Company NameAdvance Motors (Leeds) Ltd
DirectorsMichael Edward Duffy and Gavan Michael Duffy
Company StatusActive
Company Number01425605
CategoryPrivate Limited Company
Incorporation Date5 June 1979(44 years, 11 months ago)
Previous NamesCourtstrong Limited and Michael E. Duffy (Leeds) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Edward Duffy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleDirector & Motor Trader
Country of ResidenceUnited Kingdom
Correspondence Address126 Harrogate Road
Rawdon
Leeds
LS19 6AH
Director NameGavan Michael Duffy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(12 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressWinebeck Barn Bolton Road
Addingham
Leeds
LS29 0RS
Secretary NameGavan Duffy
NationalityBritish
StatusCurrent
Appointed10 June 1999(20 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressWinebeck Barn Bolton Road
Addingham
Leeds
LS29 0RS
Director NameMr Liam Duffy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleMaintenance Controller
Correspondence Address20 St Hildas Avenue
Leeds
West Yorkshire
Secretary NameMr Michael Edward Duffy
NationalityIrish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateon House Farm
Gateon House Lane, East Keswick
Leeds
West Yorkshire
LS17 9HP
Director NameSean Patrick Duffy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2001)
RoleMotor Trader
Correspondence Address48 Woodacre Green
Bardsey
Leeds
West Yorkshire
LS17 9AB

Contact

Websiteidealmotors.com
Email address[email protected]
Telephone0x97e31bf27
Telephone regionUnknown

Location

Registered AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Crickhedge LTD
99.98%
Ordinary
1 at £1Mr Gavan Michael Duffy
0.01%
Ordinary
1 at £1Mr Michael Edward Duffy
0.01%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

21 May 1993Delivered on: 4 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 December 1979Delivered on: 3 January 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at low road hunslet leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1979Delivered on: 24 July 1979
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Outstanding

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Secretary's details changed for Gavan Duffy on 10 June 2020 (1 page)
11 June 2020Director's details changed for Gavan Michael Duffy on 10 June 2020 (2 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
12 July 2017Secretary's details changed (1 page)
12 July 2017Secretary's details changed (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10,000
(6 pages)
28 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 10,000
(6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
8 July 2016Registered office address changed from C/O Mazals Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 8 July 2016 (1 page)
8 July 2016Registered office address changed from C/O Mazals Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 8 July 2016 (1 page)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(5 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(5 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2010Director's details changed for Michael Edward Duffy on 6 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Michael Edward Duffy on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Michael Edward Duffy on 6 June 2010 (2 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 September 2009Return made up to 06/06/09; no change of members (10 pages)
5 September 2009Director's change of particulars / michael duffy / 05/06/2009 (1 page)
5 September 2009Return made up to 06/06/09; no change of members (10 pages)
5 September 2009Director's change of particulars / michael duffy / 05/06/2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 2TE (1 page)
13 August 2009Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 2TE (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Return made up to 06/06/08; full list of members (4 pages)
10 July 2008Registered office changed on 10/07/2008 from low road hunslet leeds LS10 1QB (1 page)
10 July 2008Registered office changed on 10/07/2008 from low road hunslet leeds LS10 1QB (1 page)
10 July 2008Return made up to 06/06/08; full list of members (4 pages)
31 August 2007Return made up to 06/06/07; no change of members (7 pages)
31 August 2007Return made up to 06/06/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Auditors resignation (1 page)
18 February 2003Auditors resignation (1 page)
23 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
26 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 July 1999Return made up to 30/06/99; no change of members (6 pages)
8 July 1999Return made up to 30/06/99; no change of members (6 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
15 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
14 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1997Return made up to 30/06/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
19 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 July 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
24 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)
31 March 1995Full accounts made up to 31 December 1994 (11 pages)