LOOT WHOLESALE LTD

Register to unlock more data on OkredoRegister

LOOT WHOLESALE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12372198

Incorporation date

19/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2019)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Statement of affairs
dot icon10/02/2025
Registered office address changed from Ground Floor Flat 3 Mortimer Road Mortimer Road Clifton Bristol BS8 4EX England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-02-10
dot icon07/01/2025
Compulsory strike-off action has been suspended
dot icon20/12/2024
Registered office address changed from 13 North Parade Number 1 Frome BA11 1AU England to Ground Floor Flat 3 Mortimer Road Mortimer Road Clifton Bristol BS8 4EX on 2024-12-20
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Termination of appointment of Richard Emerson as a director on 2024-07-21
dot icon01/08/2024
Notification of Louise Emerson as a person with significant control on 2024-07-21
dot icon03/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon08/02/2024
Notification of Richard Emerson as a person with significant control on 2023-05-24
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Appointment of Mr Richard Emerson as a director on 2023-05-24
dot icon19/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon19/05/2023
Registered office address changed from , Ground Floor 90 Victoria Street, Bristol, BS1 6DP to 13 North Parade Number 1 Frome BA11 1AU on 2023-05-19
dot icon18/05/2023
Cessation of Richard Nicholas Emerson as a person with significant control on 2023-05-18
dot icon18/05/2023
Appointment of Mrs Lousie Emerson as a secretary on 2023-05-18
dot icon18/05/2023
Termination of appointment of Richard Nicholas Emerson as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Richard Emerson as a secretary on 2023-05-18
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2022
Director's details changed for Ms Louise Emerson on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Richard Nicholas Emerson on 2022-10-19
dot icon18/10/2022
Director's details changed for Ms Louise Emerson on 2022-10-18
dot icon18/10/2022
Director's details changed for Mr Richard Nicholas Emerson on 2022-10-18
dot icon22/07/2022
Registered office address changed from , 18a Heath Road, Nailsea, Bristol, BS48 1AD, England to 13 North Parade Number 1 Frome BA11 1AU on 2022-07-22
dot icon13/06/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
Micro company accounts made up to 2020-12-31
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon10/04/2021
Notification of Richard Nicholas Emerson as a person with significant control on 2021-03-09
dot icon10/04/2021
Cessation of David Geraint Gregor Llewellyn as a person with significant control on 2021-03-09
dot icon10/04/2021
Appointment of Mr Richard Emerson as a secretary on 2021-03-09
dot icon10/04/2021
Appointment of Ms Louise Emerson as a director on 2021-03-09
dot icon10/04/2021
Appointment of Mr Richard Nicholas Emerson as a director on 2021-03-09
dot icon10/04/2021
Termination of appointment of David Geraint Gregor Llewellyn as a director on 2021-03-09
dot icon18/01/2021
Registered office address changed from , 60 Bellevue Crescent, Bristol, BS8 4TF, England to 13 North Parade Number 1 Frome BA11 1AU on 2021-01-18
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon19/12/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.32K
-
0.00
1.54K
-
2022
0
27.58K
-
0.00
-
-
2022
0
27.58K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

27.58K £Ascended143.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Emerson
Director
24/05/2023 - 21/07/2024
-
Llewellyn, David Geraint Gregor
Director
19/12/2019 - 09/03/2021
12
Emerson, Richard Nicholas
Director
09/03/2021 - 18/05/2023
11
Emerson, Louise
Director
09/03/2021 - Present
4
Emerson, Lousie
Secretary
18/05/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOT WHOLESALE LTD

LOOT WHOLESALE LTD is an(a) Dissolved company incorporated on 19/12/2019 with the registered office located at Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOT WHOLESALE LTD?

toggle

LOOT WHOLESALE LTD is currently Dissolved. It was registered on 19/12/2019 and dissolved on 14/04/2026.

Where is LOOT WHOLESALE LTD located?

toggle

LOOT WHOLESALE LTD is registered at Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does LOOT WHOLESALE LTD do?

toggle

LOOT WHOLESALE LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for LOOT WHOLESALE LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.