Company NameHarrogate Business Centres Limited
Company StatusDissolved
Company Number02791600
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameOcelot Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Carole Mary Levi
NationalityBritish
StatusClosed
Appointed01 April 1993(1 month, 1 week after company formation)
Appointment Duration24 years, 10 months (closed 13 February 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFourth Floor Stockdale House
Victoria Road
Leeds
LS6 1PF
Director NameMr Oliver Jack Levi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(20 years after company formation)
Appointment Duration4 years, 11 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Stockdale House
Victoria Road
Leeds
LS6 1PF
Director NameMrs Carole Mary Levi
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(22 years, 11 months after company formation)
Appointment Duration2 years (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Stockdale House
Victoria Road
Leeds
LS6 1PF
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 1 week after company formation)
Appointment Duration22 years, 2 months (resigned 04 June 2015)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFourth Floor Stockdale House
Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Cope Industrial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£79,061

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

16 July 1993Delivered on: 4 August 1993
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 land and buildings 2 shadwell lane moortown leeds the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
13 May 1993Delivered on: 20 May 1993
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

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
10 July 2017Director's details changed for Mrs Carole Mary Levi on 10 July 2017 (2 pages)
1 March 2017Secretary's details changed for Mrs Carole Mary Levi on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 April 2016Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
19 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
24 June 2015Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page)
16 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Oliver Jack Levi as a director (3 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 18/02/09; no change of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 March 2008Return made up to 18/02/08; full list of members (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 March 2007Return made up to 18/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 February 2006Return made up to 18/02/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 18/02/05; full list of members (6 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
3 March 2004Return made up to 18/02/04; full list of members (6 pages)
5 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
27 February 2003Return made up to 18/02/03; full list of members (6 pages)
24 January 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2002Company name changed ocelot developments LIMITED\certificate issued on 08/04/02 (2 pages)
11 March 2002Return made up to 18/02/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (12 pages)
31 March 2000Return made up to 18/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Return made up to 18/02/99; no change of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 March 1998Return made up to 18/02/98; no change of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Registered office changed on 21/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
21 March 1997Return made up to 18/02/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 March 1996Return made up to 18/02/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/96
(5 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)
16 March 1995Return made up to 18/02/95; no change of members (6 pages)
18 February 1993Incorporation (8 pages)