Leeds
West Yorkshire
LS1 2EY
Secretary Name | Linda Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(3 years, 12 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
Director Name | Christopher Smith |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 March 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Wheatley Croft Appleton Roebuck York YO23 7BX |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | G.r. Smith 50.00% Ordinary |
---|---|
1 at £1 | Linda Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,741 |
Cash | £68,179 |
Current Liabilities | £349,828 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 July 2015 | Delivered on: 31 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 wheatley croft, appleton roebuck, york. Outstanding |
---|---|
13 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 November 2007 | Delivered on: 15 November 2007 Satisfied on: 31 July 2015 Persons entitled: Clydesdale 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. Fully Satisfied |
27 February 2006 | Delivered on: 1 March 2006 Satisfied on: 15 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech cottage appleton roebuck york t/no NYK40675 and NYK146204. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 September 1996 | Delivered on: 20 September 1996 Satisfied on: 13 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south side of wetherby road kirk deighton north yorkshire t/no NYK163446 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1989 | Delivered on: 16 October 1989 Satisfied on: 13 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a orchard house, main street east keswick and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 January 2019 | Registered office address changed from Longfield House Lilac Avenue Appleton Roebuck York YO23 7DH to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 9 January 2019 (2 pages) |
4 January 2019 | Declaration of solvency (5 pages) |
4 January 2019 | Appointment of a voluntary liquidator (3 pages) |
6 December 2018 | Resolutions
|
6 December 2018 | Satisfaction of charge 021065210005 in full (1 page) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 October 2018 | Previous accounting period shortened from 31 March 2019 to 30 June 2018 (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
11 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 November 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
16 November 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 July 2015 | Satisfaction of charge 4 in full (6 pages) |
31 July 2015 | Registration of charge 021065210006, created on 29 July 2015 (40 pages) |
31 July 2015 | Registration of charge 021065210006, created on 29 July 2015 (40 pages) |
31 July 2015 | Satisfaction of charge 4 in full (6 pages) |
21 April 2015 | Registration of charge 021065210005, created on 13 April 2015 (44 pages) |
21 April 2015 | Registration of charge 021065210005, created on 13 April 2015 (44 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Register(s) moved to registered office address (1 page) |
2 April 2013 | Register(s) moved to registered office address (1 page) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Gerald Richard Smith on 4 April 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page) |
26 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Secretary's details changed for Linda Smith on 4 April 2012 (1 page) |
26 June 2012 | Director's details changed for Gerald Richard Smith on 4 April 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from C/O Brown Butler Apsley House Wellington Street Leeds West Yorkshire LS1 2JT England (1 page) |
26 June 2012 | Secretary's details changed for Linda Smith on 4 April 2012 (1 page) |
26 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Secretary's details changed for Linda Smith on 4 April 2012 (1 page) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
26 June 2012 | Director's details changed for Gerald Richard Smith on 4 April 2012 (2 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Termination of appointment of Christopher Smith as a director (2 pages) |
29 March 2012 | Termination of appointment of Christopher Smith as a director (2 pages) |
6 February 2012 | Registered office address changed from Rear of 136 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Rear of 136 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Rear of 136 High Street Boston Spa Wetherby West Yorkshire LS23 6BW on 6 February 2012 (1 page) |
4 April 2011 | Register(s) moved to registered office address (1 page) |
4 April 2011 | Register(s) moved to registered office address (1 page) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Gerald Richard Smith on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Christopher Smith on 22 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Linda Smith on 22 March 2010 (1 page) |
13 April 2010 | Director's details changed for Gerald Richard Smith on 22 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Linda Smith on 22 March 2010 (1 page) |
13 April 2010 | Director's details changed for Christopher Smith on 22 March 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Particulars of mortgage/charge (4 pages) |
31 May 2007 | Return made up to 22/03/07; no change of members (7 pages) |
31 May 2007 | Return made up to 22/03/07; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
1 July 2003 | Return made up to 22/03/03; full list of members (6 pages) |
1 July 2003 | Return made up to 22/03/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 July 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 July 2002 | Return made up to 22/03/02; full list of members (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members
|
27 March 2001 | Return made up to 22/03/01; full list of members
|
7 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
26 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 August 1997 | Return made up to 22/03/97; no change of members (4 pages) |
11 August 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
20 November 1995 | Auditor's resignation (4 pages) |
20 November 1995 | Auditor's resignation (4 pages) |
25 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |