Leeds
LS1 2EX
Director Name | Mr Jonathan David Farman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spibey Crescent Rothwell Leeds West Yorkshire LS26 0NR |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Mr Michael Khalastchi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 York Place Leeds LS1 2EX |
Director Name | Cleere Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | Cleere Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 3 Limewood Way Seacroft Leeds LS14 1AB |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Director Name | Cleere Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2009) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
Registered Address | 20 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 | Over 10 other UK companies use this postal address |
1 at £1 | David Kanzen 25.00% Ordinary |
---|---|
1 at £1 | David Khalastchi 25.00% Ordinary |
1 at £1 | Michael Robert Khalastchi 25.00% Ordinary |
1 at £1 | Timothy John Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,611 |
Cash | £1,518 |
Current Liabilities | £190,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
23 July 2019 | Delivered on: 5 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 fewston avenue, leeds LS9 0BE. Outstanding |
---|---|
23 July 2019 | Delivered on: 5 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 31 cross green crescent, leeds, LS9 0DD and registered at land registry under title number WYK537804. Outstanding |
23 July 2019 | Delivered on: 5 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 quarry place, leeds, LS6 2JT and registered at land registry under title number YWE73687. Outstanding |
23 July 2019 | Delivered on: 5 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. Outstanding |
23 July 2019 | Delivered on: 5 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 35 cross green crescent, leeds, LS9 0DD and registered at land registry under title number YWE57915. Outstanding |
6 May 2011 | Delivered on: 11 May 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 cross green crescent, leeds, t/no: YWE57915 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
6 May 2011 | Delivered on: 11 May 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 quarry place, leeds, t/no: YWE73687 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
7 January 2011 | Delivered on: 10 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 31 cross green crescent leeds and 1 fewston avenue leeds t/no's WYK537804 and WYK435756 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 |
7 January 2011 | Delivered on: 10 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 31 cross green crescent leeds t/no WYK537804 and 1 fewston avenue leeds t/no WYK435756 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
---|---|
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
24 August 2016 | Registered office address changed from 7 Praed Street London W2 1NJ to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 February 2015 | Director's details changed for Mr David Khalastchi on 11 February 2015 (2 pages) |
6 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 29 Brudenell Road Leeds LS6 1HA United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 29 Brudenell Road Leeds LS6 1HA United Kingdom on 9 August 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
20 May 2011 | Termination of appointment of Cleere Secretaries Limited as a secretary (1 page) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
30 March 2011 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 30 March 2011 (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 (1 page) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2010 | Company name changed cramer mcqueen associates LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Change of name notice (2 pages) |
12 April 2010 | Appointment of Mr Michael Khalastchi as a director (2 pages) |
12 April 2010 | Appointment of Mr David Khalastchi as a director (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
4 November 2009 | Company name changed buy and sell trucks.co.uk LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Resolutions
|
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Cleere Secretaries Limited on 2 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Cleere Secretaries Limited on 2 November 2009 (1 page) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Cleere Nominees Limited as a director (1 page) |
2 November 2009 | Appointment of Mr Timothy John Smith as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
1 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
30 January 2007 | New director appointed (1 page) |
19 January 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
21 December 2006 | Director resigned (1 page) |
18 December 2006 | Return made up to 10/11/06; full list of members (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 April 2006 | Company name changed cpl (no 3) LIMITED\certificate issued on 11/04/06 (2 pages) |
4 January 2006 | Return made up to 10/11/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road midlands bradford west yorkshire (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
10 November 2004 | Incorporation (11 pages) |