Company NameInvestorin Ltd
Company StatusDissolved
Company Number04633725
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Anthony Tulley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton Hall
Morton
Gainsborough
DN21 3AA
Secretary NameMr Gordon Anthony Tulley
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton Hall
Morton
Gainsborough
DN21 3AA
Director NameMr Robert Michael Storey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House
Great North Road Scrooby
Doncaster
South Yorkshire
DN10 6AT
Director NamePeter Derek Tulley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bevre Road
Armthorpe
Doncaster
South Yorkshire
DN3 2DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Turnover£171,626
Gross Profit£83,186
Net Worth£235,742
Cash£56
Current Liabilities£787,536

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
30 December 2019Liquidators' statement of receipts and payments to 27 November 2019 (16 pages)
4 February 2019Liquidators' statement of receipts and payments to 27 November 2018 (16 pages)
2 February 2018Liquidators' statement of receipts and payments to 27 November 2017 (15 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
27 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (12 pages)
27 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (12 pages)
1 February 2016Liquidators statement of receipts and payments to 27 November 2015 (14 pages)
1 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (14 pages)
1 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (14 pages)
13 November 2015Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
22 December 2014Administrator's progress report to 13 November 2014 (14 pages)
22 December 2014Administrator's progress report to 13 November 2014 (14 pages)
22 December 2014Administrator's progress report to 27 November 2014 (13 pages)
22 December 2014Administrator's progress report to 27 November 2014 (13 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
28 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 May 2014Notice of extension of period of Administration (1 page)
27 May 2014Administrator's progress report to 13 May 2014 (14 pages)
27 May 2014Administrator's progress report to 13 May 2014 (14 pages)
27 May 2014Notice of extension of period of Administration (1 page)
2 January 2014Administrator's progress report to 2 December 2013 (15 pages)
2 January 2014Administrator's progress report to 2 December 2013 (15 pages)
2 January 2014Administrator's progress report to 2 December 2013 (15 pages)
14 August 2013Notice of deemed approval of proposals (1 page)
14 August 2013Notice of deemed approval of proposals (1 page)
29 July 2013Statement of administrator's proposal (31 pages)
29 July 2013Statement of administrator's proposal (31 pages)
16 July 2013Statement of affairs with form 2.14B (4 pages)
16 July 2013Statement of affairs with form 2.14B (4 pages)
19 June 2013Registered office address changed from Morton Hall Morton Nr Gainsborough DN21 3AA on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Morton Hall Morton Nr Gainsborough DN21 3AA on 19 June 2013 (2 pages)
14 June 2013Appointment of an administrator (6 pages)
14 June 2013Appointment of an administrator (6 pages)
24 May 2013Satisfaction of charge 10 in full (4 pages)
24 May 2013Satisfaction of charge 9 in full (4 pages)
24 May 2013Satisfaction of charge 9 in full (4 pages)
24 May 2013Satisfaction of charge 10 in full (4 pages)
15 April 2013Termination of appointment of Peter Tulley as a director (1 page)
15 April 2013Termination of appointment of Peter Tulley as a director (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(5 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Peter Derek Tulley on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Peter Derek Tulley on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 January 2006Return made up to 10/01/06; full list of members (7 pages)
9 January 2006Return made up to 10/01/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (4 pages)
15 March 2005Particulars of mortgage/charge (4 pages)
28 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
28 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
21 January 2005Return made up to 10/01/05; full list of members (7 pages)
21 January 2005Return made up to 10/01/05; full list of members (7 pages)
8 March 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
10 February 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
10 January 2003Incorporation (17 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (17 pages)
10 January 2003Director resigned (1 page)