Leeds
LS1 2HJ
Director Name | Mr Anthony Lavern Spencer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr John Ashton Humphrey |
---|---|
Status | Closed |
Appointed | 17 December 2014(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Peter Jeffrey Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Poppy Walk Goffs Oak Waltham Cross Hertfordshire EN7 6TJ |
Secretary Name | Amanda Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Brendon Way Bush Hill Park Enfield Middlesex EN1 2LE |
Director Name | Malcolm John Good |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 May 2008) |
Role | Valuer |
Correspondence Address | 2 Newall Drive Chilwell Nottingham NG9 6NX |
Secretary Name | Loreta Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | 8 Burnside Avenue Chapel En Le Frith High Peak Derbyshire SK23 0BA |
Director Name | Bob Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Nigel McDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Sarah Holmes |
---|---|
Status | Resigned |
Appointed | 24 August 2012(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pdsgroupauctioneers.co.uk |
---|
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Philip Davies & Sons (Group) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 August 2012 | Delivered on: 4 September 2012 Satisfied on: 10 January 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
4 December 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement by Directors (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 06/10/17 (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Statement by Directors (1 page) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Solvency Statement dated 06/10/17 (1 page) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 April 2017 | Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page) |
25 April 2017 | Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed from 340 Deansgate Manchester M3 4LY England to 340 Deansgate Manchester M3 4LY (1 page) |
24 April 2017 | Register inspection address has been changed to 340 Deansgate Manchester M3 4LY (1 page) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
14 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 June 2015 | Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages) |
9 June 2015 | Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page) |
9 June 2015 | Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page) |
9 June 2015 | Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages) |
9 June 2015 | Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages) |
9 June 2015 | Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page) |
4 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
4 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
3 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 October 2013 | Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages) |
10 October 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page) |
11 September 2012 | Appointment of Bob Hartley as a director (2 pages) |
11 September 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page) |
11 September 2012 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
11 September 2012 | Appointment of Bob Hartley as a director (2 pages) |
11 September 2012 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
10 September 2012 | Termination of appointment of Peter Davies as a director (1 page) |
10 September 2012 | Appointment of Sarah Holmes as a secretary (1 page) |
10 September 2012 | Appointment of Sarah Holmes as a secretary (1 page) |
10 September 2012 | Appointment of Mr Nigel Mcdonald as a director (2 pages) |
10 September 2012 | Appointment of Mr Nigel Mcdonald as a director (2 pages) |
10 September 2012 | Termination of appointment of Loreta Hall as a secretary (1 page) |
10 September 2012 | Termination of appointment of Loreta Hall as a secretary (1 page) |
10 September 2012 | Termination of appointment of Peter Davies as a director (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
7 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
14 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated director malcolm good (1 page) |
10 June 2008 | Appointment terminated director malcolm good (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (7 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
17 November 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
17 November 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
15 September 2006 | Return made up to 24/08/06; full list of members
|
15 September 2006 | Return made up to 24/08/06; full list of members
|
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
28 November 2003 | Return made up to 24/08/03; full list of members
|
28 November 2003 | Return made up to 24/08/03; full list of members
|
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
17 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
20 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
13 July 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
13 July 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 September 2000 | Return made up to 24/08/00; full list of members
|
11 September 2000 | Return made up to 24/08/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 November 1998 | Return made up to 24/08/98; full list of members (6 pages) |
13 November 1998 | Return made up to 24/08/98; full list of members (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
28 August 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
28 August 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
24 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
24 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
7 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
7 October 1997 | Director's particulars changed (1 page) |
21 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
21 April 1997 | Full accounts made up to 31 August 1996 (9 pages) |
30 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
2 May 1996 | Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 34 brendon way bush hill park enfield middlesex EN1 2LE (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 34 brendon way bush hill park enfield middlesex EN1 2LE (1 page) |
2 May 1996 | Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
17 April 1996 | Full accounts made up to 31 August 1995 (2 pages) |
17 April 1996 | Full accounts made up to 31 August 1995 (2 pages) |
8 November 1995 | Return made up to 25/08/95; full list of members (6 pages) |
8 November 1995 | Return made up to 25/08/95; full list of members (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 August 1994 | Incorporation (13 pages) |
24 August 1994 | Incorporation (13 pages) |