Leeds
West Yorkshire
LS1 5QS
Director Name | Philippa Louise Denham |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Eric Aspinall Charles Denham |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 1996) |
Role | Property Company Director |
Correspondence Address | Cherry Trees Lightcliffe Halifax HX3 8SW |
Director Name | Marjorie Mona Denham |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 1996) |
Role | Secretary |
Correspondence Address | Cherry Trees Knowle Top Road Lightcliffe Halifax West Yorkshire HX3 8SW |
Director Name | Mr Nigel Robert Algernon Denham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 October 2012) |
Role | Property Company Director/Wine |
Country of Residence | United Kingdom |
Correspondence Address | Spinalonga Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD |
Secretary Name | Marjorie Mona Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | Cherry Trees Knowle Top Road Lightcliffe Halifax West Yorkshire HX3 8SW |
Secretary Name | Tracey Anne Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(34 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | Pinfold House Dam Lane, Leavening Malton North Yorkshire YO17 9SJ |
Director Name | Mrs Lesley Ann Denham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinalonga Leeds Road Lightcliffe Halifax West Yorkshire HX3 8SD |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Frontcatch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £320,108 |
Gross Profit | £888 |
Net Worth | -£1,504,461 |
Cash | £218,026 |
Current Liabilities | £2,131,187 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 July 1996 | Delivered on: 8 July 1996 Satisfied on: 18 March 2005 Persons entitled: Barclays 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: 7 worthinghead close, wyke, bradford, west yorkshire t/no: wyk 164392. Fully Satisfied |
---|---|
19 December 1988 | Delivered on: 28 December 1988 Satisfied on: 18 March 2005 Persons entitled: Barclays 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: Chipmans, farmhouse, burgas bridge, penyance cornwall. Fully Satisfied |
17 September 1987 | Delivered on: 1 October 1987 Satisfied on: 18 March 2005 Persons entitled: Barclays 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: 4, cleveland road, manningham, west yorkshire. Title no. Wyk 122801. Fully Satisfied |
17 September 1987 | Delivered on: 23 September 1987 Satisfied on: 18 March 2005 Persons entitled: Barclays 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: 29 east street, hipperholme, W. yorkshire. Fully Satisfied |
7 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays 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: 21 heaton grove friginghall bradford west yorkshire. Title no wyk 277498. Fully Satisfied |
7 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays 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: 5 leylands heaton bradford west yorkshire. Title no wyk 278829. Fully Satisfied |
19 April 1985 | Delivered on: 26 April 1985 Satisfied on: 4 November 1999 Persons entitled: Barclays 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: 2 randall place heaton bradford west yorkshire. Title no wyk 285086. Fully Satisfied |
21 November 1980 | Delivered on: 5 December 1980 Persons entitled: Leeds City Council Classification: Legal charge Secured details: £10,339 and lal other monies due or to become due. Particulars: 54 lidget lane leeds 8 title no:- wyk 19443. Fully Satisfied |
2 August 2006 | Delivered on: 3 August 2006 Satisfied on: 21 July 2011 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: F/H 219 and land lying to the north of wakefield road lightcliffe halifax calderdale west yorkshire t/nos WYK796584 and WYK631925. 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 |
19 October 2005 | Delivered on: 1 November 2005 Satisfied on: 21 July 2011 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: F/H flat 6 rose court lightcliffe halifax west yorkshire. 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 |
12 February 1980 | Delivered on: 19 February 1980 Satisfied on: 18 March 2005 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £7,240 and all monies due or to become due from the company to the chargee. Particulars: All that property registered under title no:- wyk 122801. Fully Satisfied |
4 July 2008 | Delivered on: 9 July 2008 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: F/H property k/a brackenholme 16 bracken road brighouse t/no. WYK365016 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 November 2007 | Delivered on: 23 November 2007 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: F/H - 79 bramley lane lightcliffe halifax. 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. Outstanding |
18 April 2007 | Delivered on: 20 April 2007 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: F/H flat 1 perth villas knowle top road lightcliffe halifax. 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. Outstanding |
16 August 2006 | Delivered on: 22 August 2006 Persons entitled: Hsbc Bank PLC 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: F/H property at hollyhocks leeds road halifax. 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. Outstanding |
26 April 2005 | Delivered on: 28 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 10 July 2020 (22 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 10 July 2019 (20 pages) |
18 September 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (17 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (17 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (17 pages) |
1 August 2016 | Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from C/O Ms L Denham Spinalonga Leeds Road Lightciffe Halifax West Yorkshire HX3 8SD to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 1 August 2016 (2 pages) |
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Statement of affairs with form 4.19 (6 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Resolutions
|
26 July 2016 | Statement of affairs with form 4.19 (6 pages) |
14 June 2016 | Satisfaction of charge 15 in full (2 pages) |
14 June 2016 | Satisfaction of charge 15 in full (2 pages) |
6 September 2015 | Register inspection address has been changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU England to 19 the Grove Hipperholme Halifax West Yorkshire HX3 8JN (1 page) |
6 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Register inspection address has been changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU England to 19 the Grove Hipperholme Halifax West Yorkshire HX3 8JN (1 page) |
6 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
6 December 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 August 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
6 August 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
7 October 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
26 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered office address changed from 1/3 Law Lane Southowram Halifax W Yorks HX3 9QU on 26 September 2013 (1 page) |
26 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered office address changed from 1/3 Law Lane Southowram Halifax W Yorks HX3 9QU on 26 September 2013 (1 page) |
28 December 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
28 December 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
31 October 2012 | Appointment of Lindsay Jane Denham as a director (2 pages) |
31 October 2012 | Appointment of Lindsay Jane Denham as a director (2 pages) |
31 October 2012 | Appointment of Philippa Louise Denham as a director (2 pages) |
31 October 2012 | Appointment of Philippa Louise Denham as a director (2 pages) |
31 October 2012 | Termination of appointment of Nigel Denham as a director (1 page) |
31 October 2012 | Termination of appointment of Nigel Denham as a director (1 page) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
17 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Lesley Denham as a director (1 page) |
9 September 2011 | Termination of appointment of Tracey Dufton as a secretary (1 page) |
9 September 2011 | Termination of appointment of Lesley Denham as a director (1 page) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of Tracey Dufton as a secretary (1 page) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Return made up to 12/08/08; no change of members (13 pages) |
4 November 2008 | Return made up to 12/08/08; no change of members (13 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
22 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 November 2006 | Return made up to 12/08/06; full list of members (6 pages) |
6 November 2006 | Return made up to 12/08/06; full list of members (6 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
12 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 October 2003 | Return made up to 12/08/03; full list of members (6 pages) |
30 October 2003 | Return made up to 12/08/03; full list of members (6 pages) |
21 July 2003 | Return made up to 12/08/02; full list of members (6 pages) |
21 July 2003 | Return made up to 12/08/02; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
23 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 12/08/01; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 September 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 September 2000 | Return made up to 12/08/00; full list of members
|
4 September 2000 | Return made up to 12/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
26 January 2000 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Return made up to 12/08/99; no change of members (4 pages) |
5 October 1999 | Return made up to 12/08/99; no change of members (4 pages) |
22 April 1999 | Return made up to 12/08/98; full list of members (6 pages) |
22 April 1999 | Return made up to 12/08/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
12 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 August 1996 | Return made up to 12/08/96; full list of members
|
20 August 1996 | Return made up to 12/08/96; full list of members
|
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
11 September 1961 | Certificate of incorporation (1 page) |
11 September 1961 | Certificate of incorporation (1 page) |