Leeds
West Yorkshire
LS11 5RU
Director Name | Mr Christopher Paul Kay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(1 day after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mrs Helen Rachelle Sinclair |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Closed |
Appointed | 19 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Bernard Gardens London SW19 7BE |
Director Name | Ms Sharon Tracey White |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Alwyne Road Islington London N1 2HH |
Director Name | Mr Nicholas Thomas Andrew Hodgson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Beacon Hill London N7 9LY |
Director Name | Christopher Alan Marsh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Secretary Name | AXA Investment Managers UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | AXA Investment Managers UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2010) |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
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 |
22.2m at £0.1 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,000 |
Net Worth | £7,296,000 |
Cash | £406,000 |
Current Liabilities | £55,000 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
11 December 2013 | Declaration of solvency (3 pages) |
27 November 2013 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 27 November 2013 (3 pages) |
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (65 pages) |
5 November 2013 | Resolutions
|
30 October 2013 | Purchase of own shares. (3 pages) |
30 October 2013 | Cancellation of shares. Statement of capital on 30 October 2013
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Resignation of auditors (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
22 April 2013 | Annual return made up to 23 March 2013 no member list (5 pages) |
22 April 2013 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England (1 page) |
19 April 2013 | Secretary's details changed for Mr Grant Leslie Whitehouse on 23 March 2013 (1 page) |
15 February 2013 | Full accounts made up to 30 September 2012 (53 pages) |
15 February 2013 | Resolutions
|
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 September 2012 | Cancellation of shares. Statement of capital on 12 September 2012
|
12 September 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Termination of appointment of Axa Investment Managers Uk Limited as a secretary on 19 March 2012 (1 page) |
2 April 2012 | Annual return made up to 23 March 2012 no member list (5 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (47 pages) |
21 March 2012 | Resolutions
|
20 March 2012 | Director's details changed for Mr Timothy Francis How on 19 March 2012 (2 pages) |
20 March 2012 | Appointment of Mr Grant Leslie Whitehouse as a secretary on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Christopher Paul Kay on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Ms Helen Rachelle Sinclair on 19 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX on 5 March 2012 (2 pages) |
2 March 2012 | Company name changed framlington aim vct PLC\certificate issued on 02/03/12
|
21 September 2011 | Purchase of own shares. (3 pages) |
13 September 2011 | Purchase of own shares. (3 pages) |
2 September 2011 | Cancellation of shares. Statement of capital on 2 September 2011
|
2 September 2011 | Cancellation of shares. Statement of capital on 2 September 2011
|
9 August 2011 | Cancellation of shares. Statement of capital on 9 August 2011
|
9 August 2011 | Cancellation of shares. Statement of capital on 9 August 2011
|
5 July 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Cancellation of shares. Statement of capital on 24 June 2011
|
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Mr Christopher Paul Kay on 19 July 2010 (2 pages) |
17 March 2011 | Resolutions
|
24 February 2011 | Full accounts made up to 30 September 2010 (44 pages) |
16 February 2011 | Termination of appointment of Axa Investment Managers Uk Limited as a director (1 page) |
27 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Purchase of own shares. (4 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
1 September 2010 | Appointment of Helen Rachelle Sinclair as a director (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Francis How on 19 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Christopher Alan Marsh on 19 July 2010 (2 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
2 August 2010 | Appointment of Axa Investment Managers Uk Limited as a director (2 pages) |
2 August 2010 | Termination of appointment of Christopher Marsh as a director (1 page) |
21 July 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3XJ on 21 July 2010 (1 page) |
4 June 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Annual return made up to 23 March 2010 (15 pages) |
6 April 2010 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA (1 page) |
4 March 2010 | Resolutions
|
19 February 2010 | Full accounts made up to 30 September 2009 (46 pages) |
6 January 2010 | Purchase of own shares. (3 pages) |
6 January 2010 | Purchase of own shares. (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
7 August 2009 | Resolutions
|
22 July 2009 | Gbp ic 2358702.8/2354202.8\14/05/09\gbp sr [email protected]=4500\ (1 page) |
22 July 2009 | Gbp ic 2375502.8/2358702.8\08/05/09\gbp sr [email protected]=16800\ (1 page) |
5 June 2009 | Secretary appointed axa investment managers uk LIMITED (2 pages) |
5 June 2009 | Appointment terminated secretary axa framlington investment management LIMITED (1 page) |
15 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Full accounts made up to 30 September 2008 (46 pages) |
20 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Gbp ic 2380577.8/2375502.8\14/10/08\gbp sr [email protected]=5075\ (2 pages) |
5 November 2008 | Auditor's resignation (1 page) |
10 October 2008 | Gbp ic 2396627.2/2380577.8\03/09/08\gbp sr [email protected]=16049.4\ (3 pages) |
2 October 2008 | Resolutions
|
26 August 2008 | Gbp ic 2459539.6/2396627.2\08/07/08\gbp sr [email protected]=62912.4\ (2 pages) |
26 June 2008 | Gbp ic 2465655.2/2459539.6\28/05/08\gbp sr [email protected]=6115.6\ (2 pages) |
3 June 2008 | Gbp ic 2493040.7/2465655.2\26/03/08\gbp sr [email protected]=27385.5\ (2 pages) |
1 May 2008 | Return made up to 23/03/08; bulk list available separately (6 pages) |
25 April 2008 | Director's change of particulars / timothy how / 20/03/2008 (1 page) |
25 April 2008 | Director's change of particulars / christopher kay / 20/03/2008 (1 page) |
25 April 2008 | Director's change of particulars / christopher marsh / 20/03/2008 (1 page) |
25 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
23 January 2008 | Full accounts made up to 30 September 2007 (41 pages) |
6 December 2007 | £ ic 2496729/2493040 12/09/07 £ sr [email protected]=3689 (2 pages) |
31 May 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 23/03/07; bulk list available separately (9 pages) |
19 March 2007 | Resolutions
|
2 March 2007 | Full accounts made up to 30 September 2006 (41 pages) |
22 June 2006 | £ ic 2549727/2546727 17/05/06 £ sr [email protected]=3000 (1 page) |
9 May 2006 | £ ic 2560727/2549727 24/03/06 £ sr [email protected]=11000 (1 page) |
4 May 2006 | Return made up to 23/03/06; bulk list available separately
|
21 April 2006 | Ad 04/04/06--------- £ si [email protected]=129 £ ic 2560598/2560727 (5 pages) |
17 March 2006 | Ad 13/03/06--------- £ si [email protected]=12551 £ ic 2548047/2560598 (35 pages) |
6 March 2006 | Resolutions
|
20 February 2006 | Full accounts made up to 30 September 2005 (36 pages) |
17 February 2006 | Accounts made up to 31 December 2005 (8 pages) |
2 December 2005 | Notice to cease trading as an investment company (1 page) |
20 October 2005 | Certificate of cancellation of share premium account (1 page) |
20 October 2005 | Cancellation of share premium ac (4 pages) |
22 September 2005 | Return made up to 07/09/05; bulk list available separately
|
20 July 2005 | Ad 29/04/05--------- £ si [email protected]=189188 £ ic 2358859/2548047 (10 pages) |
20 July 2005 | Ad 05/04/05--------- £ si [email protected]=516326 £ ic 1842533/2358859 (19 pages) |
16 May 2005 | Ad 31/03/05--------- £ si [email protected]=554038 £ ic 1288495/1842533 (25 pages) |
16 May 2005 | Ad 17/03/05--------- £ si [email protected]=178553 £ ic 1109942/1288495 (14 pages) |
15 March 2005 | Ad 25/02/05--------- £ si [email protected]=99818 £ ic 1010124/1109942 (9 pages) |
17 February 2005 | Ad 28/01/05--------- £ si [email protected]=98574 £ ic 911550/1010124 (9 pages) |
14 January 2005 | Ad 17/12/04--------- £ si [email protected]=175705 £ ic 735845/911550 (8 pages) |
22 December 2004 | Ad 01/12/04--------- £ si [email protected]=685843 £ ic 50002/735845 (32 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Nc inc already adjusted 16/09/04 (2 pages) |
21 September 2004 | Listing of particulars (52 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Notice of intention to trade as an investment co. (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Ad 08/09/04--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
9 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
9 September 2004 | Application to commence business (3 pages) |
7 September 2004 | Incorporation (16 pages) |