Company NameHorridge Limited
Company StatusDissolved
Company Number03428185
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)
Previous NamesCommunicative Links Limited and Daniel Footwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Geoffrey Sherwood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(21 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 04 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameMr Daniel Charles Buck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (resigned 28 November 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address11 Sandmoor Drive
Leeds
LS17 7DF
Secretary NameKaren Patricia Mizrahi
NationalityBritish
StatusResigned
Appointed20 September 1997(2 weeks, 3 days after company formation)
Appointment Duration20 years, 12 months (resigned 13 September 2018)
RoleCompany Director
Correspondence Address149a
Wigton Lane
Leeds
LS17 8SH
Director NameMr Richard Gary Cramer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years after company formation)
Appointment Duration1 week (resigned 08 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Elmhurst Close
Leeds
LS17 8BD
Secretary NameGeraldine Ruth Levison
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 17 November 2006)
RoleCompany Director
Correspondence Address9 Shadwell Park Grove
Leeds
West Yorkshire
LS17 8TU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedanielfootwear.com
Email address[email protected]
Telephone0113 3899899
Telephone regionLeeds

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

6.7k at £1Daniel Charles Buck
100.00%
Ordinary

Financials

Year2014
Turnover£11,409,992
Net Worth£950,124
Cash£336,613
Current Liabilities£4,238,662

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

27 November 2018Delivered on: 27 November 2018
Persons entitled: Daniel Charles Buck

Classification: A registered charge
Outstanding
7 November 2012Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

10 January 2023Bona Vacantia disclaimer (1 page)
4 February 2022Final Gazette dissolved following liquidation (1 page)
4 November 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
29 April 2021Liquidators' statement of receipts and payments to 4 April 2021 (20 pages)
25 June 2020Liquidators' statement of receipts and payments to 4 April 2020 (19 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 April 2019Registered 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 2019Statement of affairs (15 pages)
25 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-05
(1 page)
25 April 2019Appointment of a voluntary liquidator (2 pages)
30 November 2018Appointment of Mr Geoffrey Sherwood as a director on 28 November 2018 (2 pages)
30 November 2018Notification of Geoffrey Sherwood as a person with significant control on 28 November 2018 (2 pages)
30 November 2018Cessation of Daniel Charles Buck as a person with significant control on 28 November 2018 (1 page)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
30 November 2018Termination of appointment of Daniel Charles Buck as a director on 28 November 2018 (1 page)
27 November 2018Registration of charge 034281850009, created on 27 November 2018 (30 pages)
13 September 2018Termination of appointment of Karen Patricia Mizrahi as a secretary on 13 September 2018 (1 page)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
16 August 2018Registered 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 2018Full accounts made up to 31 October 2017 (22 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
21 July 2017Accounts for a medium company made up to 31 October 2016 (19 pages)
21 July 2017Accounts for a medium company made up to 31 October 2016 (19 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 August 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
1 August 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6,701
(4 pages)
28 August 2015Director's details changed for Daniel Charles Buck on 8 October 2009 (2 pages)
28 August 2015Director's details changed for Daniel Charles Buck on 8 October 2009 (2 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6,701
(4 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 6,701
(4 pages)
28 August 2015Director's details changed for Daniel Charles Buck on 8 October 2009 (2 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
29 July 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,701
(4 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,701
(4 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 6,701
(4 pages)
8 August 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
8 August 2014Accounts for a medium company made up to 31 October 2013 (21 pages)
2 September 2013Accounts for a medium company made up to 31 October 2012 (22 pages)
2 September 2013Accounts for a medium company made up to 31 October 2012 (22 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,701
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,701
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,701
(4 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
2 August 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (20 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (20 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2010Director's details changed for Daniel Charles Buck on 20 June 2010 (2 pages)
20 September 2010Director's details changed for Daniel Charles Buck on 20 June 2010 (2 pages)
20 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
5 August 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
29 April 2010Registered office address changed from Units 7-8 Ashley Estate Buslingthorpe Lane Leeds LS7 2HG on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Units 7-8 Ashley Estate Buslingthorpe Lane Leeds LS7 2HG on 29 April 2010 (2 pages)
27 August 2009Return made up to 05/08/09; full list of members (3 pages)
27 August 2009Return made up to 05/08/09; full list of members (3 pages)
26 August 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
26 August 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2008Return made up to 05/08/08; full list of members (6 pages)
28 October 2008Return made up to 05/08/08; full list of members (6 pages)
31 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
31 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
12 November 2007Return made up to 05/08/07; full list of members (2 pages)
12 November 2007Return made up to 05/08/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
25 October 2006Return made up to 05/08/06; full list of members (2 pages)
25 October 2006Return made up to 05/08/06; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 February 2006Return made up to 05/08/05; full list of members (2 pages)
27 February 2006Return made up to 05/08/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
16 August 2004Return made up to 05/08/04; full list of members (6 pages)
16 August 2004Return made up to 05/08/04; full list of members (6 pages)
24 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(6 pages)
24 September 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 December 2002Registered office changed on 04/12/02 from: 62 street lane leeds LS8 2DQ (1 page)
4 December 2002Registered office changed on 04/12/02 from: 62 street lane leeds LS8 2DQ (1 page)
5 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
3 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 03/09/01; full list of members (6 pages)
31 October 2001Return made up to 03/09/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2000Auditor's resignation (2 pages)
11 September 2000Auditor's resignation (2 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
2 September 1999Return made up to 03/09/99; no change of members (4 pages)
2 September 1999Return made up to 03/09/99; no change of members (4 pages)
6 July 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
6 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 July 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 03/09/98; full list of members (5 pages)
14 October 1998Return made up to 03/09/98; full list of members (5 pages)
7 January 1998Ad 24/11/97--------- £ si 6700@1=6700 £ ic 1/6701 (2 pages)
7 January 1998Ad 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 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998£ nc 1000/10000 24/11/97 (1 page)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
29 September 1997Company name changed communicative links LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed communicative links LIMITED\certificate issued on 30/09/97 (2 pages)
3 September 1997Incorporation (15 pages)
3 September 1997Incorporation (15 pages)