Background WavePink WaveYellow Wave

RETIG LTD (09796351)

RETIG LTD (09796351) is a dissolved UK company. incorporated on 26 September 2015. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. RETIG LTD has been registered for 10 years. Current directors include LEIPER, Donald, RUSSELL, Christopher.

Company Number
09796351
Status
dissolved
Type
ltd
Incorporated
26 September 2015
Age
10 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
LEIPER, Donald, RUSSELL, Christopher
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIG LTD

RETIG LTD is an dissolved company incorporated on 26 September 2015 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. RETIG LTD was registered 10 years ago.(SIC: 35140)

Status

dissolved

Active since 10 years ago

Company No

09796351

LTD Company

Age

10 Years

Incorporated 26 September 2015

Size

N/A

Accounts

ARD: 24/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 25 February 2020 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 September 2020 (5 years ago)
Submitted on 11 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 22 February 2022To: 20 May 2023
C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 7 September 2021To: 22 February 2022
156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 1 July 2021To: 7 September 2021
1 Kings Avenue Winchmore Hill London N21 3NA
From: 3 November 2020To: 1 July 2021
Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP England
From: 27 September 2019To: 3 November 2020
Fourth Floor, Lombard House 145 Great Charles Street Birmingham B3 3LP England
From: 13 June 2016To: 27 September 2019
Marston House Elmdon Lane Marston Green Solihull West Midlands B37 7DL England
From: 6 November 2015To: 13 June 2016
86 Leam Terrace Leamington Spa Warwickshire CV31 1DE United Kingdom
From: 26 September 2015To: 6 November 2015
Timeline

32 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Share Issue
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Funding Round
Jul 17
Funding Round
Oct 17
Loan Secured
Dec 17
Funding Round
Apr 18
Funding Round
May 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Left
Sept 20
Director Left
Dec 21
Director Left
Dec 21
17
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEIPER, Donald

Active
The Colmore Building, BirminghamB4 6AT
Born September 1964
Director
Appointed 26 May 2017

RUSSELL, Christopher

Active
The Colmore Building, BirminghamB4 6AT
Born January 1982
Director
Appointed 26 Sept 2015

BOOTH, Esther Thompson Clothier

Resigned
145 Great Charles Street, BirminghamB3 3LP
Secretary
Appointed 06 May 2016
Resigned 04 Jan 2017

HAYWARD, Suzanne Louise

Resigned
Lombard House, BirminghamB3 3LP
Secretary
Appointed 11 May 2017
Resigned 01 Oct 2020

HAYWARD, Jonathon Ivan Maynard

Resigned
Lombard House, BirminghamB3 3LP
Born January 1970
Director
Appointed 06 May 2016
Resigned 21 Nov 2019

KATAMURA, Kazushige

Resigned
Lombard House, BirminghamB3 3LP
Born October 1968
Director
Appointed 25 Apr 2019
Resigned 31 Dec 2019

MORGAN, Matthew Neil

Resigned
156 Great Charles Street, BirminghamB3 3HN
Born March 1982
Director
Appointed 26 Nov 2019
Resigned 07 Dec 2021

NEWBY, Thomas Philip

Resigned
Bagley Lane, PudseyLS28 5LY
Born December 1979
Director
Appointed 03 Aug 2018
Resigned 07 Dec 2021

NISHIDA, Katsunori

Resigned
Lombard House, BirminghamB3 3LP
Born January 1981
Director
Appointed 31 Dec 2019
Resigned 18 Sept 2020

PERKINS, Simon James

Resigned
Lombard House, BirminghamB3 3LP
Born August 1980
Director
Appointed 06 May 2016
Resigned 28 Feb 2020

Persons with significant control

1

Mr Christopher Russell

Active
The Colmore Building, BirminghamB4 6AT
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Liquidation
2 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
2 December 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 December 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 October 2022
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
4 October 2022
AM22AM22
Liquidation In Administration Progress Report
5 May 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Liquidation In Administration Progress Report
9 November 2021
AM10AM10
Liquidation In Administration Extension Of Period
8 November 2021
AM19AM19
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
7 May 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
15 February 2021
AM02AM02
Liquidation In Administration Result Creditors Meeting
24 December 2020
AM07AM07
Liquidation In Administration Proposals
3 December 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
26 October 2020
AM01AM01
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2019
SH01Allotment of Shares
Capital Allotment Shares
9 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
27 September 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
9 September 2018
CS01Confirmation Statement
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
6 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
6 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2018
CH03Change of Secretary Details
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
31 March 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Capital Allotment Shares
8 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Resolution
7 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Resolution
14 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
5 April 2016
RP04RP04
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Incorporation Company
26 September 2015
NEWINCIncorporation