Company NameThe Leeds Powder Coating Company Limited
Company StatusDissolved
Company Number04920618
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Simon Peter Kelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(1 year, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Secretary NameMr Simon Peter Kelly
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameMr Darryl Cox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2014(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 16 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameSara Louise Woolridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameMeena Kumari Kelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Bradford Road
Menston
West Yorkshire
LS29 6BX
Secretary NameIrene Childerley
NationalityBritish
StatusResigned
Appointed08 October 2003(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2005)
RoleSecretary
Correspondence Address39 Meadow Field
Hayland
Barnsley
S74 0GE
Director NameDavid Childerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address39 Meadowfield Drive
Hoyland, Barnsley
Sheffield
South Yorkshire
S74 0QE
Director NameMr Michael John Kelly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Secretary NameDavid Childerley
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address39 Meadowfield Drive
Hoyland, Barnsley
Sheffield
South Yorkshire
S74 0QE
Secretary NameMr Anthony Lawrence
NationalityBritish
StatusResigned
Appointed14 June 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fillingfir Walk
Leeds
West Yorkshire
LS16 5ED
Director NameMrs Urmila Parmar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director NameMrs Meena Kelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitetccatering.com
Telephone0113 2601315
Telephone regionLeeds

Location

Registered AddressUnit 1 Albion Works
Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Leeds Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£217,615
Cash£3,880
Current Liabilities£223,844

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 October 2019Delivered on: 8 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 July 2013Delivered on: 13 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 March 2012Delivered on: 10 March 2012
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (3 pages)
4 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 January 2020Termination of appointment of Meena Kelly as a director on 24 January 2020 (1 page)
13 December 2019Satisfaction of charge 049206180002 in full (1 page)
9 December 2019Termination of appointment of Urmila Parmar as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Sara Louise Woolridge as a director on 9 December 2019 (2 pages)
14 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 October 2019Registration of charge 049206180003, created on 8 October 2019 (32 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Amended total exemption full accounts made up to 31 October 2017 (12 pages)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 October 2018Director's details changed for Mr Simon Peter Kelly on 9 October 2018 (2 pages)
27 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
13 October 2017Cessation of Meena Kelly as a person with significant control on 1 May 2017 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Michael John Kelly as a director on 1 October 2017 (1 page)
13 October 2017Cessation of Mike Kelly as a person with significant control on 1 May 2017 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Michael John Kelly as a director on 1 October 2017 (1 page)
13 October 2017Cessation of Mike Kelly as a person with significant control on 1 May 2017 (1 page)
13 October 2017Cessation of Meena Kelly as a person with significant control on 1 May 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 February 2016Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages)
12 February 2016Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages)
26 October 2015Director's details changed for Mr Michael John Kelly on 1 November 2014 (2 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
26 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(6 pages)
26 October 2015Secretary's details changed for Mr Simon Peter Kelly on 1 November 2013 (1 page)
26 October 2015Secretary's details changed for Mr Simon Peter Kelly on 1 November 2013 (1 page)
26 October 2015Director's details changed for Mr Michael John Kelly on 1 November 2014 (2 pages)
22 October 2015Director's details changed for Mr Darrell Cox on 5 April 2014 (2 pages)
22 October 2015Director's details changed for Mr Darrell Cox on 5 April 2014 (2 pages)
22 October 2015Appointment of Mr Darrell Cox as a director on 5 April 2014 (2 pages)
22 October 2015Appointment of Mrs Urmila Parmar as a director on 5 April 2013 (2 pages)
22 October 2015Appointment of Mr Darrell Cox as a director on 5 April 2014 (2 pages)
22 October 2015Appointment of Mrs Urmila Parmar as a director on 5 April 2013 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
24 September 2013Amended accounts made up to 31 October 2012 (12 pages)
24 September 2013Amended accounts made up to 31 October 2012 (12 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 July 2013Registration of charge 049206180002 (45 pages)
13 July 2013Registration of charge 049206180002 (45 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
13 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
20 October 2009Registered office address changed from Unit 1 Albion Works Albion Business Park Albion Way Armley Road Leeds West Yorkshire LS12 2RJ on 20 October 2009 (1 page)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Registered office address changed from Unit 1 Albion Works Albion Business Park Albion Way Armley Road Leeds West Yorkshire LS12 2RJ on 20 October 2009 (1 page)
19 October 2009Director's details changed for Simon Peter Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Peter Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Peter Kelly on 1 October 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Return made up to 03/10/08; full list of members (3 pages)
16 October 2008Return made up to 03/10/08; full list of members (3 pages)
20 August 2008Secretary appointed simon kelly (2 pages)
20 August 2008Appointment terminated secretary anthony lawrence (1 page)
20 August 2008Secretary appointed simon kelly (2 pages)
20 August 2008Appointment terminated secretary anthony lawrence (1 page)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
12 October 2007Return made up to 03/10/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 October 2006Return made up to 03/10/06; full list of members (2 pages)
11 October 2006Return made up to 03/10/06; full list of members (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 October 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
20 October 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
14 October 2005Return made up to 03/10/05; full list of members (2 pages)
14 October 2005Return made up to 03/10/05; full list of members (2 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 60 bradford road, menston ilkley west yorkshire LS29 6BX (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 60 bradford road, menston ilkley west yorkshire LS29 6BX (1 page)
11 April 2005Full accounts made up to 31 October 2004 (12 pages)
11 April 2005Full accounts made up to 31 October 2004 (12 pages)
8 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (13 pages)
3 October 2003Incorporation (13 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003Director resigned (1 page)