Toronto Street
Leeds
LS1 2HJ
Director Name | Mrs Susan Anne Perkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1991(23 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 19 June 2018) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Michael Grahame Perkin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Mrs Susan Anne Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Robert Meek |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 20 School Lane Walton Wakefield West Yorkshire WF2 6PQ |
Director Name | Mr James Sturgeon |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Andrew Alec Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Perkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,055 |
Cash | £93 |
Current Liabilities | £610,060 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 22 July 2021 (overdue) |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 thornhill street wakefield west yorkshire t/no WYK251021. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 July 2008 | Delivered on: 29 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2008 | Delivered on: 29 July 2008 Satisfied on: 16 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 June 2000 | Delivered on: 1 July 2000 Satisfied on: 7 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and image decorations limited to the chargee on any account whatsoever. Particulars: The property at 33 burton road sheffield. 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 |
17 August 1995 | Delivered on: 21 August 1995 Satisfied on: 7 December 2000 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: L/H-33 burton road sheffield t/n-SK27271 and SYK17395. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 July 1994 | Delivered on: 21 July 1994 Satisfied on: 7 October 2008 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. Fully Satisfied |
8 October 1987 | Delivered on: 17 October 1987 Satisfied on: 13 May 1995 Persons entitled: Yorkshire 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. Fully Satisfied |
4 September 2023 | Liquidators' statement of receipts and payments to 29 June 2023 (28 pages) |
---|---|
25 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages) |
30 August 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (26 pages) |
15 July 2021 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 July 2021 (2 pages) |
15 July 2021 | Appointment of a voluntary liquidator (3 pages) |
15 July 2021 | Appointment of a voluntary liquidator (3 pages) |
15 July 2021 | Resolutions
|
15 July 2021 | Statement of affairs (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 July 2018 | Termination of appointment of Susan Anne Perkin as a secretary on 19 June 2018 (1 page) |
8 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
8 July 2018 | Termination of appointment of Susan Anne Perkin as a director on 19 June 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 December 2013 | Registration of charge 009087220007 (16 pages) |
20 December 2013 | Registration of charge 009087220007 (16 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 February 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
5 February 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
5 February 2013 | Termination of appointment of James Sturgeon as a director (1 page) |
5 February 2013 | Termination of appointment of James Sturgeon as a director (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Appointment of Mr James Sturgeon as a director (2 pages) |
2 February 2011 | Appointment of Mr James Sturgeon as a director (2 pages) |
1 February 2011 | Appointment of Mr Andrew Alec Taylor as a director (2 pages) |
1 February 2011 | Appointment of Mr Andrew Alec Taylor as a director (2 pages) |
1 February 2011 | Appointment of Mr Christopher Michael Perkin as a director (2 pages) |
1 February 2011 | Appointment of Mr Christopher Michael Perkin as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Termination of appointment of Michael Perkin as a director (1 page) |
28 July 2010 | Termination of appointment of Michael Perkin as a director (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Michael Grahame Perkin on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mrs Susan Anne Perkin on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Susan Anne Perkin on 5 November 2009 (2 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 May 2008 | Appointment terminated director robert meek (1 page) |
12 May 2008 | Appointment terminated director robert meek (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
22 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
16 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
16 September 2003 | Return made up to 14/07/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
20 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 July 1996 | Return made up to 14/07/96; full list of members
|
18 July 1996 | Return made up to 14/07/96; full list of members
|
23 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 August 1995 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Particulars of mortgage/charge (3 pages) |
13 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
13 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
13 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
21 July 1994 | Particulars of mortgage/charge (3 pages) |
21 August 1992 | Full accounts made up to 31 March 1991 (12 pages) |
21 August 1992 | Full accounts made up to 31 March 1991 (12 pages) |
17 October 1987 | Particulars of mortgage/charge (3 pages) |
17 October 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
23 July 1986 | Full accounts made up to 31 March 1985 (11 pages) |
21 September 1984 | Accounts made up to 31 March 1983 (10 pages) |
21 September 1984 | Accounts made up to 31 March 1983 (10 pages) |
6 June 1984 | Accounts made up to 31 March 1982 (9 pages) |
6 June 1984 | Accounts made up to 31 March 1982 (9 pages) |
7 November 1969 | Company name changed\certificate issued on 07/11/69 (4 pages) |
7 November 1969 | Company name changed\certificate issued on 07/11/69 (4 pages) |
19 June 1967 | Incorporation (17 pages) |
19 June 1967 | Incorporation (17 pages) |