ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rehab Property Limited

Rehab Property Limited is a liquidation company incorporated on 4 September 2017 with the registered office located in Milton Keynes, Buckinghamshire. Rehab Property Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
10944243
Private limited company
Age
8 years
Incorporated 4 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2023 (2 years ago)
Next confirmation dated 3 September 2024
Was due on 17 September 2024 (12 months ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 29 Nov28 Nov 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 November 2023
Was due on 28 August 2024 (1 year ago)
Contact
Address
Fts Recovery Ltd Ground Floor, Baird House
Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Publican • British • Lives in England • Born in Aug 1980
Director • Publican • British • Lives in England • Born in Feb 1952
Bottles And Casks York Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bottles And Casks York Holding Limited
Simon Ernest James Evans and Haixia Lu Evans are mutual people.
Active
Rehab Piccadilly York Limited
Simon Ernest James Evans and Haixia Lu Evans are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
28 Nov 2022
For period 28 Nov28 Nov 2022
Traded for 12 months
Cash in Bank
£240.82K
Decreased by £10.59K (-4%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£315.34K
Increased by £36.44K (+13%)
Total Liabilities
-£126.63K
Increased by £12.5K (+11%)
Net Assets
£188.71K
Increased by £23.93K (+15%)
Debt Ratio (%)
40%
Decreased by 0.76% (-2%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 3 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Confirmation Submitted
2 Years Ago on 8 Sep 2023
Simon Ernest James Evans (PSC) Resigned
2 Years Ago on 1 Sep 2023
Haixia Lu Evans (PSC) Resigned
2 Years Ago on 1 Sep 2023
Bottles and Casks York Holding Limited (PSC) Appointed
2 Years Ago on 1 Sep 2023
Full Accounts Submitted
2 Years Ago on 16 Aug 2023
Confirmation Submitted
2 Years 11 Months Ago on 17 Oct 2022
Full Accounts Submitted
3 Years Ago on 9 Aug 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 25 Feb 2022
Get Credit Report
Discover Rehab Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 February 2025
Submitted on 6 May 2025
Statement of affairs
Submitted on 12 Mar 2024
Resolutions
Submitted on 3 Mar 2024
Appointment of a voluntary liquidator
Submitted on 3 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 3 Mar 2024
Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom to Fts Recovery Ltd Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 1 March 2024
Submitted on 1 Mar 2024
Certificate of change of name
Submitted on 5 Feb 2024
Change of name notice
Submitted on 5 Feb 2024
Resolutions
Submitted on 27 Jan 2024
Memorandum and Articles of Association
Submitted on 27 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year