Leeds
LS1 5JL
Director Name | Mrs Jacqueline Roma Gregory |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Secretary Name | Mrs Jacqueline Roma Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Director Name | Mr Paul Alan Unwin |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(22 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 May 2023) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 6th Floor 36 Park Row Leeds LS1 5JL |
Director Name | Lee Sipson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 February 1995) |
Role | Estimator |
Correspondence Address | 16 Eastleigh Drive Mansfield Woodhouse Mansfield Nottinghamshire NG19 8PL |
Director Name | Andrew Eato |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 September 2016) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dukeries House Mill Way Old Mill Lane Industria Estate Mansfield Woodhouse Notts Ng199bg |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | argmansfield.co.uk |
---|---|
Telephone | 01623 629070 |
Telephone region | Mansfield |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
11.2k at £1 | Allan Russell Gregory 40.55% Ordinary A |
---|---|
11.2k at £1 | Jacqueline Roma Gregory 40.55% Ordinary A |
5k at £1 | Andrew Eato 18.18% Ordinary B |
200 at £1 | Paul Unwin 0.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,857 |
Cash | £186,639 |
Current Liabilities | £362,610 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 August 1995 | Delivered on: 16 August 1995 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. Outstanding |
---|---|
5 May 1995 | Delivered on: 22 May 1995 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 being to the south or south east of hermitage lane mansfield nottinghamshire t/no: NT301059 and the proceeds of sale. 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. Outstanding |
28 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 March 2022 | Liquidators' statement of receipts and payments to 6 January 2022 (25 pages) |
30 November 2021 | Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 30 November 2021 (2 pages) |
18 January 2021 | Appointment of a voluntary liquidator (3 pages) |
7 January 2021 | Administrator's progress report (35 pages) |
7 January 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
24 August 2020 | Administrator's progress report (30 pages) |
19 May 2020 | Result of meeting of creditors (6 pages) |
19 May 2020 | Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to 6th Floor 36 Park Row Leeds LS1 5JL on 19 May 2020 (2 pages) |
3 March 2020 | Statement of administrator's proposal (44 pages) |
21 January 2020 | Registered office address changed from Dukeries House Mill Way Old Mill Lane Industria Estate Mansfield Woodhouse Notts NG19 9BG to 6th Floor 36 Park Row Leeds LS1 5JL on 21 January 2020 (2 pages) |
20 January 2020 | Appointment of an administrator (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 August 2019 | Director's details changed for Mr Paul Alan Unwin on 5 August 2019 (2 pages) |
5 August 2019 | Satisfaction of charge 1 in full (4 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
9 September 2016 | Termination of appointment of Andrew Eato as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Andrew Eato as a director on 9 September 2016 (1 page) |
23 May 2016 | Second filing of AP01 previously delivered to Companies House
|
23 May 2016 | Second filing of AP01 previously delivered to Companies House
|
25 April 2016 | Appointment of Mr Paul Alan Unwin as a director on 1 April 2016
|
25 April 2016 | Appointment of Mr Paul Alan Unwin as a director on 1 April 2016
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (17 pages) |
31 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (17 pages) |
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Director's details changed for Andrew Eato on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Andrew Eato on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Andrew Eato on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Allan Russell Gregory on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Allan Russell Gregory on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Jacqueline Roma Gregory on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Allan Russell Gregory on 5 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Jacqueline Roma Gregory on 5 April 2012 (1 page) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
11 April 2012 | Director's details changed for Jacqueline Roma Gregory on 5 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
11 April 2012 | Secretary's details changed for Jacqueline Roma Gregory on 5 April 2012 (1 page) |
11 April 2012 | Secretary's details changed for Jacqueline Roma Gregory on 5 April 2012 (1 page) |
11 April 2012 | Director's details changed for Jacqueline Roma Gregory on 5 April 2012 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Director's details changed for Andrew Eato on 5 September 2010 (2 pages) |
5 April 2011 | Director's details changed for Andrew Eato on 5 September 2010 (2 pages) |
5 April 2011 | Director's details changed for Andrew Eato on 5 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Andrew Eato on 5 September 2010 (3 pages) |
21 September 2010 | Director's details changed for Andrew Eato on 5 September 2010 (3 pages) |
21 September 2010 | Director's details changed for Andrew Eato on 5 September 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Andrew Eato on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Eato on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Eato on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Allan Russell Gregory on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jacqueline Roma Gregory on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jacqueline Roma Gregory on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Allan Russell Gregory on 5 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Jacqueline Roma Gregory on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Allan Russell Gregory on 5 April 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
21 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members
|
13 April 2000 | Return made up to 05/04/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
14 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
11 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: lanes house 9 mill way, old mill lane industrial estate, mansfield woodhouse, nottinghamshire NG19 9BG (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: lanes house 9 mill way, old mill lane industrial estate, mansfield woodhouse, nottinghamshire NG19 9BG (1 page) |
14 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 April 1996 | Return made up to 05/04/96; full list of members
|
18 April 1996 | Return made up to 05/04/96; full list of members
|
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members
|
20 April 1995 | Return made up to 05/04/95; full list of members
|
5 April 1994 | Incorporation (14 pages) |
5 April 1994 | Incorporation (14 pages) |