Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Andrew Gibson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Simon Paul Stephens |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Mr Dean Jay Bartle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Timothy George Tomlinson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | Flat 108 25 Church Street Manchester M4 1PE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.betterplaced.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2364040 |
Telephone region | Leeds |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10.4k at £0.01 | Better Placed Recruitment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,011 |
Cash | £16,786 |
Current Liabilities | £663,628 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 December 2014 | Delivered on: 7 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 the studio, the quays, concordia street, leeds, west yoekshire. Outstanding |
---|---|
31 May 2011 | Delivered on: 15 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 February 2009 | Delivered on: 6 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 06/12/08 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 December 2001 | Delivered on: 15 December 2001 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 |
13 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (22 pages) |
---|---|
15 August 2016 | Registered office address changed from 2 the Studio the Quays Concordia Street Leeds West Yorkshire LS1 4ES to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 15 August 2016 (2 pages) |
9 August 2016 | Statement of affairs with form 4.19 (5 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Resolutions
|
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Satisfaction of charge 042857000005 in full (1 page) |
1 April 2016 | Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Registration of charge 042857000005, created on 22 December 2014
|
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page) |
2 July 2010 | Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Andrew Gibson on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Gibson on 2 July 2010 (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
24 February 2010 | Resolutions
|
24 February 2010 | Sub-division of shares on 15 January 2010 (5 pages) |
24 February 2010 | Resolutions
|
11 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Director and secretary's change of particulars / dean bartle / 01/09/2008 (1 page) |
6 July 2009 | Director's change of particulars / simon stephens / 01/09/2008 (1 page) |
6 July 2009 | Director's change of particulars / andrew gibson / 01/09/2008 (1 page) |
6 July 2009 | Return made up to 11/09/08; full list of members; amend (6 pages) |
15 June 2009 | Appointment terminated director timothy tomlinson (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | S-div (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Director and secretary's change of particulars / dean bartle / 10/09/2008 (1 page) |
24 February 2009 | Return made up to 11/09/08; full list of members (4 pages) |
23 February 2009 | Director and secretary's change of particulars / dean bartle / 01/10/2008 (1 page) |
23 February 2009 | Director's change of particulars / andrew gibson / 10/09/2008 (1 page) |
23 February 2009 | Director's change of particulars / simon stephens / 10/09/2008 (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Director's change of particulars / timothy tomlinson / 18/11/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Return made up to 11/09/07; no change of members (8 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | New director appointed (1 page) |
12 October 2006 | Return made up to 11/09/06; full list of members
|
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: forsyth court 117 the headrow leeds west yorkshire LS1 5JX (1 page) |
29 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 October 2003 | Return made up to 11/09/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 April 2003 | Ad 31/12/02-31/12/02 £ si 99@1=99 £ ic 3/102 (2 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members
|
9 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 February 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 2 crofton terrace shadwell leeds LS17 8LD (1 page) |
21 December 2001 | New director appointed (1 page) |
15 December 2001 | Particulars of mortgage/charge (7 pages) |
11 December 2001 | New director appointed (1 page) |
12 November 2001 | Memorandum and Articles of Association (12 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (1 page) |
8 November 2001 | New secretary appointed (1 page) |
29 October 2001 | Company name changed ledge leaner LIMITED\certificate issued on 29/10/01 (2 pages) |
11 September 2001 | Incorporation (16 pages) |