Mirfield
West Yorkshire
WF14 9TN
Director Name | Mr Graham Alistair Kemp |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (closed 17 August 2022) |
Role | Lighting Buyer |
Country of Residence | England |
Correspondence Address | Wythburn 3 St Marys Road Riddlesden Keighley West Yorkshire BD20 5PA |
Secretary Name | Mr Graham Alistair Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (closed 17 August 2022) |
Role | Lighting Buyer |
Country of Residence | England |
Correspondence Address | Wythburn 3 St Marys Road Riddlesden Keighley West Yorkshire BD20 5PA |
Director Name | Craig Andrew Conley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 11 Brookhill Drive Alwoodley Leeds West Yorkshire LS17 8QG |
Director Name | Mr Philip Mortimer Conley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1997) |
Role | Managing Director |
Correspondence Address | Rockhaven,8 Eastgate Bramhope Leeds West Yorkshire LS16 9AB |
Director Name | Stephen Geoffrey Martin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | 48 Plantation Avenue Alwoodley Leeds West Yorkshire LS17 8TB |
Secretary Name | Stephen Geoffrey Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 48 Plantation Avenue Alwoodley Leeds West Yorkshire LS17 8TB |
Secretary Name | Craig Andrew Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 11 Brookhill Drive Alwoodley Leeds West Yorkshire LS17 8QG |
Secretary Name | Lynne Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 11 Wigton Lane Alwoodley Leeds Yorkshire LS17 8QS |
Website | www.hightechnologylighting.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2778077 |
Telephone region | Leeds |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
128 at £1 | Graham Alistair Kemp 50.00% Ordinary |
---|---|
128 at £1 | Thomas Duncan Holgeth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,445 |
Cash | £70,403 |
Current Liabilities | £1,228,092 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 28 March 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 |
---|---|
12 March 2012 | Delivered on: 14 March 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 March 2012 | Delivered on: 14 March 2012 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 |
11 January 2012 | Delivered on: 18 January 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 22 May 2012 Persons entitled: Euro Sales Finance PLC Classification: Client fixed and floating charge 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 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 |
15 August 2002 | Delivered on: 27 August 2002 Satisfied on: 13 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets 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 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 |
4 July 1990 | Delivered on: 21 July 1990 Satisfied on: 20 September 2006 Persons entitled: Centspec Limited. Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The company's interest namely the bond in the sum of £5,625 in the deposit account being an interest earning deposit account to be opened at national westminster bank PLC & all money from time to time withdrawn from the deposit account (see form 395 for full details). Fully Satisfied |
4 July 1990 | Delivered on: 21 July 1990 Satisfied on: 20 September 2006 Persons entitled: Centspec Limited. Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The company's interest namely the bond in the sum of £6,470 in the deposit account being an interest earning deposit account to be opened at national westminster bank PLC & all money from time to time withdrawn from the deposit account (see form 395 for full details). Fully Satisfied |
9 March 1990 | Delivered on: 24 March 1990 Satisfied on: 20 September 2006 Persons entitled: City & Provincial Home Loans LTD Classification: Mortgage Secured details: £35,150 and all other monies due or to become due from the company to the chargee. Particulars: 15 broomcroft road ossett west yorkshire. Fully Satisfied |
31 August 2017 | Insolvency:certificate of appointment of liquidator (1 page) |
---|---|
31 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 August 2017 | Registered office address changed from Unit 3 Lockwood Court Middleton Grove Leeds LS11 5TY to 36 Park Row Leeds LS1 5JL on 29 August 2017 (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Statement of affairs (16 pages) |
22 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
16 March 2016 | Change of share class name or designation (2 pages) |
16 March 2016 | Resolutions
|
29 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Graham Alistair Kemp on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Thomas Duncan Holgeth on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Thomas Duncan Holgeth on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Graham Alistair Kemp on 1 December 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 August 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Director's particulars changed (1 page) |
22 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | £ ic 257/256 26/01/00 £ sr 1@1=1 (2 pages) |
7 February 2000 | Resolutions
|
29 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 1999 | Return made up to 17/12/98; full list of members
|
29 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Director's particulars changed (1 page) |
1 June 1998 | £ nc 100001/257 08/05/98 (1 page) |
1 June 1998 | £ nc 100000/100001 08/05/98 (1 page) |
28 May 1998 | Resolutions
|
26 May 1998 | Company name changed high technology lighting and hea ting LIMITED\certificate issued on 27/05/98 (2 pages) |
22 May 1998 | Ad 08/05/98--------- £ si 2@1=2 £ ic 255/257 (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 17/12/97; full list of members
|
5 January 1998 | Director resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 December 1995 | Return made up to 17/12/95; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 July 1990 | Particulars of mortgage/charge (6 pages) |
24 March 1990 | Particulars of mortgage/charge (3 pages) |