Guiseley
Leeds
LS20 8HE
Secretary Name | Mr Paul David Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hawksworth Lane Guiseley Leeds LS20 8HE |
Director Name | David Paul Dutch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Broomfield Road Fixby Huddersfield HD2 2HQ |
Director Name | Mr Philip John Cooper |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birch Road Uppermill Oldham Lancashire OL3 6JN |
Director Name | Mr Christopher Richard Eames |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxhill Drive Queensbury Bradford West Yorkshire BD13 2JH |
Director Name | Mr Stuart David Goodison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunnock Avenue Bradford West Yorkshire BD6 3XH |
Director Name | Mr Murdo MacDonald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Heather Anne Cooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Health Vistor |
Correspondence Address | 38 Hawksworth Lane Guiseley Leeds LS20 8HE |
Director Name | James Trevor Carson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | Silver Birch 9 Spring Street Hollingworth Hyde Cheshire SK14 8NQ |
Website | ormandyltd.com |
---|---|
Email address | [email protected] |
Telephone | 01422 350111 |
Telephone region | Halifax |
Registered Address | C/O Kpmg 1 Sovereign Square 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 |
7.8k at £1 | David Dutch 7.33% Ordinary B |
---|---|
7.8k at £1 | Paul Cooper 7.33% Ordinary B |
6.7k at £1 | Christopher Richard Eames 6.28% Ordinary B |
6.7k at £1 | Nicholas Edward Lane 6.28% Ordinary B |
6.7k at £1 | Philip Cooper 6.28% Ordinary B |
6.7k at £1 | Stuart David Goodison 6.28% Ordinary B |
25k at £1 | David Paul Dutch 23.54% Ordinary A |
25k at £1 | Paul David Cooper 23.54% Ordinary A |
2.4k at £1 | Philip Brown 2.21% Ordinary B |
2k at £1 | Henry Hughes 1.88% Ordinary B |
2k at £1 | Joshua Ambler 1.88% Ordinary B |
2k at £1 | Michael Silson 1.88% Ordinary B |
2k at £1 | Paul Boots 1.88% Ordinary B |
1000 at £1 | Darren Townend 0.94% Ordinary B |
1000 at £1 | Murdo Macdonald 0.94% Ordinary B |
500 at £1 | Philip Wade 0.47% Ordinary B |
450 at £1 | Robert Andrew Spivey 0.42% Ordinary B |
329 at £1 | David Waite 0.31% Ordinary B |
328 at £1 | Yvonne Waite 0.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,224,243 |
Gross Profit | £5,600,586 |
Net Worth | £1,196,199 |
Cash | £282,286 |
Current Liabilities | £5,150,206 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
28 April 2017 | Delivered on: 2 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
31 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
31 October 2016 | Delivered on: 31 October 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
14 January 2004 | Delivered on: 16 January 2004 Persons entitled: Lloyds Tsb 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 |
22 May 2001 | Delivered on: 30 May 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. 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 |
6 November 2019 | Restoration by order of the court (3 pages) |
---|---|
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
18 February 2019 | Administrator's progress report (33 pages) |
18 February 2019 | Notice of move from Administration to Dissolution (33 pages) |
25 September 2018 | Notice of order removing administrator from office (14 pages) |
25 September 2018 | Notice of appointment of a replacement or additional administrator (14 pages) |
12 September 2018 | Administrator's progress report (40 pages) |
9 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 040870230005 (2 pages) |
17 May 2018 | Notice of deemed approval of proposals (3 pages) |
3 May 2018 | Satisfaction of charge 2 in full (1 page) |
24 April 2018 | Resolutions
|
10 April 2018 | Resolutions
|
10 April 2018 | Statement of administrator's proposal (55 pages) |
10 April 2018 | Change of name notice (2 pages) |
28 March 2018 | Statement of affairs with form AM02SOA (16 pages) |
20 February 2018 | Registered office address changed from Atlas Works Gibbet Street Halifax West Yorkshire HX1 4DB to C/O Kpmg 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2018 (2 pages) |
19 February 2018 | Appointment of an administrator (16 pages) |
31 January 2018 | Satisfaction of charge 040870230003 in full (1 page) |
31 January 2018 | Satisfaction of charge 040870230004 in full (1 page) |
31 January 2018 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 May 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
5 May 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
2 May 2017 | Registration of charge 040870230006, created on 28 April 2017 (18 pages) |
2 May 2017 | Registration of charge 040870230006, created on 28 April 2017 (18 pages) |
29 March 2017 | Registration of charge 040870230005, created on 28 March 2017 (25 pages) |
29 March 2017 | Registration of charge 040870230005, created on 28 March 2017 (25 pages) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 040870230003 (1 page) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 040870230004 (1 page) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 040870230004 (1 page) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 040870230003 (1 page) |
7 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
31 October 2016 | Registration of charge 040870230004, created on 31 October 2016 (25 pages) |
31 October 2016 | Registration of charge 040870230004, created on 31 October 2016 (25 pages) |
31 October 2016 | Registration of charge 040870230003, created on 31 October 2016 (25 pages) |
31 October 2016 | Registration of charge 040870230003, created on 31 October 2016 (25 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
6 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
30 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
25 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
25 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
3 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
3 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
3 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (11 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
1 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
1 December 2010 | Appointment of Mr Murdo Macdonald as a director (2 pages) |
1 December 2010 | Appointment of Mr Murdo Macdonald as a director (2 pages) |
1 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
1 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
9 August 2010 | Amended group of companies' accounts made up to 30 June 2009 (22 pages) |
9 August 2010 | Amended group of companies' accounts made up to 30 June 2009 (22 pages) |
30 June 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
30 June 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
10 November 2009 | Director's details changed for Mr Stuart David Goodison on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Director's details changed for David Paul Dutch on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Cooper on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Stuart David Goodison on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Director's details changed for David Paul Dutch on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul David Cooper on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher Richard Eames on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Philip John Cooper on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher Richard Eames on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Philip John Cooper on 10 November 2009 (2 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (23 pages) |
22 December 2008 | Full accounts made up to 30 June 2008 (23 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (10 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (10 pages) |
5 November 2008 | Director appointed mr stuart david goodison (1 page) |
5 November 2008 | Director appointed mr philip john cooper (1 page) |
5 November 2008 | Director appointed mr christopher richard eames (1 page) |
5 November 2008 | Director appointed mr stuart david goodison (1 page) |
5 November 2008 | Director appointed mr philip john cooper (1 page) |
5 November 2008 | Director appointed mr christopher richard eames (1 page) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
2 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
2 November 2007 | Ad 27/06/07-27/06/07 £ si 5000@1=5000 (1 page) |
2 November 2007 | Ad 27/06/07-27/06/07 £ si 5000@1=5000 (1 page) |
2 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 January 2007 | Full accounts made up to 30 June 2005 (16 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 January 2007 | Full accounts made up to 30 June 2005 (16 pages) |
13 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
7 February 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
7 February 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
18 January 2006 | Accounts for a small company made up to 31 May 2004 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 December 2005 | Return made up to 05/10/05; full list of members (6 pages) |
5 December 2005 | Ad 11/08/05--------- £ si 2667@1=2667 £ ic 172068/174735 (1 page) |
5 December 2005 | Return made up to 05/10/05; full list of members (6 pages) |
5 December 2005 | Ad 11/08/05--------- £ si 2667@1=2667 £ ic 172068/174735 (1 page) |
13 December 2004 | Return made up to 05/10/04; full list of members (12 pages) |
13 December 2004 | Return made up to 05/10/04; full list of members (12 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Return made up to 05/10/03; full list of members (12 pages) |
14 November 2003 | Return made up to 05/10/03; full list of members (12 pages) |
21 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 November 2002 | Return made up to 05/10/02; full list of members (11 pages) |
27 November 2002 | Return made up to 05/10/02; full list of members (11 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 38 hawksworth lane guiseley leeds LS20 8HE (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 38 hawksworth lane guiseley leeds LS20 8HE (1 page) |
14 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 March 2002 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
14 March 2002 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
1 November 2001 | Return made up to 05/10/01; full list of members
|
1 November 2001 | Return made up to 05/10/01; full list of members
|
31 October 2001 | Ad 20/08/01-16/10/01 £ si 8000@1=8000 £ ic 161668/169668 (2 pages) |
31 October 2001 | Ad 20/08/01-16/10/01 £ si 8000@1=8000 £ ic 161668/169668 (2 pages) |
29 July 2001 | Ad 26/06/01-25/07/01 £ si 12000@1=12000 £ ic 149668/161668 (2 pages) |
29 July 2001 | Ad 26/06/01-25/07/01 £ si 12000@1=12000 £ ic 149668/161668 (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
6 June 2001 | Ad 20/04/01--------- £ si 2000@1=2000 £ ic 147668/149668 (2 pages) |
6 June 2001 | Ad 20/04/01--------- £ si 2000@1=2000 £ ic 147668/149668 (2 pages) |
30 May 2001 | Particulars of mortgage/charge (7 pages) |
30 May 2001 | Particulars of mortgage/charge (7 pages) |
15 May 2001 | Ad 10/04/01--------- £ si 75000@1=75000 £ ic 72668/147668 (2 pages) |
15 May 2001 | Ad 10/04/01--------- £ si 75000@1=75000 £ ic 72668/147668 (2 pages) |
25 April 2001 | Ad 19/03/01--------- £ si 26000@1=26000 £ ic 46668/72668 (2 pages) |
25 April 2001 | Ad 19/03/01--------- £ si 26000@1=26000 £ ic 46668/72668 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
7 March 2001 | Ad 19/02/01--------- £ si 46666@1=46666 £ ic 2/46668 (4 pages) |
7 March 2001 | Nc inc already adjusted 19/02/01 (1 page) |
7 March 2001 | Resolutions
|
7 March 2001 | Nc inc already adjusted 19/02/01 (1 page) |
7 March 2001 | Notice of assignment of name or new name to shares (2 pages) |
7 March 2001 | Notice of assignment of name or new name to shares (2 pages) |
7 March 2001 | Ad 19/02/01--------- £ si 46666@1=46666 £ ic 2/46668 (4 pages) |
7 March 2001 | Resolutions
|
5 October 2000 | Incorporation (9 pages) |
5 October 2000 | Incorporation (9 pages) |