Dewsbury
West Yorkshire
WF12 7RF
Director Name | Mr Lee James Noble |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 04 July 2022) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Park View North Street Langwith Mansfield Nottinghamshire NG20 9BN |
Director Name | Adrian Michael Rickersey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 04 July 2022) |
Role | Manufacturing |
Correspondence Address | 22 Radnor Place Mansfield Nottinghamshire NG19 7RN |
Secretary Name | Jonathan Thomas Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 04 July 2022) |
Role | Company Director |
Correspondence Address | The Lodge North Sweeming Court Sherburn In Elmet LS25 6NY |
Director Name | Mrs Paula Hall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Cross Court Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF |
Director Name | Mr Graham Trevor Watkins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2003) |
Role | Sales |
Correspondence Address | 26 Water Meadows Worksop Nottinghamshire S80 3DF |
Director Name | Mrs Patricia Catherine Watkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2003) |
Role | Book Keeper |
Correspondence Address | 26 Water Meadows Worksop Nottinghamshire S80 3DF |
Secretary Name | Mrs Patricia Catherine Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 26 Water Meadows Worksop Nottinghamshire S80 3DF |
Director Name | David Roger Bentley |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2005) |
Role | Administration Director |
Correspondence Address | 3 Pine Tree Lane Hillam Leeds West Yorkshire LS25 5HY |
Director Name | Mr Paul Bernard Jowett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Cross Court Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF |
Secretary Name | David Roger Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2005) |
Role | Administration Director |
Correspondence Address | 3 Pine Tree Lane Hillam Leeds West Yorkshire LS25 5HY |
Website | www.shop-equip.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4001044 |
Telephone region | Unknown |
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5k at £1 | Mostyn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,664 |
Cash | £48,384 |
Current Liabilities | £570,715 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 February 2003 | Delivered on: 8 February 2003 Satisfied on: 2 April 2005 Persons entitled: Graham Trevor Watkins and Patricia Catherine Watkins Classification: Second legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: F/Hold property known as units 1-6 poulter business park,park view,langwith,bolsover,derbyshire; t/no dy 284029; f/hold land with buildings lying to the west side of park view,whaley thorns,bolsover,derbyshire; t/no dy 333236; all buildings and fixtures thereon. Fully Satisfied |
---|---|
23 August 2000 | Delivered on: 7 September 2000 Satisfied on: 5 February 2003 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/Hold property known as park view whaley thorns north derbyshire; DY314524. And the proceeds of sale thereof 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 |
24 June 1997 | Delivered on: 1 July 1997 Satisfied on: 5 February 2003 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: Freehold property k/a 0.23 hectares land and buildings including units 1-6 poulter business park park view north street whaley thorns langwith bolsover derbyshire t/n DY284029. And the proceeds of sale thereof 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 |
9 October 1989 | Delivered on: 16 October 1989 Satisfied on: 5 February 2003 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. Fully Satisfied |
3 February 2003 | Delivered on: 5 February 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 |
19 February 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
12 February 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
12 February 2020 | Administrator's progress report (26 pages) |
30 December 2019 | Administrator's progress report (27 pages) |
7 November 2019 | Notice of extension of period of Administration (3 pages) |
30 July 2019 | Administrator's progress report (33 pages) |
28 February 2019 | Result of meeting of creditors (5 pages) |
9 February 2019 | Statement of affairs with form AM02SOA (18 pages) |
7 February 2019 | Statement of administrator's proposal (50 pages) |
31 December 2018 | Appointment of an administrator (3 pages) |
17 December 2018 | Registered office address changed from Park View North Street Langwith Mansfield Nottinghamshire NG20 9BN to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 17 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 February 2016 | Director's details changed for Jonathan Thomas Hall on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Jonathan Thomas Hall on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Jonathan Thomas Hall on 22 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Jonathan Thomas Hall on 22 February 2016 (2 pages) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
13 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Appointment of Mrs Paula Hall as a director on 6 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Paula Hall as a director on 6 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Paula Hall as a director on 6 April 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paul Bernard Jowett as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paul Bernard Jowett as a director on 30 January 2015 (2 pages) |
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
9 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (11 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Resolutions
|
15 March 2010 | Director's details changed for Lee James Noble on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Lee James Noble on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed (2 pages) |
15 March 2010 | Director's details changed for Lee James Noble on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed (2 pages) |
24 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Secretary's details changed (1 page) |
20 November 2009 | Director's details changed for Jonathan Thomas Hall on 19 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for {officer_name} (1 page) |
20 November 2009 | Secretary's details changed (1 page) |
20 November 2009 | Director's details changed for Jonathan Thomas Hall on 19 November 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Mr Paul Bernard Jowett on 19 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for Mr Paul Bernard Jowett on 19 November 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 December 2008 | Return made up to 06/11/08; no change of members (6 pages) |
29 December 2008 | Return made up to 06/11/08; no change of members (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
8 August 2006 | Return made up to 25/07/06; full list of members
|
8 August 2006 | Return made up to 25/07/06; full list of members
|
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members
|
8 August 2005 | Return made up to 25/07/05; full list of members
|
4 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Return made up to 25/07/04; full list of members
|
14 October 2004 | Return made up to 25/07/04; full list of members
|
27 July 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
27 July 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Auditor's resignation (1 page) |
5 September 2003 | Return made up to 25/07/03; full list of members
|
5 September 2003 | Return made up to 25/07/03; full list of members
|
14 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Declaration of assistance for shares acquisition (6 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 July 2002 | Return made up to 25/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 25/07/02; full list of members (8 pages) |
10 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
10 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
20 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: kings hall sheffield road creswell worksop notts. S80 4HW (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: kings hall sheffield road creswell worksop notts. S80 4HW (1 page) |
17 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
23 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
11 December 1997 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
30 April 1996 | Amended accounts made up to 30 September 1995 (8 pages) |
30 April 1996 | Amended accounts made up to 30 September 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
8 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
14 April 1989 | Incorporation (15 pages) |
14 April 1989 | Incorporation (15 pages) |