Company NameMrs Developments Limited
Company StatusDissolved
Company Number04167847
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mehdi Khafaf Rassouli
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressHawthorn House 35 Parkside Lane
Stanley
Wakefield
West Yorkshire
WF3 4NG
Secretary NameShahrzad Emam
NationalityBritish
StatusClosed
Appointed01 February 2006(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 20 January 2018)
RoleCompany Director
Correspondence AddressHawthorn House
35 Parkside Lane Stanley
Wakefield
West Yorkshire
WF3 4NG
Director NameRobert Andrews
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleBuilder
Correspondence Address16 Tennyson Road
Barnsley
South Yorkshire
S71 2LP
Director NameSusan Rassouli
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleManager
Correspondence Address1 Briarwood Close
Outwood
Wakefield
West Yorkshire
WF1 3TZ
Secretary NameSusan Rassouli
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleManager
Correspondence Address1 Briarwood Close
Outwood
Wakefield
West Yorkshire
WF1 3TZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAshfield House
Illingworth Street
Ossett
West Yorkshire
WF5 8AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£234,470
Current Liabilities£155,463

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

8 February 2008Delivered on: 9 February 2008
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: The f/h property known as york house drury lane wakefield west yorkshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 July 2003Delivered on: 31 July 2003
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: The f/h property known as billy budd hotel and restaurant drury lane wakefield west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 August 2001Delivered on: 12 September 2001
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: 62/64 summer lane barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 August 2001Delivered on: 17 August 2001
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: The property 34B sheffield road barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 April 2001Delivered on: 28 April 2001
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: The property at 35 and 37 westgate heckmondwike. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 March 2001Delivered on: 29 March 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 2004Delivered on: 13 February 2004
Satisfied on: 9 March 2011
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: The freehold property being oxygen bar lower york street wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 2001Delivered on: 17 August 2001
Satisfied on: 2 March 2011
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: Unit 17,41 station lane,featherstone,west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 November 2016Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 28 November 2016 (2 pages)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Statement of affairs with form 4.19 (5 pages)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
(1 page)
25 November 2016Statement of affairs with form 4.19 (5 pages)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
(1 page)
25 November 2016Appointment of a voluntary liquidator (1 page)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
18 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mehdi Khafaf Rassouli on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mehdi Khafaf Rassouli on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 April 2009Return made up to 26/02/09; full list of members (3 pages)
16 April 2009Return made up to 26/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
20 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2008Director's change of particulars / mehdi rassouli / 02/01/2008 (1 page)
19 March 2008Director's change of particulars / mehdi rassouli / 02/01/2008 (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 May 2007£ ic 100/75 23/04/07 £ sr 25@1=25 (2 pages)
29 May 2007£ ic 100/75 23/04/07 £ sr 25@1=25 (2 pages)
4 April 2007Return made up to 26/02/07; full list of members (2 pages)
4 April 2007Return made up to 26/02/07; full list of members (2 pages)
8 December 2006Amended accounts made up to 28 February 2006 (5 pages)
8 December 2006Amended accounts made up to 28 February 2006 (5 pages)
7 November 2006Return made up to 26/02/06; full list of members; amend (7 pages)
7 November 2006Return made up to 26/02/06; full list of members; amend (7 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 April 2006Return made up to 26/02/06; full list of members (2 pages)
10 April 2006Return made up to 26/02/06; full list of members (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Secretary resigned;director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
23 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 26/02/03; full list of members (7 pages)
7 March 2003Return made up to 26/02/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
27 March 2002Return made up to 26/02/02; full list of members (7 pages)
27 March 2002Return made up to 26/02/02; full list of members (7 pages)
27 March 2002Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Incorporation (15 pages)
26 February 2001Incorporation (15 pages)