Leeds
West Yorkshire
LS1 2PQ
Director Name | Mrs June Wendy Pauling |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Stone Rings Stone Rings Lane Harrogate North Yorks HG2 8HH |
Director Name | Mrs Heather Ruth Swales |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 72 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | Mrs June Wendy Pauling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Stone Rings Stone Rings Lane Harrogate North Yorks HG2 8HH |
Director Name | Mr Donald Little |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(29 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Gateland Lane Shadwell Leeds West Yorkshire LS17 8LN |
Secretary Name | Mr John Robert Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Sandmoor Drive Leeds LS17 7DF |
Director Name | Mr John Robert Manning |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(32 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Sandmoor Drive Leeds LS17 7DF |
Director Name | Mrs Roselyn Manning |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2009(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 29a Sandmoor Drive Leeds West Yorkshire LS17 7DF |
Secretary Name | Mrs Roselyn Manning |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2009(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 29a Sandmoor Drive Leeds West Yorkshire LS17 7DF |
Registered Address | 29 Park Square West Leeds West Yorkshire 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 |
100 at £1 | Maple Leaf Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£861,731 |
Cash | £87,712 |
Current Liabilities | £7,564,979 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: Aib Group (UK) 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 indigo blu (formerly 14 crown point road and crown point works) crown point road leeds t/no WYK90754 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 April 1999 | Delivered on: 23 April 1999 Satisfied on: 25 January 2005 Persons entitled: Bank Leumi (UK) 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 property known as meridian suites 68 armley road, leeds LS12 2EJ floating charge over all the property and assetsspecific equitable charge over shares and membership rigts the benefit of insurance policies, guarantees and warranties. Fully Satisfied |
5 September 1995 | Delivered on: 12 September 1995 Satisfied on: 5 October 2002 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal mortgage Secured details: All monies due or to become due from neargoal limited of 150 roundhay road,leeds LS8 5LD to the chargee on any account whatsoever. Particulars: 2 and 2A church st,harrogate and the proceeds of sale thereof; any shares or membership rights/other rights.............the benefit of every insurance policy and all monies payable.........all guarantees/warranties and remedies............etc.........see form 395. undertaking and all property and assets. Fully Satisfied |
5 September 1995 | Delivered on: 12 September 1995 Satisfied on: 25 January 2005 Persons entitled: Bank Leumi (U.K.) 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. See the mortgage charge document for full details. Fully Satisfied |
5 September 1995 | Delivered on: 12 September 1995 Satisfied on: 25 January 2005 Persons entitled: Bank Leumi (U.K.) PLC Classification: Legal mortgage Secured details: All monies due or to become due from neargoal limited of 150 roundhay road,leeds LS8 5LD to the chargee on any account whatsoever. Particulars: 13 bower rd,harrogate and the proceeds of sale thereof and all other grants payable; shares and other rights........the benefit of any insurance policy and all guarantees,warranties......etc......see form 395. undertaking and all property and assets. Fully Satisfied |
20 January 2017 | Registered office address changed from Arena Park the Business Centre Tarn Lane Scarcroft Leeds LS17 9BF to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 20 January 2017 (2 pages) |
---|---|
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
9 January 2017 | Declaration of solvency (3 pages) |
1 November 2016 | Appointment of Mr Paul Robert Snook as a director on 30 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of Roselyn Manning as a director on 30 September 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Termination of appointment of Donald Little as a director on 30 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Roselyn Manning as a secretary on 30 September 2016 (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
13 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 June 2010 | Director's details changed for Mr Donald Little on 28 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director and secretary john manning (1 page) |
16 March 2009 | Director and secretary appointed roselyn manning (2 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from arena park the business centre tarn lane scarcroft leeds yorkshire LS17 9BF (1 page) |
17 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
16 June 2008 | Location of debenture register (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of debenture register (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: the business centre 4 kingsmead drive leeds w yorkshire LS14 1AH (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 118 north street leeds west yorkshire LS2 7AN (1 page) |
17 June 2007 | Return made up to 30/05/07; no change of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
22 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 150 roundhay road leeds LS8 5LD (1 page) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
17 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
5 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
18 September 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
1 August 2001 | Full accounts made up to 30 November 2000 (12 pages) |
29 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | New director appointed (3 pages) |
2 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
15 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 30 November 1996 (13 pages) |
14 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 May 1996 | Return made up to 30/05/96; full list of members
|
1 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 October 1995 | New secretary appointed;director resigned (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (6 pages) |
11 September 1995 | Auditor's resignation (4 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (11 pages) |