Leeds
LS1 5JL
Secretary Name | Mr Mark Terry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 25 February 2021) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Leonard Curtis 36 Park Row Leeds LS1 5JL |
Director Name | John Brodie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 February 2006) |
Role | Engineer |
Correspondence Address | The Orchard 65 Dronfield Road Eckington Sheffield South Yorkshire S31 9BQ |
Director Name | Kenneth Launders |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 February 2006) |
Role | Manager |
Correspondence Address | 36 Southlea Avenue Hoyland Barnsley South Yorkshire S74 9LY |
Secretary Name | John Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | The Orchard 65 Dronfield Road Eckington Sheffield South Yorkshire S31 9BQ |
Director Name | Mr David John Hill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Parkway Link Kettlebridge Road Sheffield S Yorkshire S9 3AJ |
Director Name | Mrs Emma Louise Terry |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Unit 3 Parkway Link Kettlebridge Road Sheffield S Yorkshire S9 3AJ |
Director Name | Mr James Michael Ward |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Parkway Link Kettlebridge Road Sheffield S Yorkshire S9 3AJ |
Director Name | Mr John William Travis |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(45 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Towing Parkway Link Kettlebridge Road Sheffield S9 3AJ |
Website | a1-tow.com |
---|---|
Telephone | 0114 2800510 |
Telephone region | Sheffield |
Registered Address | Leonard Curtis 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
45k at £1 | Towbar Group LTD 99.78% Ordinary |
---|---|
100 at £1 | Towbar Group LTD 0.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £180,427 |
Cash | £10,983 |
Current Liabilities | £606,470 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
4 December 2017 | Delivered on: 4 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2017 | Delivered on: 5 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 16 May 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
15 September 2016 | Delivered on: 15 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 February 2006 | Delivered on: 3 March 2006 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 |
25 September 1981 | Delivered on: 30 September 1981 Satisfied on: 22 February 2006 Persons entitled: William & Glyns Bank Classification: Supplemental deed Secured details: For further securing the monies secured by a debenture dated 1-8-75. Particulars: All book debts present & future. Fully Satisfied |
1 August 1975 | Delivered on: 6 August 1975 Satisfied on: 22 February 2006 Persons entitled: William & Glyn's Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the see doc 8 for details see doc m 10 for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2020 | Administrator's progress report (37 pages) |
25 November 2020 | Notice of move from Administration to Dissolution (37 pages) |
24 September 2020 | Administrator's progress report (32 pages) |
6 April 2020 | Administrator's progress report (35 pages) |
13 February 2020 | Notice of extension of period of Administration (3 pages) |
6 December 2019 | Satisfaction of charge 011121570007 in full (1 page) |
30 September 2019 | Administrator's progress report (35 pages) |
28 May 2019 | Notice of deemed approval of proposals (3 pages) |
10 May 2019 | Statement of administrator's proposal (76 pages) |
20 March 2019 | Registered office address changed from Unit 3 Parkway Link Kettlebridge Road Sheffield S Yorkshire S9 3AJ to Leonard Curtis 36 Park Row Leeds LS1 5JL on 20 March 2019 (2 pages) |
18 March 2019 | Appointment of an administrator (3 pages) |
28 February 2019 | Registration of charge 011121570008, created on 27 February 2019 (37 pages) |
11 February 2019 | Director's details changed for Mr Mark Terry on 31 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Emma Terry as a director on 31 January 2019 (1 page) |
11 February 2019 | Director's details changed for Mrs Emma Terry on 31 January 2019 (2 pages) |
11 February 2019 | Secretary's details changed for Mr Mark Terry on 31 January 2019 (1 page) |
1 February 2019 | Resolutions
|
31 January 2019 | Termination of appointment of David John Hill as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of James Michael Ward as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of John William Travis as a director on 31 January 2019 (1 page) |
31 January 2019 | Director's details changed for Mr David John Hill on 31 January 2019 (2 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
20 June 2018 | Appointment of Mr John William Travis as a director on 15 June 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 December 2017 | Registration of charge 011121570007, created on 4 December 2017 (28 pages) |
17 November 2017 | Satisfaction of charge 3 in full (1 page) |
17 November 2017 | Satisfaction of charge 011121570004 in full (1 page) |
17 November 2017 | Satisfaction of charge 011121570004 in full (1 page) |
17 November 2017 | Satisfaction of charge 3 in full (1 page) |
25 September 2017 | Appointment of Mr James Michael Ward as a director on 21 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr James Michael Ward as a director on 21 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 September 2017 | Registration of charge 011121570006, created on 4 September 2017 (42 pages) |
5 September 2017 | Registration of charge 011121570006, created on 4 September 2017 (42 pages) |
16 May 2017 | Registration of charge 011121570005, created on 15 May 2017 (37 pages) |
16 May 2017 | Registration of charge 011121570005, created on 15 May 2017 (37 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 September 2016 | Registration of charge 011121570004, created on 15 September 2016 (26 pages) |
15 September 2016 | Registration of charge 011121570004, created on 15 September 2016 (26 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
2 June 2009 | Company name changed bro-marsh engineering LIMITED\certificate issued on 06/06/09 (2 pages) |
2 June 2009 | Company name changed bro-marsh engineering LIMITED\certificate issued on 06/06/09 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 October 2008 | Director's change of particulars / emma terry / 01/10/2007 (1 page) |
2 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
2 October 2008 | Director's change of particulars / emma terry / 01/10/2007 (1 page) |
2 October 2008 | Director and secretary's change of particulars / mark terry / 01/10/2007 (1 page) |
2 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
2 October 2008 | Director and secretary's change of particulars / mark terry / 01/10/2007 (1 page) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
3 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: broad lane works garden street sheffield S1 4BJ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: broad lane works garden street sheffield S1 4BJ (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
27 February 2006 | Director resigned (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
15 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
8 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
14 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
19 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
12 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
12 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
27 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
11 September 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
20 December 1995 | Return made up to 18/10/95; no change of members (4 pages) |
20 December 1995 | Return made up to 18/10/95; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
6 October 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 May 1991 | Accounts for a small company made up to 31 May 1990 (3 pages) |
8 May 1991 | Return made up to 23/10/90; full list of members (8 pages) |
8 May 1991 | Return made up to 23/10/90; full list of members (8 pages) |
8 May 1991 | Accounts for a small company made up to 31 May 1990 (3 pages) |
20 March 1990 | Return made up to 23/10/89; full list of members (4 pages) |
20 March 1990 | Return made up to 23/10/89; full list of members (4 pages) |
6 March 1990 | Accounts for a small company made up to 31 May 1989 (3 pages) |
6 March 1990 | Accounts for a small company made up to 31 May 1989 (3 pages) |
28 February 1989 | Return made up to 15/12/88; full list of members (4 pages) |
28 February 1989 | Return made up to 15/12/88; full list of members (4 pages) |
2 December 1987 | Accounts for a small company made up to 31 May 1987 (3 pages) |
2 December 1987 | Return made up to 20/11/87; full list of members (4 pages) |
2 December 1987 | Return made up to 20/11/87; full list of members (4 pages) |
2 December 1987 | Accounts for a small company made up to 31 May 1987 (3 pages) |
1 December 1986 | Return made up to 04/11/86; full list of members (4 pages) |
1 December 1986 | Return made up to 04/11/86; full list of members (4 pages) |
31 December 1982 | Accounts made up to 31 May 1982 (8 pages) |
31 December 1982 | Annual return made up to 29/12/82 (4 pages) |
31 December 1982 | Accounts made up to 31 May 1982 (8 pages) |
31 December 1982 | Annual return made up to 29/12/82 (4 pages) |
12 November 1981 | Accounts made up to 31 May 1981 (4 pages) |
12 November 1981 | Annual return made up to 16/10/81 (4 pages) |
12 November 1981 | Accounts made up to 31 May 1981 (4 pages) |
12 November 1981 | Annual return made up to 16/10/81 (4 pages) |
4 February 1981 | Accounts made up to 31 May 1980 (5 pages) |
4 February 1981 | Accounts made up to 31 May 1980 (5 pages) |
29 February 1980 | Accounts made up to 31 May 1979 (4 pages) |
29 February 1980 | Accounts made up to 31 May 1979 (4 pages) |
7 May 1973 | Certificate of incorporation (1 page) |
7 May 1973 | Certificate of incorporation (1 page) |