Leeds
LS1 2PQ
Director Name | Mrs Elizabeth Solk |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 November 1994(49 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 11 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Square West Leeds LS1 2PQ |
Director Name | Daniel Michael Scott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 1a Pinpold Lane Whitkirk Leeds West Yorkshire LS15 0RL |
Director Name | Harold John Solk |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | Mount Lodge Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Patricia Caroline Solk |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | 19 The Highlands 622 Harrogate Road Leeds LS17 8WA |
Director Name | Paul Anthony Swaffield |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED |
Secretary Name | Paul Anthony Swaffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED |
Director Name | Mr George Henry Nuttall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hawthorne Grove Rothwell Leeds West Yorkshire LS26 0AJ |
Website | solk-furniture.co.uk |
---|---|
Telephone | 0151 1231025 |
Telephone region | Liverpool |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
9k at £1 | Solk Holdings LTD 90.00% Ordinary B |
---|---|
1000 at £1 | Solk Holdings LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £953,669 |
Cash | £28,773 |
Current Liabilities | £151,869 |
Latest Accounts | 28 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
16 January 2012 | Delivered on: 23 January 2012 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details. Outstanding |
---|---|
16 January 2012 | Delivered on: 17 January 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate with floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H canal mills, brandon street, leeds and 44,46,48 armley road and 2A, 2, 4, 6, 8 brandon street; by way of floating charge all the undertaking property and assets of the chargor; assigns the goodwill of any business. See image for full details. Outstanding |
16 January 2012 | Delivered on: 17 January 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate with floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land on armley road and brandon street more particularly described in a conveyance dated 10TH december 1968 and shown on the plan attached to the said conveyance; by way of floating charge all the undertaking property and assets of the chargor; assigns the goodwill of any business. See image for full details. Outstanding |
4 February 1991 | Delivered on: 6 February 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts excluding those mentioned above uncalled capital. Outstanding |
26 July 2006 | Delivered on: 27 July 2006 Satisfied on: 20 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a canal mills brandon street armley road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 2000 | Delivered on: 1 November 2000 Satisfied on: 20 January 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed and floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto fixed and floating charge over all undertaking property and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto fixed and floating charge over all undertaking property and assets including all purchased debts, the other debts, uncalled capital, goodwill and patents. Fully Satisfied |
11 February 1991 | Delivered on: 13 February 1991 Satisfied on: 20 January 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canal mills, brandon street, off armley road, leeds, west yorkshire. Fully Satisfied |
11 February 1991 | Delivered on: 13 February 1991 Satisfied on: 20 January 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spindle works, armley road, and brandon street, leeds, west yorkshire. Fully Satisfied |
11 February 1991 | Delivered on: 13 February 1991 Satisfied on: 20 January 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being :- 44, 46, 48 armley road, and 2A,2,4,6,8 brandon street, armley, leeds, west yorkshire title no: wyk 21248. Fully Satisfied |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
14 December 2018 | Liquidators' statement of receipts and payments to 26 October 2018 (16 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (15 pages) |
14 December 2017 | Liquidators' statement of receipts and payments to 26 October 2017 (15 pages) |
15 February 2017 | Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Canal Mills, Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 (2 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Declaration of solvency (5 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Appointment of a voluntary liquidator (1 page) |
8 November 2016 | Declaration of solvency (5 pages) |
8 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2016 | Satisfaction of charge 9 in full (4 pages) |
7 October 2016 | Satisfaction of charge 9 in full (4 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 28 August 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 28 August 2015 (5 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 May 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | Total exemption small company accounts made up to 28 August 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 August 2013 (6 pages) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages) |
22 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (3 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
6 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 January 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 January 2012 | Director's details changed for Paul Anthony Swaffield on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Paul Anthony Swaffield on 24 January 2012 (2 pages) |
23 January 2012 | Particulars of a mortgage or charge / charge no: 9
|
23 January 2012 | Particulars of a mortgage or charge / charge no: 9
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
27 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Elizabeth Solk on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Elizabeth Solk on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Neil Solk on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Neil Solk on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Paul Anthony Swaffield on 21 October 2009 (1 page) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 June 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
22 June 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
8 October 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director patricia solk (1 page) |
9 July 2008 | Appointment terminated director patricia solk (1 page) |
8 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
8 September 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: canal mills, brandon street, armley road, leeds west yorkshire LS12 2EQ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: canal mills, brandon street, armley road, leeds west yorkshire LS12 2EQ (1 page) |
19 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
2 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
2 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (8 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members
|
22 July 2005 | Return made up to 09/07/05; full list of members
|
2 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
2 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
8 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
1 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
30 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
7 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
7 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
1 November 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 29 February 2000 (16 pages) |
23 June 2000 | Accounts for a small company made up to 29 February 2000 (16 pages) |
23 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
14 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 June 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
11 September 1996 | Return made up to 09/07/96; full list of members
|
11 September 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
11 September 1996 | Return made up to 09/07/96; full list of members
|
11 September 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 July 1995 | Return made up to 09/07/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
9 March 1990 | Memorandum and Articles of Association (12 pages) |
9 March 1990 | Memorandum and Articles of Association (12 pages) |
28 February 1945 | Certificate of incorporation (1 page) |
28 February 1945 | Certificate of incorporation (1 page) |