Albion Business Park Albion Way, Armley Road
Leeds
West Yorkshire
LS12 2EJ
Secretary Name | Mr Simon Peter Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 March 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | Mr Darryl Cox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 March 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | Sara Louise Woolridge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | Meena Kumari Kelly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bradford Road Menston West Yorkshire LS29 6BX |
Secretary Name | Irene Childerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2005) |
Role | Secretary |
Correspondence Address | 39 Meadow Field Hayland Barnsley S74 0GE |
Director Name | David Childerley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 39 Meadowfield Drive Hoyland, Barnsley Sheffield South Yorkshire S74 0QE |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
Secretary Name | David Childerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 39 Meadowfield Drive Hoyland, Barnsley Sheffield South Yorkshire S74 0QE |
Secretary Name | Mr Anthony Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fillingfir Walk Leeds West Yorkshire LS16 5ED |
Director Name | Mrs Urmila Parmar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | Mrs Meena Kelly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | tccatering.com |
---|---|
Telephone | 0113 2601315 |
Telephone region | Leeds |
Registered Address | Unit 1 Albion Works Albion Business Park Albion Way, Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Leeds Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,615 |
Cash | £3,880 |
Current Liabilities | £223,844 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 October 2019 | Delivered on: 8 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 July 2013 | Delivered 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 2012 | Delivered 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 January 2020 | Termination of appointment of Meena Kelly as a director on 24 January 2020 (1 page) |
13 December 2019 | Satisfaction of charge 049206180002 in full (1 page) |
9 December 2019 | Termination of appointment of Urmila Parmar as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Sara Louise Woolridge as a director on 9 December 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 October 2019 | Registration of charge 049206180003, created on 8 October 2019 (32 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (12 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
9 October 2018 | Director's details changed for Mr Simon Peter Kelly on 9 October 2018 (2 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
13 October 2017 | Cessation of Meena Kelly as a person with significant control on 1 May 2017 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Michael John Kelly as a director on 1 October 2017 (1 page) |
13 October 2017 | Cessation of Mike Kelly as a person with significant control on 1 May 2017 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Michael John Kelly as a director on 1 October 2017 (1 page) |
13 October 2017 | Cessation of Mike Kelly as a person with significant control on 1 May 2017 (1 page) |
13 October 2017 | Cessation of Meena Kelly as a person with significant control on 1 May 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 February 2016 | Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages) |
26 October 2015 | Director's details changed for Mr Michael John Kelly on 1 November 2014 (2 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Secretary's details changed for Mr Simon Peter Kelly on 1 November 2013 (1 page) |
26 October 2015 | Secretary's details changed for Mr Simon Peter Kelly on 1 November 2013 (1 page) |
26 October 2015 | Director's details changed for Mr Michael John Kelly on 1 November 2014 (2 pages) |
22 October 2015 | Director's details changed for Mr Darrell Cox on 5 April 2014 (2 pages) |
22 October 2015 | Director's details changed for Mr Darrell Cox on 5 April 2014 (2 pages) |
22 October 2015 | Appointment of Mr Darrell Cox as a director on 5 April 2014 (2 pages) |
22 October 2015 | Appointment of Mrs Urmila Parmar as a director on 5 April 2013 (2 pages) |
22 October 2015 | Appointment of Mr Darrell Cox as a director on 5 April 2014 (2 pages) |
22 October 2015 | Appointment of Mrs Urmila Parmar as a director on 5 April 2013 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Amended accounts made up to 31 October 2012 (12 pages) |
24 September 2013 | Amended accounts made up to 31 October 2012 (12 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 July 2013 | Registration of charge 049206180002 (45 pages) |
13 July 2013 | Registration of charge 049206180002 (45 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
13 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
20 October 2009 | Registered 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 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Registered 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 2009 | Director's details changed for Simon Peter Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Peter Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael John Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Peter Kelly on 1 October 2009 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
20 August 2008 | Secretary appointed simon kelly (2 pages) |
20 August 2008 | Appointment terminated secretary anthony lawrence (1 page) |
20 August 2008 | Secretary appointed simon kelly (2 pages) |
20 August 2008 | Appointment terminated secretary anthony lawrence (1 page) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 October 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
14 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 60 bradford road, menston ilkley west yorkshire LS29 6BX (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 60 bradford road, menston ilkley west yorkshire LS29 6BX (1 page) |
11 April 2005 | Full accounts made up to 31 October 2004 (12 pages) |
11 April 2005 | Full accounts made up to 31 October 2004 (12 pages) |
8 November 2004 | Return made up to 03/10/04; full list of members
|
8 November 2004 | Return made up to 03/10/04; full list of members
|
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (13 pages) |
3 October 2003 | Incorporation (13 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | New director appointed (1 page) |
3 October 2003 | Director resigned (1 page) |