Leeds
West Yorkshire
LS11 5QR
Director Name | Markus Gloel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 08 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 December 2022) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Vincenzo Morelli |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 08 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 December 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Paul Sweetenham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 December 2022) |
Role | Director-Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Ms Georgina Ruth Green |
---|---|
Status | Closed |
Appointed | 02 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Timothy James Whitworth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 February 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sharow Hall Sharow Ripon Yorkshire HG4 5BP |
Director Name | Mr Ronald David Scott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Huby Manor Crag Lane Huby West Yorkshire LS17 0BW |
Director Name | Carl Brewins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 February 2012) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House Birstwith Harrogate North Yorkshire HG3 2NJ |
Secretary Name | Mr Ronald David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Huby Manor Crag Lane Huby West Yorkshire LS17 0BW |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Copthorne Thorney Hill Lane Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Copthorne Thorney Hill Lane Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Mark Dominic Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2012) |
Role | Company Director |
Correspondence Address | 3 Castle Lodge Avenue Rothwell Leeds West Yorkshire LS26 0ZD |
Director Name | Guy Critchlow |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Church Hill Farm Wells Road Burnham Overy Town Norfolk PE31 8HU |
Director Name | Ms Angela Anna Cross |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Andrew James Bond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2100 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Dag Johan Skattum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2015) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Pl Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Pl Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£222,000 |
Current Liabilities | £53,542,000 |
Latest Accounts | 29 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 January |
13 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 June 2022 | Resignation of a liquidator (3 pages) |
21 March 2022 | Liquidators' statement of receipts and payments to 9 February 2022 (9 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 9 February 2021 (10 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 9 February 2020 (10 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 9 February 2019 (9 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (8 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (7 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (7 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (7 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 9 February 2016 (7 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (7 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (7 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (7 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (7 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (7 pages) |
18 March 2015 | Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages) |
25 February 2014 | Appointment of a voluntary liquidator (2 pages) |
25 February 2014 | Appointment of a voluntary liquidator (2 pages) |
24 February 2014 | Administrator's progress report to 10 February 2014 (17 pages) |
24 February 2014 | Administrator's progress report to 10 February 2014 (17 pages) |
10 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 September 2013 | Administrator's progress report to 12 August 2013 (23 pages) |
16 September 2013 | Administrator's progress report to 12 August 2013 (23 pages) |
13 May 2013 | Statement of administrator's proposal (56 pages) |
13 May 2013 | Statement of administrator's proposal (56 pages) |
3 May 2013 | Notice of deemed approval of proposals (1 page) |
3 May 2013 | Notice of deemed approval of proposals (1 page) |
26 April 2013 | Statement of affairs with form 2.14B/2.15B (10 pages) |
26 April 2013 | Statement of affairs with form 2.14B/2.15B (10 pages) |
21 February 2013 | Appointment of an administrator (1 page) |
21 February 2013 | Appointment of an administrator (1 page) |
18 February 2013 | Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 18 February 2013 (2 pages) |
8 February 2013 | Termination of appointment of Andrew Bond as a director (1 page) |
8 February 2013 | Termination of appointment of Andrew Bond as a director (1 page) |
22 November 2012 | Termination of appointment of Mark Pearce as a secretary (1 page) |
22 November 2012 | Termination of appointment of Mark Pearce as a secretary (1 page) |
22 November 2012 | Termination of appointment of Angela Cross as a director (1 page) |
22 November 2012 | Termination of appointment of Angela Cross as a director (1 page) |
21 November 2012 | Appointment of Ms Georgina Ruth Green as a secretary (1 page) |
21 November 2012 | Appointment of Ms Georgina Ruth Green as a secretary (1 page) |
11 October 2012 | Full accounts made up to 29 January 2012 (16 pages) |
11 October 2012 | Full accounts made up to 29 January 2012 (16 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
14 May 2012 | Appointment of Paul Sweetenham as a director (3 pages) |
14 May 2012 | Appointment of Paul Sweetenham as a director (3 pages) |
5 March 2012 | Termination of appointment of Carl Brewins as a director (1 page) |
5 March 2012 | Termination of appointment of Timothy Whitworth as a director (1 page) |
5 March 2012 | Termination of appointment of Timothy Whitworth as a director (1 page) |
5 March 2012 | Termination of appointment of Carl Brewins as a director (1 page) |
23 February 2012 | Appointment of Vincenzo Morelli as a director (3 pages) |
23 February 2012 | Appointment of Markus Gloel as a director (3 pages) |
23 February 2012 | Appointment of Mr Andrew James Bond as a director (3 pages) |
23 February 2012 | Appointment of Markus Gloel as a director (3 pages) |
23 February 2012 | Appointment of Joanne Bennett as a director (3 pages) |
23 February 2012 | Appointment of Dag Johan Skattum as a director (3 pages) |
23 February 2012 | Appointment of Joanne Bennett as a director (3 pages) |
23 February 2012 | Appointment of Vincenzo Morelli as a director (3 pages) |
23 February 2012 | Appointment of Dag Johan Skattum as a director (3 pages) |
23 February 2012 | Appointment of Mr Andrew James Bond as a director (3 pages) |
9 November 2011 | Termination of appointment of Guy Critchlow as a director (1 page) |
9 November 2011 | Termination of appointment of Guy Critchlow as a director (1 page) |
31 October 2011 | Appointment of Mrs Angela Anna Cross as a director (2 pages) |
31 October 2011 | Appointment of Mrs Angela Anna Cross as a director (2 pages) |
10 October 2011 | Full accounts made up to 30 January 2011 (15 pages) |
10 October 2011 | Full accounts made up to 30 January 2011 (15 pages) |
22 June 2011 | Appointment of Mark Dominic Pearce as a secretary (3 pages) |
22 June 2011 | Appointment of Mark Dominic Pearce as a secretary (3 pages) |
7 June 2011 | Appointment of Guy Critchlow as a director (3 pages) |
7 June 2011 | Appointment of Guy Critchlow as a director (3 pages) |
6 June 2011 | Termination of appointment of Matthew Bennison as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
6 June 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
6 June 2011 | Termination of appointment of Matthew Bennison as a secretary (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
15 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Full accounts made up to 25 January 2009 (13 pages) |
19 November 2009 | Full accounts made up to 25 January 2009 (13 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 27 January 2008 (13 pages) |
20 November 2008 | Full accounts made up to 27 January 2008 (13 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 November 2007 | Full accounts made up to 28 January 2007 (13 pages) |
13 November 2007 | Full accounts made up to 28 January 2007 (13 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 29 January 2006 (13 pages) |
4 December 2006 | Full accounts made up to 29 January 2006 (13 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | New secretary appointed;new director appointed (1 page) |
10 November 2005 | New secretary appointed;new director appointed (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knottingley west yorkshire WF11 0BU (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knottingley west yorkshire WF11 0BU (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Resolutions
|
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
28 October 2005 | Resolutions
|
27 October 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Particulars of mortgage/charge (16 pages) |
26 October 2005 | Particulars of mortgage/charge (16 pages) |
5 October 2005 | Full accounts made up to 30 January 2005 (11 pages) |
5 October 2005 | Full accounts made up to 30 January 2005 (11 pages) |
19 July 2005 | Return made up to 09/05/05; full list of members
|
19 July 2005 | Return made up to 09/05/05; full list of members
|
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Group of companies' accounts made up to 25 January 2004 (20 pages) |
29 October 2004 | Group of companies' accounts made up to 25 January 2004 (20 pages) |
15 May 2004 | Return made up to 09/05/04; full list of members
|
15 May 2004 | Return made up to 09/05/04; full list of members
|
6 February 2004 | Resolutions
|
6 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 February 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 February 2004 | Resolutions
|
31 January 2004 | Particulars of mortgage/charge (11 pages) |
31 January 2004 | Particulars of mortgage/charge (11 pages) |
21 August 2003 | Company name changed pl company 5 LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed pl company 5 LIMITED\certificate issued on 21/08/03 (2 pages) |
17 May 2003 | Group of companies' accounts made up to 26 January 2003 (20 pages) |
17 May 2003 | Group of companies' accounts made up to 26 January 2003 (20 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members
|
15 May 2003 | Return made up to 09/05/03; full list of members
|
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Group of companies' accounts made up to 27 January 2002 (18 pages) |
7 August 2002 | Group of companies' accounts made up to 27 January 2002 (18 pages) |
16 June 2002 | Return made up to 23/05/02; full list of members
|
16 June 2002 | Return made up to 23/05/02; full list of members
|
9 March 2002 | Accounting reference date shortened from 31/05/02 to 27/01/02 (1 page) |
9 March 2002 | Accounting reference date shortened from 31/05/02 to 27/01/02 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Registered office changed on 19/02/02 from: peter levine solicitors 8 york place, leeds west yorkshire LS1 2DS (1 page) |
19 February 2002 | Conve 23/01/02 (4 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Conve 23/01/02 (4 pages) |
19 February 2002 | Ad 23/01/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
19 February 2002 | Ad 23/01/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 February 2002 | Nc inc already adjusted 23/01/02 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Nc inc already adjusted 23/01/02 (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Declaration of assistance for shares acquisition (9 pages) |
26 January 2002 | Declaration of assistance for shares acquisition (9 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Ad 03/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Ad 03/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
8 August 2001 | Company name changed petroleum argus (russia) LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed petroleum argus (russia) LIMITED\certificate issued on 08/08/01 (2 pages) |
6 July 2001 | Company name changed p l company 5 LIMITED\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed p l company 5 LIMITED\certificate issued on 06/07/01 (2 pages) |
23 May 2001 | Incorporation (18 pages) |
23 May 2001 | Incorporation (18 pages) |