York
North Yorkshire
YO26 6RB
Director Name | Mr Daniel Charles Buck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 November 2018) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sandmoor Drive Leeds LS17 7DF |
Secretary Name | Karen Patricia Mizrahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 12 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | 149a Wigton Lane Leeds LS17 8SH |
Director Name | Mr Richard Gary Cramer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years after company formation) |
Appointment Duration | 1 week (resigned 08 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Elmhurst Close Leeds LS17 8BD |
Secretary Name | Geraldine Ruth Levison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 9 Shadwell Park Grove Leeds West Yorkshire LS17 8TU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | danielfootwear.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3899899 |
Telephone region | Leeds |
Registered Address | Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
6.7k at £1 | Daniel Charles Buck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,409,992 |
Net Worth | £950,124 |
Cash | £336,613 |
Current Liabilities | £4,238,662 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 November 2018 | Delivered on: 27 November 2018 Persons entitled: Daniel Charles Buck Classification: A registered charge Outstanding |
---|---|
7 November 2012 | Delivered on: 23 November 2012 Persons entitled: The Designer Retail Outlet Centres (York) General Partner Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of the company's interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account see image for full details. Outstanding |
26 July 2012 | Delivered on: 1 August 2012 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. Outstanding |
21 December 2010 | Delivered on: 7 January 2011 Persons entitled: Rowdon Properties Limited Classification: Rent deposit deed Secured details: £16,000.00 due or to become due from the company to the chargee. Particulars: Sum of £16,000.00. Outstanding |
20 November 2008 | Delivered on: 27 November 2008 Persons entitled: Henderson UK Om (LP2) (Gp) Limited and Henderson UK Om (LP2) Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit being £6,233 fixed charge all the company's interest in the interest earning deposit account see image for full details. Outstanding |
19 October 2006 | Delivered on: 24 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a new road side horsforth leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 April 2000 | Delivered on: 26 April 2000 Persons entitled: Barclays Bank 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 |
14 April 2000 | Delivered on: 20 April 2000 Persons entitled: Baa-Mcarthur/Glen (CO2) Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for lease dated 14TH april 2000 and the lease. Particulars: The interest of the company in the separate interest bearing account to be opened by the chargee at barclays bank PLC and all money from time to time withdrawn from the deposit account. Outstanding |
10 November 1998 | Delivered on: 27 November 1998 Persons entitled: Baa-Mcarthur/Glen (York) Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for lease dated 10TH november 1998 and/or this deed. Particulars: The interest of the company in the seperate interest bearing account to be opened by the chargee at barclays bank PLC of 155 brompton road london (or such other clearing bank as the chargee may nominate from time to time and notify to the company in writing) in accordance with clause 2.1 of the trust deed (the deposit account) and all money from time to time withdrawn from the deposit account. Outstanding |
10 January 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
4 February 2022 | Final Gazette dissolved following liquidation (1 page) |
4 November 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 April 2021 | Liquidators' statement of receipts and payments to 4 April 2021 (20 pages) |
25 June 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (19 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 April 2019 | Registered office address changed from 34 Roundhay Road Leeds LS7 1AB England to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 26 April 2019 (1 page) |
25 April 2019 | Statement of affairs (15 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Appointment of a voluntary liquidator (2 pages) |
30 November 2018 | Appointment of Mr Geoffrey Sherwood as a director on 28 November 2018 (2 pages) |
30 November 2018 | Notification of Geoffrey Sherwood as a person with significant control on 28 November 2018 (2 pages) |
30 November 2018 | Cessation of Daniel Charles Buck as a person with significant control on 28 November 2018 (1 page) |
30 November 2018 | Resolutions
|
30 November 2018 | Termination of appointment of Daniel Charles Buck as a director on 28 November 2018 (1 page) |
27 November 2018 | Registration of charge 034281850009, created on 27 November 2018 (30 pages) |
13 September 2018 | Termination of appointment of Karen Patricia Mizrahi as a secretary on 13 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from Mam House 91 Roseville Road Leeds LS8 5DT to 34 Roundhay Road Leeds LS7 1AB on 16 August 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 October 2017 (22 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a medium company made up to 31 October 2016 (19 pages) |
21 July 2017 | Accounts for a medium company made up to 31 October 2016 (19 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
1 August 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
1 August 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Daniel Charles Buck on 8 October 2009 (2 pages) |
28 August 2015 | Director's details changed for Daniel Charles Buck on 8 October 2009 (2 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Daniel Charles Buck on 8 October 2009 (2 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
29 July 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
8 August 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
8 August 2014 | Accounts for a medium company made up to 31 October 2013 (21 pages) |
2 September 2013 | Accounts for a medium company made up to 31 October 2012 (22 pages) |
2 September 2013 | Accounts for a medium company made up to 31 October 2012 (22 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
23 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (21 pages) |
2 August 2012 | Accounts for a medium company made up to 31 October 2011 (21 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (20 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (20 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2010 | Director's details changed for Daniel Charles Buck on 20 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Daniel Charles Buck on 20 June 2010 (2 pages) |
20 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
5 August 2010 | Accounts for a medium company made up to 31 October 2009 (20 pages) |
29 April 2010 | Registered office address changed from Units 7-8 Ashley Estate Buslingthorpe Lane Leeds LS7 2HG on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Units 7-8 Ashley Estate Buslingthorpe Lane Leeds LS7 2HG on 29 April 2010 (2 pages) |
27 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
26 August 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
26 August 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 October 2008 | Return made up to 05/08/08; full list of members (6 pages) |
28 October 2008 | Return made up to 05/08/08; full list of members (6 pages) |
31 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
12 November 2007 | Return made up to 05/08/07; full list of members (2 pages) |
12 November 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
25 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
25 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 February 2006 | Return made up to 05/08/05; full list of members (2 pages) |
27 February 2006 | Return made up to 05/08/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
24 September 2003 | Return made up to 21/08/03; full list of members
|
24 September 2003 | Return made up to 21/08/03; full list of members
|
5 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 62 street lane leeds LS8 2DQ (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 62 street lane leeds LS8 2DQ (1 page) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
3 September 2002 | Return made up to 21/08/02; full list of members
|
3 September 2002 | Return made up to 21/08/02; full list of members
|
31 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 October 2000 | Return made up to 03/09/00; full list of members
|
17 October 2000 | Return made up to 03/09/00; full list of members
|
11 September 2000 | Auditor's resignation (2 pages) |
11 September 2000 | Auditor's resignation (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
2 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
2 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
6 July 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 July 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Return made up to 03/09/98; full list of members (5 pages) |
14 October 1998 | Return made up to 03/09/98; full list of members (5 pages) |
7 January 1998 | Ad 24/11/97--------- £ si 6700@1=6700 £ ic 1/6701 (2 pages) |
7 January 1998 | Ad 24/11/97--------- £ si 6700@1=6700 £ ic 1/6701 (2 pages) |
7 January 1998 | £ nc 1000/10000 24/11/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | £ nc 1000/10000 24/11/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Company name changed communicative links LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed communicative links LIMITED\certificate issued on 30/09/97 (2 pages) |
3 September 1997 | Incorporation (15 pages) |
3 September 1997 | Incorporation (15 pages) |