166 Park Road Guiseley
Leeds
West Yorkshire
LS20 8EH
Director Name | Mr Andrew Cowling |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2018(42 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Arthur Leonard Clarke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 October 2004) |
Role | Managing Director |
Correspondence Address | Fernau Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PU |
Director Name | Mr Christopher Thorp Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Morden Manor Park Burley-In-Wharfedale Ilkley West Yorkshire LS29 7HH |
Director Name | Mr Martin Timothy Farrar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witsend 1 Toll Bar Way Tadcaster North Yorkshire LS24 8JT |
Secretary Name | Ms Gillian Caroline Tayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 53 Montague Crescent Garforth Leeds West Yorkshire LS25 2ER |
Director Name | Ms Gillian Caroline Tayles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 June 1994) |
Role | Secretary |
Correspondence Address | 53 Montague Crescent Garforth Leeds West Yorkshire LS25 2ER |
Secretary Name | Gillian Lynne Aylen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | Fernau 9 Low Road Thornhill Edge Dewsbury West Yorkshire WF12 0PU |
Director Name | Lisa Joan Tremlett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 26 Green End Road East Morton Keighley West Yorkshire BD20 5TR |
Director Name | Alan Dunn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2004) |
Role | Insurance |
Correspondence Address | Neuilly Farm La Rue De Neuilly, St. Martin Jersey Channel Islands JE3 6JG |
Secretary Name | Louise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 18 Dovedale Gardens Pendas Fields Leeds West Yorkshire LS15 8UP |
Website | iauk.co.uk |
---|---|
Telephone | 0113 2440846 |
Telephone region | Leeds |
Registered Address | C/O Frp Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100k at £0.01 | Wits End Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,467 |
Cash | £1,720 |
Current Liabilities | £526,998 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
3 February 2012 | Delivered on: 8 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
4 March 2008 | Delivered on: 10 March 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
4 March 2008 | Delivered on: 10 March 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
19 November 2004 | Delivered on: 20 November 2004 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 |
12 May 1989 | Delivered on: 19 May 1989 Satisfied on: 4 November 2004 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
20 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2022 | Notice of move from Administration to Dissolution (30 pages) |
9 May 2022 | Administrator's progress report (30 pages) |
10 February 2022 | Satisfaction of charge 012749480006 in full (1 page) |
16 December 2021 | Satisfaction of charge 5 in full (4 pages) |
16 December 2021 | Satisfaction of charge 2 in full (4 pages) |
26 November 2021 | Notice of deemed approval of proposals (3 pages) |
10 November 2021 | Statement of administrator's proposal (53 pages) |
4 November 2021 | Statement of affairs with form AM02SOA (8 pages) |
26 October 2021 | Registered office address changed from 6 York Place Leeds LS1 2DS to C/O Frp Minerva 29 East Parade Leeds LS1 5PS on 26 October 2021 (2 pages) |
13 October 2021 | Appointment of an administrator (3 pages) |
30 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 December 2019 | Satisfaction of charge 4 in full (2 pages) |
23 December 2019 | Registration of charge 012749480006, created on 23 December 2019 (13 pages) |
23 December 2019 | Satisfaction of charge 3 in full (2 pages) |
26 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 October 2018 | Appointment of Mr Andrew Cowling as a director on 11 September 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
29 June 2018 | Termination of appointment of Martin Timothy Farrar as a director on 1 April 2018 (1 page) |
29 June 2018 | Cessation of Martin Timothy Farrar as a person with significant control on 1 April 2018 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 August 2009 | Location of register of members (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary louise brown (1 page) |
27 May 2008 | Appointment terminated secretary louise brown (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
19 October 2006 | Return made up to 13/08/06; full list of members (3 pages) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of register of members (1 page) |
28 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
28 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
2 September 2005 | Location of register of members (1 page) |
4 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
16 December 2004 | Auditor's resignation (2 pages) |
16 December 2004 | Auditor's resignation (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (22 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Memorandum and Articles of Association (4 pages) |
28 October 2004 | Memorandum and Articles of Association (4 pages) |
23 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
20 August 2004 | ML28-mem & arts on incor file (1 page) |
20 August 2004 | ML28-mem & arts on incor file (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
27 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 July 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
27 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (8 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
7 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 September 2001 | Ad 15/04/93--------- £ si [email protected] (2 pages) |
10 September 2001 | Ad 15/04/93--------- £ si [email protected] (2 pages) |
10 September 2001 | Nc inc already adjusted 15/04/93 (2 pages) |
10 September 2001 | Nc inc already adjusted 15/04/93 (2 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members
|
7 August 2001 | Return made up to 01/08/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 1999 | Return made up to 01/08/99; no change of members
|
15 September 1999 | Return made up to 01/08/99; no change of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1997 | Return made up to 01/08/97; full list of members (5 pages) |
10 September 1997 | Return made up to 01/08/97; full list of members (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
20 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
20 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members
|
15 August 1995 | Return made up to 01/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
27 February 1991 | Company name changed independent selection (uk) LTD\certificate issued on 28/02/91 (2 pages) |
27 February 1991 | Company name changed independent selection (uk) LTD\certificate issued on 28/02/91 (2 pages) |
5 February 1990 | Company name changed inter-selection recruitment limi ted\certificate issued on 06/02/90 (2 pages) |
5 February 1990 | Company name changed inter-selection recruitment limi ted\certificate issued on 06/02/90 (2 pages) |
26 January 1988 | Company name changed inter-selection insurance recrui tment (leeds) LIMITED\certificate issued on 27/01/88 (2 pages) |
26 January 1988 | Company name changed inter-selection insurance recrui tment (leeds) LIMITED\certificate issued on 27/01/88 (2 pages) |
26 August 1976 | Certificate of incorporation (1 page) |
26 August 1976 | Certificate of incorporation (1 page) |