9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | Mr David Anthony Bowdell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 433 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JB |
Director Name | Mr John Richard Ireland |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stanley Road Lindley Huddersfield West Yorkshire HD3 3LU |
Secretary Name | Mr David Anthony Bowdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 433 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JB |
Director Name | Mr Nigel Mark Wallace |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Blagden Lane Newsome Huddersfield HD4 6JZ |
Director Name | Mr Lewis John Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harefield Park Birkby HD2 2AS |
Secretary Name | Mr John Richard Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(32 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stanley Road Lindley Huddersfield West Yorkshire HD3 3LU |
Secretary Name | Mr Lewis John Burns |
---|---|
Status | Resigned |
Appointed | 14 December 2012(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 May 2019) |
Role | Company Director |
Correspondence Address | 106, Lockwood Road Huddersfield HD1 3QX |
Director Name | Mrs Mandy Ann Burns |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2019) |
Role | Admin |
Country of Residence | England |
Correspondence Address | No 1 Colmore Square Birmingham B4 6AA |
Website | replacement-service.co.uk |
---|---|
Telephone | 01484 425277 |
Telephone region | Huddersfield |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
365 at £1 | Lewis Burns (Huddersfield) LTD 51.26% Ordinary |
---|---|
170 at £1 | John Lewis Burns 23.88% Ordinary |
170 at £1 | Nigel Mark Wallace 23.88% Ordinary |
2 at £1 | Lewis Burns (Huddersfield) LTD 0.28% B |
1 at £1 | A. Fairclough 0.14% Ordinary Z |
1 at £1 | John Lewis Burns 0.14% C |
1 at £1 | Lewis Burns 0.14% C |
1 at £1 | N.m. Wallace 0.14% D |
1 at £1 | Nigel Mark Wallace 0.14% D |
Year | 2014 |
---|---|
Net Worth | £245,543 |
Cash | £13,562 |
Current Liabilities | £370,410 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
23 August 2013 | Delivered on: 3 September 2013 Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 January 1997 | Delivered on: 8 February 1997 Satisfied on: 5 August 2013 Persons entitled: David Anthony Bowdell Classification: Mortgage debenture Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement of even date. Particulars: F/H property k/a 106 lockwood road and 1 garden street lockwood huddersfield west yorkshire t/no;-ywe 1052 together with property being land on the south west side of garden street t/n wyk 326499 and all the l/h property k/a 106 lockwood road and 1 garden street lockwood huddersfield t/no;-YK14436 and the proceeeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
23 September 1996 | Delivered on: 26 September 1996 Satisfied on: 5 August 2013 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
19 December 1967 | Delivered on: 8 January 1968 Satisfied on: 5 August 2013 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: 106 lockwood road and 1 garden street lockwood, huddersfield, york and all fixtures present and future. Fully Satisfied |
4 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 August 2022 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2 August 2022 (2 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Appointment of a voluntary liquidator (3 pages) |
27 July 2022 | Declaration of solvency (6 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
10 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
4 May 2021 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 (1 page) |
17 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
28 January 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
18 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2019 | Resolutions
|
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2019 | Change of share class name or designation (2 pages) |
28 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2019 | Cessation of Lewis John Burns as a person with significant control on 2 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Lewis John Burns as a secretary on 2 May 2019 (1 page) |
8 May 2019 | Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 2 May 2019 (1 page) |
8 May 2019 | Appointment of Mr John Frederick Coombes as a director on 2 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Mandy Ann Burns as a director on 2 May 2019 (1 page) |
8 May 2019 | Notification of Alliance Automotive Uk Limited as a person with significant control on 2 May 2019 (2 pages) |
8 May 2019 | Registered office address changed from 106, Lockwood Road, Huddersfield HD1 3QX to No 1 Colmore Square Birmingham B4 6AA on 8 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Lewis John Burns as a director on 2 May 2019 (1 page) |
16 April 2019 | Satisfaction of charge 007596740004 in full (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 March 2018 | Director's details changed for Mrs Mandy Anne Burns on 1 March 2018 (2 pages) |
13 March 2018 | Secretary's details changed for Mr Lewis Burns on 1 March 2018 (1 page) |
5 March 2018 | Appointment of Mrs Mandy Anne Burns as a director on 1 March 2018 (2 pages) |
10 July 2017 | Cessation of Lewis John Burns as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Lewis John Burns as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Lewis John Burns as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Lewis John Burns as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lewis John Burns as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of Lewis John Burn as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Cessation of Lewis Burns (Huddersfield) Ltd as a person with significant control on 10 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of Nigel Mark Wallace as a director on 13 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Nigel Mark Wallace as a director on 13 February 2017 (1 page) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 May 2015 | Second filing of TM01 previously delivered to Companies House
|
28 May 2015 | Second filing of TM01 previously delivered to Companies House
|
28 May 2015 | Second filing of TM02 previously delivered to Companies House
|
28 May 2015 | Second filing of TM02 previously delivered to Companies House
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 September 2013 | Registration of charge 007596740004 (9 pages) |
3 September 2013 | Registration of charge 007596740004 (9 pages) |
5 August 2013 | Satisfaction of charge 3 in full (4 pages) |
5 August 2013 | Satisfaction of charge 2 in full (4 pages) |
5 August 2013 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Satisfaction of charge 2 in full (4 pages) |
5 August 2013 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
25 February 2013 | Termination of appointment of John Richard Ireland as a director on 19 December 2012
|
25 February 2013 | Director's details changed for Mr. Lewis John Burns on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr. Lewis John Burns on 25 February 2013 (2 pages) |
25 February 2013 | Termination of appointment of John Ireland as a secretary
|
25 February 2013 | Appointment of Mr Lewis Burns as a secretary (1 page) |
25 February 2013 | Appointment of Mr Lewis Burns as a secretary (1 page) |
25 February 2013 | Termination of appointment of John Ireland as a secretary
|
25 February 2013 | Termination of appointment of John Richard Ireland as a director on 19 December 2012
|
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Director's details changed for Mr John Ireland on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Nigel Mark Wallace on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Lewis Burns on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Nigel Mark Wallace on 21 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Lewis Burns on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr John Ireland on 21 September 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (6 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (10 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (10 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 October 2005 | Return made up to 21/09/05; full list of members
|
10 October 2005 | Return made up to 21/09/05; full list of members
|
31 January 2005 | Resolutions
|
31 January 2005 | Ad 01/03/04--------- £ si 3@1 (2 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 01/03/04 (1 page) |
31 January 2005 | Ad 01/03/04--------- £ si 3@1 (2 pages) |
31 January 2005 | Nc inc already adjusted 01/03/04 (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
15 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
26 May 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 705/708 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Ad 01/03/04--------- £ si 3@1=3 £ ic 705/708 (2 pages) |
26 May 2004 | Resolutions
|
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
21 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
5 November 2001 | Partial exemption accounts made up to 30 June 2001 (8 pages) |
5 November 2001 | Partial exemption accounts made up to 30 June 2001 (8 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 October 1999 | Return made up to 21/09/99; no change of members
|
26 October 1999 | Return made up to 21/09/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 September 1998 | Return made up to 21/09/98; full list of members
|
18 September 1998 | Return made up to 21/09/98; full list of members
|
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
6 February 1997 | Resolutions
|
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
14 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
14 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
7 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
7 November 1996 | Return made up to 21/09/96; no change of members (4 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 November 1995 | Return made up to 21/09/95; full list of members (6 pages) |
1 November 1995 | Return made up to 21/09/95; full list of members (6 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 May 1963 | Incorporation (21 pages) |
2 May 1963 | Incorporation (21 pages) |