Adel
Leeds
Yorkshire
LS16 8NY
Director Name | Mr Richard Anthony Liles |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Meadow Scarcroft Leeds LS14 3LD |
Secretary Name | Mr Andrew Grahame Liles |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beech Walk Adel Leeds Yorkshire LS16 8NY |
Director Name | Grahame Liles |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Park Avenue Crossgates Leeds Yorkshire LS15 8EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Liles 50.00% Ordinary |
---|---|
50 at £1 | Richard Liles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£396,344 |
Cash | £23,019 |
Current Liabilities | £1,567,203 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
6 January 2006 | Delivered on: 17 January 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the sportsman public house stoney rock lane leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company,. See the mortgage charge document for full details. Outstanding |
---|---|
1 July 2004 | Delivered on: 7 July 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 121/123 hawthorne avenue hull and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
1 July 2004 | Delivered on: 7 July 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 146/148 central drive blackpool and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery thereon. All improvements and additions thereto. See the mortgage charge document for full details. Outstanding |
6 November 2003 | Delivered on: 7 July 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 high street, market drayton and all buildings, fixtures, fittings, fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
26 March 2004 | Delivered on: 10 April 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-51 northgate street gloucester and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
9 March 2004 | Delivered on: 16 March 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 silver street gainsborough and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
14 October 2003 | Delivered on: 24 October 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 21 diamond street pembroke dock SA72 6JA and fixtures and fittings fixed plant and machinery by way of floating charge the property assets and rights. See the mortgage charge document for full details. Outstanding |
9 June 2003 | Delivered on: 12 June 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. See the mortgage charge document for full details. Outstanding |
13 December 2023 | Accounts for a dormant company made up to 30 April 2023 (8 pages) |
---|---|
9 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
7 September 2021 | Change of details for Mr Andrew Grahame Liles as a person with significant control on 6 September 2021 (2 pages) |
7 September 2021 | Change of details for Mr Richard Anthony Liles as a person with significant control on 6 September 2021 (2 pages) |
15 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
22 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
16 July 2020 | Satisfaction of charge 7 in full (1 page) |
16 July 2020 | Satisfaction of charge 2 in full (1 page) |
16 July 2020 | Satisfaction of charge 3 in full (2 pages) |
16 July 2020 | Satisfaction of charge 5 in full (1 page) |
16 July 2020 | Satisfaction of charge 9 in full (2 pages) |
16 July 2020 | Satisfaction of charge 8 in full (2 pages) |
16 July 2020 | Satisfaction of charge 1 in full (1 page) |
16 July 2020 | Satisfaction of charge 4 in full (2 pages) |
18 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 June 2019 | Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 25 June 2019 (1 page) |
19 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Richard Anthony Liles on 22 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Richard Anthony Liles on 22 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 31 July 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Termination of appointment of Grahame Liles as a director (2 pages) |
13 September 2011 | Termination of appointment of Grahame Liles as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Richard Anthony Liles on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Andrew Grahame Liles on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Andrew Grahame Liles on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Andrew Grahame Liles on 1 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Andrew Grahame Liles on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Andrew Grahame Liles on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Richard Anthony Liles on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Andrew Grahame Liles on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Richard Anthony Liles on 1 October 2009 (2 pages) |
16 December 2009 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 December 2009 (2 pages) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
21 November 2008 | Return made up to 03/10/08; full list of members (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
17 September 2007 | Location of register of members (non legible) (1 page) |
17 September 2007 | Location of register of members (non legible) (1 page) |
17 September 2007 | Location of debenture register (non legible) (2 pages) |
17 September 2007 | Location of debenture register (non legible) (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
27 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (9 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (9 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Location - directors interests register: non legible (1 page) |
24 December 2003 | Location of register of members (non legible) (1 page) |
24 December 2003 | Location of register of members (non legible) (1 page) |
24 December 2003 | Location of debenture register (non legible) (1 page) |
24 December 2003 | Location - directors interests register: non legible (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
24 December 2003 | Location of debenture register (non legible) (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
22 October 2003 | Return made up to 03/10/03; full list of members
|
22 October 2003 | Return made up to 03/10/03; full list of members
|
12 June 2003 | Particulars of mortgage/charge (9 pages) |
12 June 2003 | Particulars of mortgage/charge (9 pages) |
26 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New secretary appointed;new director appointed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |