ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Remembrance Group Ltd

Remembrance Group Ltd is a dissolved company incorporated on 22 April 2009 with the registered office located in Shipley, West Yorkshire. Remembrance Group Ltd was registered 16 years ago.
Status
Dissolved
Dissolved on 4 December 2024 (9 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06884044
Private limited company
Age
16 years
Incorporated 22 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Address changed on 27 Apr 2023 (2 years 4 months ago)
Previous address was Arch 14 Great Norbury Street Hyde SK14 1BW England
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • Funeral Director • British • Lives in England • Born in Oct 1994
Director • PSC • Hospital Consultant • British • Lives in England • Born in Jul 1972
Ms Tracey Monica Phillips
PSC • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brookwood Services Ltd
Dr Gauri Batra is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£60.42K
Increased by £60.01K (+14708%)
Total Liabilities
-£61.16K
Increased by £60.01K (+5218%)
Net Assets
-£742
Same as previous period
Debt Ratio (%)
101%
Decreased by 180.63% (-64%)
Latest Activity
Dissolved After Liquidation
9 Months Ago on 4 Dec 2024
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 27 Apr 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 4 Apr 2023
Tracey Monica Phillips Resigned
3 Years Ago on 15 Jul 2022
Confirmation Submitted
3 Years Ago on 25 Apr 2022
Micro Accounts Submitted
4 Years Ago on 8 Jun 2021
Registered Address Changed
4 Years Ago on 8 Jun 2021
Gerard Jude Walsh Resigned
4 Years Ago on 5 May 2021
Gauri Batra (PSC) Appointed
4 Years Ago on 1 May 2021
Get Credit Report
Discover Remembrance Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Dec 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Sep 2024
Liquidators' statement of receipts and payments to 12 April 2024
Submitted on 18 Jun 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 Jun 2023
Registered office address changed from Arch 14 Great Norbury Street Hyde SK14 1BW England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 27 April 2023
Submitted on 27 Apr 2023
Appointment of a voluntary liquidator
Submitted on 27 Apr 2023
Statement of affairs
Submitted on 27 Apr 2023
Resolutions
Submitted on 27 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Termination of appointment of Tracey Monica Phillips as a director on 15 July 2022
Submitted on 15 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year