Leeds
LS11 8EG
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | Mr Denis Boyton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Christopher Ian Tate |
---|---|
Status | Resigned |
Appointed | 22 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 01 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dragonfly Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£351,732 |
Cash | £255,867 |
Current Liabilities | £507,070 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Piece of ground extending to 1.61 acres or thereby at ferry muir south queensferry said tenant's interest in which lease is reistered in the land register of scotland under t/no WLN37112. Outstanding |
---|---|
23 October 2015 | Delivered on: 30 October 2015 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: The company (to the intent that the security hereby created shall rank as a continuing security in favour of aib group (UK) P.L.C.) hereby charges with full title guarantee to aib group (UK) P.L.C. for the payment and discharge of the secured obligations (as defined in the debenture):. (1) by way of legal mortgage all estates or interests in any freehold and/or leasehold property referred to in the schedule of the debenture and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property;. (2) by way of fixed equitable charge all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property; and. (3) by way of fixed charge the goodwill and the uncalled capital of the company now or at any time hereafter in existence and future calls (whether made by the direction of the company or a receiver, an administrator or a liquidator (as respectively defined in the debenture)) and the licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of this security belonging to the company. Outstanding |
27 January 2006 | Delivered on: 12 April 2006 Persons entitled: Allied Irish Banks P.L.C. Classification: A standard security which was presented for registration in scotland on the 27/03/06 and 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: All and whole the tenant's interest in the lease over that area or piece of ground extending to 1.61 acres or thereby at ferry muir south queensferry t/no WLN5064. Outstanding |
24 March 2006 | Delivered on: 28 March 2006 Persons entitled: Allied Irish Banks P.L.C. Classification: Charge by way of assignment 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: By way of first fixed legal charge all of its present and future rights title and interest in and to the management contracts. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 28 March 2006 Persons entitled: Allied Irish Banks P.L.C. Classification: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 2006 | Delivered on: 28 March 2006 Persons entitled: Allied Irish Bank P.L.C. Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums deposited or to be deposited by the company in an account of the company and any other sums or sums which are from time to time deposited. See the mortgage charge document for full details. Outstanding |
20 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 April 2019 | Registered office address changed from Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 18 April 2019 (2 pages) |
17 April 2019 | Appointment of a voluntary liquidator (3 pages) |
17 April 2019 | Declaration of solvency (5 pages) |
17 April 2019 | Resolutions
|
25 March 2019 | Appointment of Mr Robert Marshall as a director on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Paul Terence Millington as a director on 25 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Robert Marshall as a secretary on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Roderick Michael Evans as a director on 18 December 2018 (1 page) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
5 April 2018 | Cessation of Helga Ingeborg Evans as a person with significant control on 16 March 2018 (1 page) |
5 April 2018 | Cessation of Michael White Evans as a person with significant control on 16 March 2018 (1 page) |
5 April 2018 | Cessation of Sanne Group Plc as a person with significant control on 16 March 2018 (1 page) |
5 April 2018 | Notification of Evans Dakota Services Limited as a person with significant control on 16 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
11 November 2017 | Satisfaction of charge 2 in full (4 pages) |
11 November 2017 | Satisfaction of charge 3 in full (4 pages) |
11 November 2017 | Satisfaction of charge 2 in full (4 pages) |
11 November 2017 | Satisfaction of charge 1 in full (4 pages) |
11 November 2017 | Satisfaction of charge 4 in full (4 pages) |
11 November 2017 | Satisfaction of charge 053648980005 in full (4 pages) |
11 November 2017 | Satisfaction of charge 053648980006 in full (4 pages) |
11 November 2017 | Satisfaction of charge 4 in full (4 pages) |
11 November 2017 | Satisfaction of charge 053648980006 in full (4 pages) |
11 November 2017 | Satisfaction of charge 3 in full (4 pages) |
11 November 2017 | Satisfaction of charge 1 in full (4 pages) |
11 November 2017 | Satisfaction of charge 053648980005 in full (4 pages) |
2 August 2017 | Cessation of Muh Limited as a person with significant control on 30 June 2017 (1 page) |
2 August 2017 | Cessation of Muh Limited as a person with significant control on 30 June 2017 (1 page) |
2 August 2017 | Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Change of details for Sanne Group Plc as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 August 2017 | Change of details for Mr Michael White Evans as a person with significant control on 30 June 2017 (2 pages) |
2 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
2 August 2017 | Change of details for Mrs Helga Ingeborg Evans as a person with significant control on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Denis Boyton as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Kenneth Wilfred Mcculloch as a director on 30 June 2017 (1 page) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 March 2017 | Appointment of Mr Robert Marshall as a secretary on 1 October 2016 (2 pages) |
2 March 2017 | Appointment of Mr Robert Marshall as a secretary on 1 October 2016 (2 pages) |
1 March 2017 | Termination of appointment of Christopher Ian Tate as a secretary on 30 September 2016 (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
1 March 2017 | Termination of appointment of Christopher Ian Tate as a secretary on 30 September 2016 (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 November 2015 | Registration of charge 053648980006, created on 2 November 2015 (15 pages) |
4 November 2015 | Registration of charge 053648980006, created on 2 November 2015 (15 pages) |
4 November 2015 | Registration of charge 053648980006, created on 2 November 2015 (15 pages) |
30 October 2015 | Registration of charge 053648980005, created on 23 October 2015 (39 pages) |
30 October 2015 | Registration of charge 053648980005, created on 23 October 2015 (39 pages) |
22 October 2015 | Termination of appointment of Paul Terence Millington as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Terence Millington as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Christopher Ian Tate as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Christopher Ian Tate as a secretary on 22 October 2015 (2 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 February 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
28 February 2014 | Amended accounts made up to 31 December 2012 (7 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
16 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
16 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
21 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2009 | Director appointed kenneth mcculloch (3 pages) |
5 August 2009 | Director appointed kenneth mcculloch (3 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
29 January 2007 | Company name changed 57 channels LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed 57 channels LIMITED\certificate issued on 29/01/07 (2 pages) |
30 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 September 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
13 September 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
31 March 2006 | Memorandum and Articles of Association (17 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Memorandum and Articles of Association (17 pages) |
31 March 2006 | Resolutions
|
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (6 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |