West Park
Leeds
West Yorkshire
LS16 5AB
Secretary Name | Mr James Halmshaw Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(19 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 February 2023) |
Role | Secretary |
Correspondence Address | 246b Otley Road West Park Leeds West Yorkshire LS16 5AB |
Director Name | Dennis William Kent |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 36 Woodlea Gardens Leeds Yorkshire LS6 4SE |
Secretary Name | Julie Elizabeth Halmshaw-Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 23 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Secretary Name | Mr Stephen Clifford Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 73 Lodore Road Bradford West Yorkshire BD2 4JH |
Secretary Name | David Timothy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 2 Baildon Mills Northgate, Baildon Bradford Yorkshire BD17 6JX |
Website | kentsfitness.info |
---|
Registered Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
1.2k at £1 | Ms Julie Halmshaw-kent 80.00% Ordinary |
---|---|
150 at £1 | Martin Flack 10.00% Ordinary |
150 at £1 | Paula Bird 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£649,926 |
Cash | £497 |
Current Liabilities | £412,490 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2003 | Delivered on: 17 July 2003 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 |
---|---|
7 July 1992 | Delivered on: 10 July 1992 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: All monies due or to become due from the company or any subsidiary or associated company to the chargee under the terms of the charge. Particulars: L/H - land on the south side of bolton road bradford west yorkshire and k/a kents leisure centre t/n-WYK80053 by way of fixed and floating charge all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 November 1991 | Delivered on: 28 November 1991 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details see form 395 and contd sheets). 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 |
10 September 1987 | Delivered on: 18 September 1987 Satisfied on: 15 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 October 2022 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 13 October 2022 (2 pages) |
26 October 2021 | Liquidators' statement of receipts and payments to 6 October 2021 (15 pages) |
14 November 2020 | Appointment of a voluntary liquidator (3 pages) |
15 October 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
6 May 2018 | Final Gazette dissolved following liquidation (1 page) |
6 February 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 May 2017 | Appointment of a voluntary liquidator (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Statement of affairs with form 4.19 (6 pages) |
12 May 2017 | Appointment of a voluntary liquidator (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Statement of affairs with form 4.19 (6 pages) |
6 April 2017 | Registered office address changed from 80 Undercliffe Road Bradford West Yorkshire BD2 3BN to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 80 Undercliffe Road Bradford West Yorkshire BD2 3BN to C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY on 6 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mrs Julie Halmshaw Kent on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Julie Halmshaw Kent on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Julie Halmshaw Kent on 6 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 June 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / julie halmshaw kent / 01/04/2007 (2 pages) |
8 July 2008 | Secretary's change of particulars / james halmshaw kent / 01/04/2007 (2 pages) |
8 July 2008 | Director's change of particulars / julie halmshaw kent / 01/04/2007 (2 pages) |
8 July 2008 | Secretary's change of particulars / james halmshaw kent / 01/04/2007 (2 pages) |
8 July 2008 | Return made up to 31/12/06; full list of members (4 pages) |
8 July 2008 | Return made up to 31/12/06; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 January 2008 | Receiver ceasing to act (1 page) |
25 January 2008 | Receiver ceasing to act (1 page) |
25 January 2008 | Receiver ceasing to act (1 page) |
25 January 2008 | Receiver ceasing to act (1 page) |
1 October 2007 | Appointment of receiver/manager (2 pages) |
1 October 2007 | Appointment of receiver/manager (2 pages) |
1 October 2007 | Appointment of receiver/manager (2 pages) |
1 October 2007 | Appointment of receiver/manager (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members
|
13 March 2006 | Return made up to 31/12/05; full list of members
|
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
7 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
7 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
30 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
11 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
11 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Location of debenture register (non legible) (1 page) |
27 January 1998 | Location of register of members (non legible) (1 page) |
27 January 1998 | Location of debenture register (non legible) (1 page) |
27 January 1998 | Location - directors interests register: non legible (1 page) |
27 January 1998 | Location of register of members (non legible) (1 page) |
27 January 1998 | Location - directors interests register: non legible (1 page) |
17 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 80 undercliffe road bradford west yorkshire BD3 7DB (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 80 undercliffe road bradford west yorkshire BD3 7DB (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
25 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
5 July 1997 | Return made up to 31/12/96; no change of members
|
5 July 1997 | Return made up to 31/12/96; no change of members
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 October 1995 | Full accounts made up to 30 June 1994 (12 pages) |
25 October 1995 | Full accounts made up to 30 June 1994 (12 pages) |
20 October 1995 | Ad 02/10/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
20 October 1995 | £ nc 1000/12000 02/10/95 (1 page) |
20 October 1995 | Ad 02/10/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
20 October 1995 | £ nc 1000/12000 02/10/95 (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
19 December 1991 | Company name changed\certificate issued on 19/12/91 (2 pages) |
19 December 1991 | Company name changed\certificate issued on 19/12/91 (2 pages) |
15 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1986 | Company name changed\certificate issued on 30/01/86 (2 pages) |
30 January 1986 | Company name changed\certificate issued on 30/01/86 (2 pages) |
10 January 1986 | Incorporation (15 pages) |
10 January 1986 | Incorporation (15 pages) |