Company Name03145905 Limited
Company StatusActive
Company Number03145905
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)
Previous NameJarmoor Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Richard Worcester
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(3 weeks, 2 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Philip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Shaun William Pearson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Graeme Banks
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 weeks, 2 days after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Old Pigeon Cote
Stillingfleet
York
North Yorkshire
YO19 6SW
Director NameMr David Hutchinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 weeks, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address14 Croft Rise
Menston
Ilkley
West Yorkshire
LS29 6LU
Director NameMr Paul Eon Moorhouse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Moseley Wood Gardens
Leeds
West Yorkshire
LS16 7HX
Director NameMr Ivan Peter Nelson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(3 weeks, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Outwood Lane
Horsforth
Leeds
West Yorkshire
LS18 4SR
Secretary NameMr Paul Eon Moorhouse
NationalityBritish
StatusResigned
Appointed07 February 1996(3 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Moseley Wood Gardens
Leeds
West Yorkshire
LS16 7HX
Director NameRonald Farrar
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressThe Stables Manor House Lane
Alwoodley
Leeds
LS17 9JD
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(3 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bingley Bank
Bardsey
Leeds
LS17 9DW
Director NameAnthony William John Worcester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressBourne House Scotland Lane
Horsforth
Leeds
Yorkshire
LS18 5SE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due29 January 2017 (overdue)

Charges

14 June 2007Delivered on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 uncalled capital buildings fixtures book debts plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2018Restoration by order of the court (4 pages)
24 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
24 May 2013Notice of move from Administration to Dissolution (22 pages)
24 May 2013Notice of move from Administration to Dissolution (22 pages)
16 April 2013Administrator's progress report to 8 March 2013 (19 pages)
16 April 2013Administrator's progress report to 8 March 2013 (19 pages)
16 April 2013Administrator's progress report to 8 March 2013 (19 pages)
11 October 2012Administrator's progress report to 8 September 2012 (23 pages)
11 October 2012Administrator's progress report to 8 September 2012 (23 pages)
11 October 2012Administrator's progress report to 8 September 2012 (23 pages)
4 April 2012Administrator's progress report to 8 March 2012 (26 pages)
4 April 2012Notice of extension of period of Administration (1 page)
4 April 2012Notice of extension of period of Administration (1 page)
4 April 2012Administrator's progress report to 8 March 2012 (26 pages)
4 April 2012Administrator's progress report to 8 March 2012 (26 pages)
10 October 2011Notice of extension of period of Administration (1 page)
10 October 2011Administrator's progress report to 8 September 2011 (25 pages)
10 October 2011Administrator's progress report to 8 September 2011 (25 pages)
10 October 2011Notice of extension of period of Administration (1 page)
10 October 2011Administrator's progress report to 8 September 2011 (25 pages)
24 June 2011Administrator's progress report to 22 May 2011 (29 pages)
24 June 2011Administrator's progress report to 22 May 2011 (29 pages)
4 February 2011Notice of deemed approval of proposals (1 page)
4 February 2011Notice of deemed approval of proposals (1 page)
19 January 2011Statement of administrator's proposal (54 pages)
19 January 2011Statement of administrator's proposal (54 pages)
7 January 2011Statement of affairs with form 2.14B (30 pages)
7 January 2011Statement of affairs with form 2.14B (30 pages)
30 November 2010Registered office address changed from Woodbottom Mills Low Hall Road Horsforth West Yorkshire LS18 4EW on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Woodbottom Mills Low Hall Road Horsforth West Yorkshire LS18 4EW on 30 November 2010 (2 pages)
26 November 2010Appointment of an administrator (1 page)
26 November 2010Appointment of an administrator (1 page)
8 November 2010Director's details changed for Mr Philip Brierley on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Shaun Pearson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Paul Richard Worcester on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Paul Richard Worcester on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Philip Brierley on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Philip Brierley on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Shaun Pearson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Shaun Pearson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Paul Richard Worcester on 8 November 2010 (2 pages)
23 October 2010Termination of appointment of Paul Moorhouse as a director (1 page)
23 October 2010Termination of appointment of Paul Moorhouse as a secretary (1 page)
23 October 2010Termination of appointment of Paul Moorhouse as a director (1 page)
23 October 2010Termination of appointment of Paul Moorhouse as a secretary (1 page)
19 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000,000
(7 pages)
19 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000,000
(7 pages)
15 March 2010Director's details changed for Mr Philip Brierley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Shaun Pearson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Paul Eon Moorhouse on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Shaun Pearson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Philip Brierley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Paul Eon Moorhouse on 15 March 2010 (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (21 pages)
4 September 2009Full accounts made up to 31 March 2009 (21 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Director's change of particulars / philip brierley / 30/09/2007 (2 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Director's change of particulars / philip brierley / 30/09/2007 (2 pages)
8 December 2008Appointment terminated director david hutchinson (1 page)
8 December 2008Appointment terminated director david hutchinson (1 page)
11 September 2008Director appointed shaun pearson (2 pages)
11 September 2008Director appointed shaun pearson (2 pages)
11 August 2008Ad 30/07/08\gbp si 804082@1=804082\gbp ic 195918/1000000\ (2 pages)
11 August 2008Ad 30/07/08\gbp si 804082@1=804082\gbp ic 195918/1000000\ (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
31 July 2008Full accounts made up to 31 March 2008 (22 pages)
31 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
31 July 2008Full accounts made up to 31 March 2008 (22 pages)
31 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 15/01/08; full list of members (5 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Return made up to 15/01/08; full list of members (5 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Proxy valid 14/06/07
(2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Declaration of assistance for shares acquisition (8 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Proxy valid 14/06/07
(2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Declaration of assistance for shares acquisition (8 pages)
2 July 2007Auditor's resignation (1 page)
2 July 2007Auditor's resignation (1 page)
19 June 2007Particulars of mortgage/charge (15 pages)
19 June 2007Particulars of mortgage/charge (15 pages)
12 March 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
12 March 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
10 February 2007Return made up to 15/01/07; full list of members (12 pages)
10 February 2007Return made up to 15/01/07; full list of members (12 pages)
16 March 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
16 March 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006Return made up to 15/01/06; full list of members (13 pages)
7 March 2006Return made up to 15/01/06; full list of members (13 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
4 March 2005Location of register of members (1 page)
4 March 2005Location of register of members (1 page)
24 February 2005Return made up to 15/01/05; full list of members (13 pages)
24 February 2005Return made up to 15/01/05; full list of members (13 pages)
11 February 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
11 February 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
26 February 2004Full accounts made up to 30 September 2003 (18 pages)
26 February 2004Full accounts made up to 30 September 2003 (18 pages)
28 January 2004Return made up to 15/01/04; full list of members (13 pages)
28 January 2004Return made up to 15/01/04; full list of members (13 pages)
14 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 February 2003Full accounts made up to 30 September 2002 (18 pages)
7 February 2003Full accounts made up to 30 September 2002 (18 pages)
30 January 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
30 January 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
14 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 February 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2001Return made up to 15/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
20 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
3 February 2000Return made up to 15/01/00; full list of members (11 pages)
3 February 2000Return made up to 15/01/00; full list of members (11 pages)
25 January 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
25 January 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
15 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1999£ ic 240000/178726 19/01/99 £ sr [email protected]=61273 (1 page)
15 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1999£ ic 240000/178726 19/01/99 £ sr [email protected]=61273 (1 page)
11 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
26 January 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
23 February 1998Return made up to 15/01/98; full list of members (12 pages)
23 February 1998Return made up to 15/01/98; full list of members (12 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Return made up to 15/01/97; full list of members (14 pages)
15 April 1997Location of register of members (1 page)
15 April 1997Director's particulars changed (1 page)
15 April 1997Location of register of members (1 page)
15 April 1997Return made up to 15/01/97; full list of members (14 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 May 1996Ad 16/04/96--------- £ si 239999@1=239999 £ ic 1/240000 (4 pages)
14 May 1996Ad 16/04/96--------- £ si 239999@1=239999 £ ic 1/240000 (4 pages)
14 May 1996New director appointed (3 pages)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(27 pages)
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 May 1996Nc inc already adjusted 16/04/96 (1 page)
14 May 1996New director appointed (3 pages)
14 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(27 pages)
14 May 1996Nc inc already adjusted 16/04/96 (1 page)
14 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
7 May 1996Company name changed jarmoor LIMITED\certificate issued on 08/05/96 (3 pages)
7 May 1996Company name changed jarmoor LIMITED\certificate issued on 08/05/96 (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996Registered office changed on 30/04/96 from: 12 york place leeds LS1 2DS (1 page)
30 April 1996Accounting reference date notified as 30/09 (1 page)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996Accounting reference date notified as 30/09 (1 page)
30 April 1996Registered office changed on 30/04/96 from: 12 york place leeds LS1 2DS (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996Secretary resigned (2 pages)
15 January 1996Incorporation (12 pages)
15 January 1996Incorporation (12 pages)