Leeds
LS1 2EX
Director Name | Mrs Karen Louise Nordier |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 June 2016) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 17-19 York Place Leeds LS1 2EX |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 York Place Leeds LS1 2EX |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Closed |
Appointed | 30 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 17-19 York Place Leeds LS1 2EX |
Director Name | Mr John Michael Edwardson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | High Cross House 37 High Cross Avenue Melrose Roxburghshire TD6 9SQ Scotland |
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2005) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Mr Alastair Kenneth West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Stalisfield Green Faversham Kent ME13 0HY |
Secretary Name | Mrs Rosemarie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Stalisfield Green Faversham Kent ME13 0HY |
Secretary Name | Miss Katherine Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2012) |
Role | Company Director |
Correspondence Address | 13a Beaumont Street Herne Bay Kent CT6 8LX |
Secretary Name | Miss Gillian Hassan |
---|---|
Status | Resigned |
Appointed | 22 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 17-19 York Place Leeds LS1 2EX |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 17-19 York Place Leeds LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,499,730 |
Gross Profit | £815,929 |
Net Worth | £5,577,904 |
Cash | £494,813 |
Current Liabilities | £2,547,703 |
Latest Accounts | 28 February 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 December 2009 | Delivered on: 24 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22878746 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
26 August 2005 | Delivered on: 12 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment with full title guarantee deposits now and in the future credited to the following accounts: sort code 15-10-00 account number 22217634 (ref:revival holdings limited operating account) sort code 15-10-00 account number 22217685 (ref: revival holdings limited renewals account) and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts. Outstanding |
26 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at queensway guiseley west yorkshire t/n WYK612366. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at monkbridge road meanwood west yorkshire t/n WYK613828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2005 | Delivered on: 6 September 2005 Persons entitled: The Royal Bank of Scotland 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 |
26 August 2005 | Delivered on: 3 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment by way of security Secured details: All monies due or to become due from the company and riverside properties management limited (the assignors) to the chargee on any account whatsoever. Particulars: All its right title and interest in and to the agreement. See the mortgage charge document for full details. Outstanding |
18 December 2009 | Delivered on: 24 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 2287825 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 3 September 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Assignment of benefits and rights under a building contract, a facilities management agreement and project documents 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: An assignment of all rights title benefit and interest in and to and under a building contract dated 28 april 1997 a facilities management agreement dated 28 april 1997 and project documents. See the mortgage charge document for full details. Fully Satisfied |
11 August 1997 | Delivered on: 13 November 2004 Satisfied on: 3 September 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge 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: Land & buildings forming part of the property known as albion dyeworks queensway guiseley leeds t/no WYK487896 and all the income and rights relating thereto and all proceeds of sale lease or disposition insurance floating charge over all moveable plant machinery implements building materials utensils furniture and equipment. Fully Satisfied |
11 August 1997 | Delivered on: 13 November 2004 Satisfied on: 3 September 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge 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: F/H land situate at monk bridge road meanwood leeds t/no WYK516746 and all income and rights relating thereto and all proceeds of sale lease or other disposition insurance floating charge over all movable plant machinery building utensils furniture and equipment. Fully Satisfied |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
30 November 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
30 June 2015 | Appointment of Mrs Nicola Claire Wood as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Alastair Kenneth West as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Nicola Claire Wood as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Gillian Hassan as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Alastair Kenneth West as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Timothy Andrew Vaughan as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Karen Louise Nordier as a director on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to 17-19 York Place Leeds LS1 2EX on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr David Anthony Harrop as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
30 June 2015 | Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to 17-19 York Place Leeds LS1 2EX on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mrs Karen Louise Nordier as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Gillian Hassan as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
30 June 2015 | Appointment of Mr David Anthony Harrop as a director on 30 June 2015 (2 pages) |
6 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
6 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
14 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (13 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (13 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 October 2012 | Full accounts made up to 29 February 2012 (18 pages) |
23 October 2012 | Full accounts made up to 29 February 2012 (18 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Termination of appointment of Katherine Lee as a secretary (1 page) |
22 March 2012 | Appointment of Miss Gillian Hassan as a secretary (1 page) |
22 March 2012 | Termination of appointment of Katherine Lee as a secretary (1 page) |
22 March 2012 | Appointment of Miss Gillian Hassan as a secretary (1 page) |
17 February 2012 | Auditor's resignation (1 page) |
17 February 2012 | Auditor's resignation (1 page) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
13 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
5 August 2010 | Secretary's details changed for Katherine Lee on 1 December 2009 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Katherine Lee on 1 December 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Katherine Lee on 1 December 2009 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
19 July 2010 | Full accounts made up to 28 February 2010 (20 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
4 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 June 2009 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
18 June 2009 | Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page) |
12 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
12 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
3 September 2008 | Appointment terminated secretary rosemarie west (1 page) |
3 September 2008 | Secretary appointed katherine lee (1 page) |
3 September 2008 | Appointment terminated secretary rosemarie west (1 page) |
3 September 2008 | Secretary appointed katherine lee (1 page) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from, 189 high street, herne bay, kent, CT6 5AF (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from, 189 high street, herne bay, kent, CT6 5AF (1 page) |
27 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
27 November 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
5 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 1 & 2 merchants quay, ashley lane, shipley, west yorkshire BD17 7DB (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 1 & 2 merchants quay, ashley lane, shipley, west yorkshire BD17 7DB (1 page) |
5 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
5 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
21 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
21 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 September 2005 | Secretary resigned (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Director resigned (2 pages) |
12 September 2005 | Director resigned (2 pages) |
12 September 2005 | Director resigned (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Secretary resigned (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Director resigned (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members
|
19 July 2005 | Return made up to 10/07/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of property mortgage/charge (4 pages) |
13 November 2004 | Particulars of property mortgage/charge (4 pages) |
13 November 2004 | Particulars of property mortgage/charge (4 pages) |
13 November 2004 | Particulars of property mortgage/charge (4 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
13 August 2004 | Return made up to 10/07/04; full list of members (15 pages) |
13 August 2004 | Return made up to 10/07/04; full list of members (15 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Statement of affairs (21 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages) |
2 August 2004 | Statement of affairs (21 pages) |
2 August 2004 | Ad 11/06/04--------- £ si [email protected]=99 £ ic 99/198 (6 pages) |
8 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
8 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (4 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages) |
8 July 2004 | Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
8 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
28 May 2004 | Company name changed hamsard 2685 LIMITED\certificate issued on 28/05/04 (3 pages) |
28 May 2004 | Company name changed hamsard 2685 LIMITED\certificate issued on 28/05/04 (3 pages) |
27 May 2004 | S-div 18/05/04 (1 page) |
27 May 2004 | S-div 18/05/04 (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |