Wakefield
West Yorkshire
WF1 1LB
Director Name | Mr Peter Colin Jones |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 29 years, 12 months (closed 13 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Little Westgate Wakefield West Yorkshire WF1 1LB |
Director Name | Mrs Nicola Anne Cousins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1998(34 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 13 October 2022) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 20-22 Little Westgate Wakefield West Yorkshire WF1 1LB |
Director Name | Mr Andrew Mark Cousins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(39 years after company formation) |
Appointment Duration | 19 years, 10 months (closed 13 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Little Westgate Wakefield West Yorkshire WF1 1LB |
Secretary Name | Daphne Anne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(39 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 13 October 2022) |
Role | Company Director |
Correspondence Address | 20-22 Little Westgate Wakefield West Yorkshire WF1 1LB |
Secretary Name | Mr Peter Colin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield House Daw Lane Horbury Wakefield West Yorkshire WF4 5DS |
Website | peterjoneschina.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12.3k at £1 | P.c. & D.a. Jones Discretionary Settlement 49.00% Ordinary |
---|---|
6.5k at £1 | Mr Peter Colin Jones 26.00% Ordinary |
3.3k at £1 | Andrew Mark Cousins 13.00% Ordinary |
3k at £1 | Nicola Anne Cousins 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,970 |
Cash | £23,085 |
Current Liabilities | £976,315 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 May 1996 | Delivered on: 20 May 1996 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: 18 little westgate wakefield west yorkshire. Outstanding |
---|---|
12 February 1991 | Delivered on: 27 February 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hodgsons (investments) limited 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 |
12 December 1990 | Delivered on: 28 December 1990 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: 26 the grove, ilkley, west yorkshire title no : wyk 461676. Outstanding |
12 December 1990 | Delivered on: 28 December 1990 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: 22 little westgate, wakefield, west yorkshire title no: wyk 361240. Outstanding |
21 November 1989 | Delivered on: 28 November 1989 Persons entitled: 3I PLC Classification: 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 no 26 the grove ilkley, west yorkshire together with all buildings & fixtures (including trade fixtures) and fixed plant and machinery from time to time therein. Outstanding |
24 August 1982 | Delivered on: 27 August 1982 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop premises known as 22A and 24 queens arcade and 24B and 26 lands lane, leeds west yorkshire. Together with all fixtures. Outstanding |
16 December 1981 | Delivered on: 29 December 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or peter jones china (mail order) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Outstanding |
8 September 1981 | Delivered on: 11 September 1981 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 38 brook street hull title no hs 49252. Outstanding |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Barclays Security Trustee Limited (As Security Trustee) Classification: A registered charge Outstanding |
1 September 2009 | Delivered on: 5 September 2009 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: F/H property k/a 20 and 22 westgate wakefield. Outstanding |
3 August 2004 | Delivered on: 4 August 2004 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: F/H property k/a 21 market place wetherby. Outstanding |
15 December 1977 | Delivered on: 23 December 1977 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 15/12/77 and all other monies due or to become due from the company to the chargee on any manner whatsoever. Particulars: 1) fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital & book debts, stock in-trade, work-in-progress 2) fixed charge on four l/h properties in cross street wakefield west yorkshire. Outstanding |
13 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2022 | Notice of move from Administration to Dissolution (27 pages) |
13 July 2022 | Administrator's progress report (27 pages) |
2 February 2022 | Administrator's progress report (24 pages) |
17 January 2022 | Registered office address changed from C/O Kpmg Llp 1 Sovereign Square, Sovereign Street Leeds West Yorkshire LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages) |
3 August 2021 | Administrator's progress report (27 pages) |
24 June 2021 | Notice of extension of period of Administration (3 pages) |
7 April 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 April 2021 | Notice of order removing administrator from office (29 pages) |
2 February 2021 | Administrator's progress report (35 pages) |
11 December 2020 | S1096 Court Order to Rectify (5 pages) |
7 October 2020 | Notice of deemed approval of proposals (3 pages) |
30 September 2020 | Statement of affairs with form AM02SOA (10 pages) |
28 September 2020 | Statement of affairs with form AM02SOA
|
23 September 2020 | Statement of affairs with form AM02SOA
|
21 September 2020 | Statement of administrator's proposal (46 pages) |
15 September 2020 | Statement of administrator's proposal (46 pages) |
28 July 2020 | Registered office address changed from 20/22 Little Westgate Wakefield West Yorkshire WF1 1LB to C/O Kpmg Llp 1 Sovereign Square, Sovereign Street Leeds West Yorkshire LS1 4DA on 28 July 2020 (2 pages) |
28 July 2020 | Appointment of an administrator (3 pages) |
22 April 2020 | Confirmation statement made on 20 March 2020 with updates (6 pages) |
21 April 2020 | Cessation of Andrew Mark Cousins as a person with significant control on 26 February 2019 (1 page) |
21 April 2020 | Cessation of Nicola Anne Cousins as a person with significant control on 26 February 2019 (1 page) |
21 April 2020 | Notification of Peter Jones (Holdings) Ltd as a person with significant control on 26 February 2019 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
14 May 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
20 March 2019 | Notification of Andrew Mark Cousins as a person with significant control on 12 February 2019 (2 pages) |
20 March 2019 | Cessation of Peter Colin Jones as a person with significant control on 12 February 2019 (1 page) |
20 March 2019 | Notification of Nicola Anne Cousins as a person with significant control on 12 February 2019 (2 pages) |
8 March 2019 | Satisfaction of charge 1 in full (1 page) |
8 March 2019 | Satisfaction of charge 9 in full (1 page) |
8 March 2019 | Satisfaction of charge 5 in full (1 page) |
8 March 2019 | Satisfaction of charge 4 in full (1 page) |
8 March 2019 | Satisfaction of charge 2 in full (1 page) |
8 March 2019 | Satisfaction of charge 7 in full (1 page) |
28 February 2019 | Registration of charge 007835180012, created on 27 February 2019 (62 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 December 2014 | Accounts for a small company made up to 28 February 2014 (11 pages) |
8 December 2014 | Accounts for a small company made up to 28 February 2014 (11 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 December 2013 | Accounts for a medium company made up to 28 February 2013 (26 pages) |
4 December 2013 | Accounts for a medium company made up to 28 February 2013 (26 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 December 2012 | Accounts for a medium company made up to 28 February 2012 (25 pages) |
6 December 2012 | Accounts for a medium company made up to 28 February 2012 (25 pages) |
5 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Accounts for a medium company made up to 28 February 2011 (24 pages) |
29 February 2012 | Accounts for a medium company made up to 28 February 2011 (24 pages) |
13 January 2012 | Director's details changed for Mr Andrew Mark Cousins on 19 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Daphne Anne Jones on 19 November 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Daphne Anne Jones on 19 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Nicola Anne Cousins on 19 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Andrew Mark Cousins on 19 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Nicola Anne Cousins on 19 November 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Daphne Anne Jones on 19 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Daphne Anne Jones on 19 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Peter Colin Jones on 19 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Peter Colin Jones on 19 November 2011 (2 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Accounts for a medium company made up to 28 February 2010 (23 pages) |
19 October 2011 | Accounts for a medium company made up to 28 February 2010 (23 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
9 January 2010 | Accounts for a medium company made up to 28 February 2009 (25 pages) |
9 January 2010 | Accounts for a medium company made up to 28 February 2009 (25 pages) |
17 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (16 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (16 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 July 2009 | Return made up to 23/10/08; no change of members (5 pages) |
6 July 2009 | Return made up to 23/10/08; no change of members (5 pages) |
27 December 2008 | Accounts for a medium company made up to 28 February 2008 (22 pages) |
27 December 2008 | Accounts for a medium company made up to 28 February 2008 (22 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (23 pages) |
21 December 2007 | Full accounts made up to 28 February 2007 (23 pages) |
15 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
15 November 2007 | Return made up to 23/10/07; no change of members (8 pages) |
25 March 2007 | Full accounts made up to 28 February 2006 (23 pages) |
25 March 2007 | Full accounts made up to 28 February 2006 (23 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
28 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a medium company made up to 28 February 2005 (22 pages) |
4 January 2006 | Accounts for a medium company made up to 28 February 2005 (22 pages) |
17 November 2005 | Return made up to 23/10/05; full list of members
|
17 November 2005 | Return made up to 23/10/05; full list of members
|
22 December 2004 | Return made up to 23/10/04; full list of members (9 pages) |
22 December 2004 | Return made up to 23/10/04; full list of members (9 pages) |
10 December 2004 | Accounts for a medium company made up to 29 February 2004 (21 pages) |
10 December 2004 | Accounts for a medium company made up to 29 February 2004 (21 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Return made up to 23/10/03; full list of members
|
9 December 2003 | Return made up to 23/10/03; full list of members
|
29 September 2003 | Full accounts made up to 28 February 2003 (21 pages) |
29 September 2003 | Full accounts made up to 28 February 2003 (21 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 28 February 2002 (20 pages) |
14 October 2002 | Full accounts made up to 28 February 2002 (20 pages) |
5 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
2 October 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
2 October 2001 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
5 October 2000 | Amended full accounts made up to 29 February 2000 (20 pages) |
5 October 2000 | Amended full accounts made up to 29 February 2000 (20 pages) |
21 August 2000 | Full accounts made up to 29 February 2000 (20 pages) |
21 August 2000 | Full accounts made up to 29 February 2000 (20 pages) |
8 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
26 August 1999 | Full accounts made up to 28 February 1999 (21 pages) |
26 August 1999 | Full accounts made up to 28 February 1999 (21 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
9 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
9 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (21 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (21 pages) |
10 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 23/10/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 28 February 1997 (20 pages) |
27 August 1997 | Full accounts made up to 28 February 1997 (20 pages) |
15 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 29 February 1996 (20 pages) |
25 July 1996 | Full accounts made up to 29 February 1996 (20 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
25 August 1976 | New secretary appointed (1 page) |
25 August 1976 | New secretary appointed (1 page) |
25 November 1963 | Dir / sec appoint / resign (3 pages) |
25 November 1963 | Dir / sec appoint / resign (3 pages) |