Horsforth
Leeds
LS18 4QB
Director Name | Mr Bryan Andrew Cooke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE |
Director Name | Mr Nigel Wainwright |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE |
Secretary Name | Elaine Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 109 Worksop Road Swallownest Sheffield South Yorkshire S26 4WB |
Secretary Name | Mr Bryan Andrew Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brock House Ripon Road Kirkby Malzeard Ripon North Yorkshire HG4 3QD |
Director Name | Mr Evert Pieter De Vries |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2017(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Rother Way Hellaby Rotherham S66 8QN |
Director Name | Mr Dennis Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Baker Street London W1U 6TU |
Director Name | Mr Vince Cuva |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 120 Baker Street London W1U 6TU |
Telephone | 01709 545544 |
---|---|
Telephone region | Rotherham |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
53 at £1 | B.a. Cooke 37.59% Ordinary |
---|---|
53 at £1 | N. Wainwright 37.59% Ordinary |
35 at £1 | N. Wainwright & B. Cooke 24.82% Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,211,026 |
Cash | £402,731 |
Current Liabilities | £370,422 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 24 February 2019 (overdue) |
19 June 2018 | Delivered on: 22 June 2018 Persons entitled: Castle Business Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 22 June 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
31 July 1997 | Delivered on: 9 August 1997 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. Outstanding |
31 July 1997 | Delivered on: 11 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the west side of denby way hellaby bramley rotherham south yorkshire t/n-SYK210762 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Outstanding |
16 April 2018 | Delivered on: 16 April 2018 Satisfied on: 25 April 2018 Persons entitled: Castle Business Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Fully Satisfied |
30 June 2017 | Appointment of Mr Evert Pieter De Vries as a director on 14 June 2017 (2 pages) |
---|---|
30 June 2017 | Termination of appointment of Nigel Wainwright as a director on 14 June 2017 (1 page) |
30 June 2017 | Cessation of Bryan Andrew Cooke as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Unit 1 & 2 Rotherway Hellaby Industrial Estate Hellaby Rotherham S66 8QN to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 30 June 2017 (1 page) |
30 June 2017 | Notification of Evert Pieter De Vries as a person with significant control on 14 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Bryan Andrew Cooke as a secretary on 14 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Bryan Andrew Cooke as a director on 14 June 2017 (1 page) |
30 June 2017 | Cessation of Nigel Wainwright as a person with significant control on 30 June 2017 (1 page) |
29 June 2017 | Resolutions
|
22 June 2017 | Registration of charge 027884090003, created on 14 June 2017 (16 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 May 2017 | Satisfaction of charge 1 in full (2 pages) |
23 May 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
6 May 2016 | Director's details changed for Mr Bryan Andrew Cooke on 5 May 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Mr Bryan Andrew Cooke on 5 May 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 March 2011 | Secretary's details changed for Mr Bryan Andrew Cooke on 10 February 2011 (1 page) |
2 March 2011 | Director's details changed for Mr Bryan Andrew Cooke on 20 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Nigel Wainwright on 20 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 March 2010 | Director's details changed for Mr Nigel Wainwright on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Nigel Wainwright on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Bryan Andrew Cooke on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Bryan Andrew Cooke on 8 March 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
25 January 2008 | Ad 31/10/07--------- £ si 1@1=1 £ ic 140/141 (2 pages) |
25 January 2008 | Statement of affairs (8 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 11/12/07 (2 pages) |
5 December 2007 | Resolutions
|
23 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
18 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
2 March 2006 | Return made up to 10/02/06; full list of members (8 pages) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members
|
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 10/02/02; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 February 2001 | Return made up to 10/02/01; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 March 2000 | Return made up to 10/02/00; full list of members
|
28 June 1999 | Return made up to 10/02/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
10 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 February 1998 | Return made up to 10/02/98; full list of members
|
19 January 1998 | Memorandum and Articles of Association (12 pages) |
16 January 1998 | Ad 06/01/98--------- £ si 138@1=138 £ ic 2/140 (2 pages) |
4 November 1997 | £ nc 100/140 01/07/97 (1 page) |
4 November 1997 | Resolutions
|
2 September 1997 | Full accounts made up to 28 February 1997 (1 page) |
2 September 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 10/02/97; full list of members (6 pages) |
2 April 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
6 December 1995 | Return made up to 10/02/95; no change of members (4 pages) |
21 June 1995 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |