Simon Robert Manthorpe as a director on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 49 Grosvenor Gardens Woodford Green Essex IG8 0BE to 66 Station Road Upminster Essex RM14 2TD on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Andrew Paul Rayner as a director on 1 February 2016 (2 pages)
6 July 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
6 July 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
16 June 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
16 June 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
18 September 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
18 September 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
12 July 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
18 July 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
14 April 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
14 April 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 January 2010Director's details changed for Richard Parrott on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Richard Parrott on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 October 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
15 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
11 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 March 2007Return made up to 10/01/07; full list of members (2 pages)
2 March 2007Return made up to 10/01/07; full list of members (2 pages)
29 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
29 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
17 January 2006Return made up to 10/01/06; full list of members (6 pages)
17 January 2006Return made up to 10/01/06; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
13 November 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 March 2003Return made up to 18/01/03; full list of members (6 pages)
3 March 2003Return made up to 18/01/03; full list of members (6 pages)
5 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 May 2002Registered office changed on 28/05/02 from: 45 chigwell road south woodford london E18 1NG (1 page)
28 May 2002Registered office changed on 28/05/02 from: 45 chigwell road south woodford london E18 1NG (1 page)
21 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 49 grosvenor gardens woodford green essex IG8 0BE (1 page)
20 August 2001Registered office changed on 20/08/01 from: 49 grosvenor gardens woodford green essex IG8 0BE (1 page)
31 July 2001Company name changed right powerful LTD\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed right powerful LTD\certificate issued on 31/07/01 (2 pages)
18 January 2001Incorporation (11 pages)
18 January 2001Incorporation (11 pages)