Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Peter Eric Dodd |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 8 Byron Drive Cheadle Cheshire SK8 2AP |
Secretary Name | Mr Peter Eric Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 8 Byron Drive Cheadle Cheshire SK8 2AP |
Secretary Name | Mrs Jeanette Irene Brookes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 December 1995) |
Role | Co Secretary/Bookkeeper |
Correspondence Address | 3 Nursery Road Cheadle Hulme Cheadle Cheshire SK8 6HN |
Director Name | Mr Clifford Peter Dodd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 22 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Downlee Farm Bankhall,Long Lane Chapel En Le Frith Derbyshire SK23 9UB |
Director Name | Mark David Brailsford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH |
Secretary Name | Mark David Brailsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 22 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH |
Director Name | Mrs Sarah Elizabeth Newborn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(26 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Alpha Court Thorne Doncaster DN8 5TZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | nepparcels.co.uk |
---|
Registered Address | C/O Interpath Advisory 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 |
70 at £1 | Mr C.p. Dodd 67.31% Ordinary A |
---|---|
5 at £1 | Mrs H.t. Brailsford 4.81% Ordinary A |
25 at £1 | Mr Mark David Brailsford 24.04% Ordinary A |
1 at £1 | Jane V. Eccles 0.96% Ordinary B |
1 at £1 | Mr C.p. Dodd 0.96% Ordinary B |
1 at £1 | Mr Mark David Brailsford 0.96% Ordinary B |
1 at £1 | Mrs H.t. Brailsford 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £584,500 |
Cash | £44,488 |
Current Liabilities | £598,768 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 May 2000 | Delivered on: 19 May 2000 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 |
3 March 1997 | Delivered on: 4 March 1997 Persons entitled: Griffin Credit Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all receivables purchased or purported to be purchased by the security holder pursuant to the agreement. See the mortgage charge document for full details. Outstanding |
14 March 1992 | Delivered on: 18 March 1992 Satisfied on: 20 January 2010 Persons entitled: The Royal Bank of Scotland 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 |
1 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2022 | Notice of move from Administration to Dissolution (27 pages) |
1 September 2022 | Administrator's progress report (27 pages) |
7 April 2022 | Administrator's progress report (29 pages) |
13 January 2022 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages) |
16 November 2021 | Notice of deemed approval of proposals (3 pages) |
29 October 2021 | Statement of administrator's proposal (51 pages) |
8 October 2021 | Statement of affairs with form AM02SOA (15 pages) |
14 September 2021 | Appointment of an administrator (3 pages) |
14 September 2021 | Registered office address changed from Unit 2 Alpha Court Thorne Doncaster DN8 5TZ England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 September 2021 (2 pages) |
31 August 2021 | Satisfaction of charge 2 in full (1 page) |
10 June 2021 | Termination of appointment of Sarah Elizabeth Newborn as a director on 28 May 2021 (1 page) |
28 January 2021 | Registered office address changed from Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ England to Unit 2 Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021 (1 page) |
28 January 2021 | Registered office address changed from Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH England to Unit 2 Alpha Court Unit 2, Alpha Court Thorne Doncaster DN8 5TZ on 28 January 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr Karl Brown on 19 December 2019 (2 pages) |
2 January 2020 | Change of details for Mr Karl Brown as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Mark David Brailsford as a secretary on 22 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Mark David Brailsford as a director on 22 April 2019 (1 page) |
11 December 2018 | Change of details for Mr Karl Brown as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr Karl Brown on 11 December 2018 (2 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
20 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
30 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
30 April 2018 | Appointment of Mrs Sarah Elizabeth Newborn as a director on 30 April 2018 (2 pages) |
16 March 2018 | Registered office address changed from Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ England to Richmond House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5JH on 16 March 2018 (1 page) |
12 October 2017 | Registration of charge 026233950005, created on 10 October 2017 (13 pages) |
12 October 2017 | Registration of charge 026233950005, created on 10 October 2017 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 September 2017 | Director's details changed for Mark David Brailsford on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
6 September 2017 | Cessation of Clifford Peter Dodd as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Notification of Karl Brown as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Cessation of Clifford Peter Dodd as a person with significant control on 1 January 2017 (1 page) |
6 September 2017 | Notification of Karl Brown as a person with significant control on 1 January 2017 (2 pages) |
6 September 2017 | Secretary's details changed for Mark David Brailsford on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mark David Brailsford on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Karl Brown as a person with significant control on 1 January 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
6 September 2017 | Secretary's details changed for Mark David Brailsford on 6 September 2017 (1 page) |
6 September 2017 | Cessation of Clifford Peter Dodd as a person with significant control on 1 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Jubilee House Turnlee Road Glossop Derbyshire SK13 6PW to Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Jubilee House Turnlee Road Glossop Derbyshire SK13 6PW to Unit 2 Alpha Court Capitol Park, Thorne Doncaster DN8 5TZ on 30 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Clifford Peter Dodd as a director on 22 December 2016 (1 page) |
24 January 2017 | Appointment of Mr Karl Brown as a director on 22 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Clifford Peter Dodd as a director on 22 December 2016 (1 page) |
24 January 2017 | Appointment of Mr Karl Brown as a director on 22 December 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
15 July 2016 | Registration of charge 026233950004, created on 15 July 2016 (26 pages) |
15 July 2016 | Registration of charge 026233950004, created on 15 July 2016 (26 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2011 | Registered office address changed from Unit 20 Glossopbrook Business Park Surrey Street Glossop Derbyshire SK13 7AJ on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from Unit 20 Glossopbrook Business Park Surrey Street Glossop Derbyshire SK13 7AJ on 16 November 2011 (2 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Registered office address changed from Unit 4 5 & 6 Glossop Road Business Park Glossop Road Glossop Derbyshire SK13 7AJ on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from Unit 4 5 & 6 Glossop Road Business Park Glossop Road Glossop Derbyshire SK13 7AJ on 18 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2008 | Return made up to 24/06/08; full list of members (5 pages) |
10 September 2008 | Return made up to 24/06/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
24 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 August 2006 | Return made up to 24/06/06; full list of members
|
16 August 2006 | Return made up to 24/06/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 August 2005 | Return made up to 24/06/05; full list of members (8 pages) |
12 August 2005 | Return made up to 24/06/05; full list of members (8 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 November 2004 | Return made up to 24/06/04; full list of members
|
11 November 2004 | Return made up to 24/06/04; full list of members
|
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 July 2002 | Return made up to 24/06/02; full list of members
|
24 July 2002 | Return made up to 24/06/02; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members
|
5 July 2001 | Return made up to 24/06/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 05/04/99--------- £ si 4@1 (2 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 05/04/99--------- £ si 4@1 (2 pages) |
17 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: unit 9 glossop brook business pk surrey street glossop derbyshire SK13 7AJ (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: unit 9 glossop brook business pk surrey street glossop derbyshire SK13 7AJ (1 page) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: unit 55 dinting vale industrial estate glossop derbyshire SK13 9JD (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: unit 55 dinting vale industrial estate glossop derbyshire SK13 9JD (1 page) |
12 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
12 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 July 1997 | Return made up to 24/06/97; full list of members
|
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 1997 | Return made up to 24/06/97; full list of members
|
18 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
22 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: unit 8 and 9 etherow industrial park wooley bridge road hollingworth,hyde.SK14 8NR (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: unit 8 and 9 etherow industrial park wooley bridge road hollingworth,hyde.SK14 8NR (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 June 1991 | Incorporation (14 pages) |
24 June 1991 | Incorporation (14 pages) |