Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director Name | Mr Paul Lane |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 February 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Jake Burger |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Derek Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Nigel Stuart Long |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2006) |
Role | Restaurant Manager |
Correspondence Address | 16 Hadden Place Leeds LS17 8AT |
Secretary Name | Nigel Stuart Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 16 Hadden Place Leeds LS17 8AT |
Secretary Name | Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | 13 Norman Grove Leeds West Yorkshire LS5 3JH |
Director Name | Daniel Andrews |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Call Lane Leeds LS1 7BT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | salsaleeds.com |
---|---|
Telephone | 07 958180640 |
Telephone region | Mobile |
Registered Address | C/O Kpmg Llp 1 Sovereign Street Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £0.1 | Jake Burger 9.06% Ordinary |
---|---|
354 at £0.1 | Gerard Edward Feltham 62.88% Ordinary |
158 at £0.1 | Paul Lane 28.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £666,553 |
Cash | £663,832 |
Current Liabilities | £1,561,166 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 September 2010 | Delivered on: 3 September 2010 Persons entitled: Hsbc 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: Apartment 17 crown street buildings 2 crown street leeds t/no WYK802026 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
16 July 2008 | Delivered on: 18 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2020 | Notice of move from Administration to Dissolution (26 pages) |
21 September 2020 | Administrator's progress report (26 pages) |
6 May 2020 | Administrator's progress report (29 pages) |
28 October 2019 | Administrator's progress report (30 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
8 August 2019 | Notice of extension of period of Administration (3 pages) |
10 May 2019 | Administrator's progress report (33 pages) |
20 February 2019 | Statement of affairs with form AM02SOA (12 pages) |
4 January 2019 | Notice of deemed approval of proposals (38 pages) |
6 December 2018 | Statement of administrator's proposal (38 pages) |
16 October 2018 | Appointment of an administrator (3 pages) |
10 October 2018 | Registered office address changed from 31-33 Call Lane Leeds West Yorkshire LS1 7BT to C/O Kpmg Llp 1 Sovereign Street Sovereign Street Leeds West Yorkshire LS1 4DA on 10 October 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 June 2017 | Termination of appointment of Daniel Andrews as a director on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Daniel Andrews as a director on 7 June 2017 (1 page) |
17 October 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
17 October 2016 | Confirmation statement made on 20 September 2016 with updates (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Director's details changed for Paul Lane on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Paul Lane on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Gerard Edward Feltham on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Jake Burger on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Gerard Edward Feltham on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Jake Burger on 13 January 2016 (2 pages) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Appointment of Daniel Andrews as a director on 1 October 2013 (3 pages) |
15 July 2014 | Appointment of Daniel Andrews as a director on 1 October 2013 (3 pages) |
15 July 2014 | Appointment of Daniel Andrews as a director on 1 October 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Director's details changed for Derek Jones on 19 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Gerard Edward Feltham on 19 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Gerard Edward Feltham on 19 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Derek Jones on 19 September 2013 (2 pages) |
1 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Gerard Edward Feltham on 20 September 2011 (2 pages) |
15 February 2012 | Director's details changed for Jake Burger on 20 September 2011 (2 pages) |
15 February 2012 | Director's details changed for Paul Lane on 20 September 2011 (2 pages) |
15 February 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Derek Jones as a director (2 pages) |
15 February 2012 | Director's details changed for Jake Burger on 20 September 2011 (2 pages) |
15 February 2012 | Director's details changed for Gerard Edward Feltham on 20 September 2011 (2 pages) |
15 February 2012 | Director's details changed for Paul Lane on 20 September 2011 (2 pages) |
15 February 2012 | Appointment of Derek Jones as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
2 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2010 | Termination of appointment of Christopher Hill as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Christopher Hill as a secretary (2 pages) |
30 March 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 April 2009 | Director's change of particulars / gerard feltham / 10/06/2008 (1 page) |
2 April 2009 | Director's change of particulars / gerard feltham / 10/06/2008 (1 page) |
2 April 2009 | Return made up to 20/09/08; no change of members (5 pages) |
2 April 2009 | Director's change of particulars / paul lane / 12/06/2008 (1 page) |
2 April 2009 | Return made up to 20/09/07; full list of members (7 pages) |
2 April 2009 | Return made up to 20/09/07; full list of members (7 pages) |
2 April 2009 | Director's change of particulars / paul lane / 12/06/2008 (1 page) |
2 April 2009 | Return made up to 20/09/08; no change of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Resolutions
|
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 June 2006 | Return made up to 20/09/05; full list of members (7 pages) |
15 June 2006 | Return made up to 20/09/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 December 2004 | Return made up to 20/09/04; full list of members
|
30 December 2004 | Return made up to 20/09/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 February 2004 | S-div 12/12/03 (1 page) |
2 February 2004 | S-div 12/12/03 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
8 January 2004 | Return made up to 20/09/03; full list of members
|
8 January 2004 | Return made up to 20/09/03; full list of members
|
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 September 2003 | Return made up to 20/09/02; full list of members; amend (7 pages) |
7 September 2003 | Return made up to 20/09/02; full list of members; amend (7 pages) |
5 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
5 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
29 July 2002 | Ad 03/07/02--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
29 July 2002 | Ad 03/07/02--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 December 2001 | Return made up to 20/09/01; full list of members
|
17 December 2001 | Return made up to 20/09/01; full list of members
|
11 October 2000 | Ad 20/09/00-02/10/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2000 | Ad 20/09/00-02/10/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
20 September 2000 | Incorporation (8 pages) |
20 September 2000 | Incorporation (8 pages) |