Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Andrew David Hardill |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Director Name | Mr Michael Stanley Funston |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Avocet Way Horndean Waterlooville PO8 9YE |
Director Name | Mr Matthew James O'Neil |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Park Lane Bedhampton Havant Hampshire PO9 3HQ |
Director Name | Mr William Trefor John Owen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pennant Hills Bedhampton Havant Hampshire PO9 3BG |
Secretary Name | Mr Michael Stanley Funston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Avocet Way Horndean Waterlooville PO8 9YE |
Director Name | Blair Ashley Bedford Jenkins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Timothy Henry Thorpe James |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Secretary Name | Mr Timothy Henry Thorpe James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Philip Sidney Arnold Horth |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Clive Robert Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Broad Street Wokingham Berkshire RG40 1AU |
Director Name | Mr Mark James Stone |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sitb.co.uk |
---|---|
Telephone | 0845 2266492 |
Telephone region | Unknown |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £1,732,262 |
Gross Profit | £1,299,236 |
Net Worth | £2,565,035 |
Cash | £274,317 |
Current Liabilities | £244,322 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2016 | Delivered on: 16 August 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
22 March 2011 | Delivered on: 29 March 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 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. Part Satisfied |
15 September 2009 | Delivered on: 22 September 2009 Satisfied on: 10 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 September 2008 | Delivered on: 26 September 2008 Satisfied on: 18 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 June 2005 | Delivered on: 7 July 2005 Satisfied on: 18 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
19 June 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
21 May 2020 | Administrator's progress report (3 pages) |
21 May 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
21 May 2020 | Administrator's progress report (26 pages) |
6 January 2020 | Administrator's progress report (25 pages) |
9 July 2019 | Administrator's progress report (27 pages) |
7 May 2019 | Notice of extension of period of Administration (3 pages) |
18 January 2019 | Administrator's progress report (31 pages) |
6 August 2018 | Resolutions
|
29 July 2018 | Statement of affairs with form AM02SOC (4 pages) |
17 July 2018 | Result of meeting of creditors (5 pages) |
16 July 2018 | Statement of affairs with form AM02SOA (10 pages) |
27 June 2018 | Statement of administrator's proposal (45 pages) |
25 June 2018 | Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 June 2018 (2 pages) |
20 June 2018 | Appointment of an administrator (3 pages) |
20 June 2018 | Change of name notice (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
25 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
16 August 2016 | Registration of charge 054674000005, created on 12 August 2016 (28 pages) |
16 August 2016 | Satisfaction of charge 4 in full (1 page) |
16 August 2016 | Registration of charge 054674000005, created on 12 August 2016 (28 pages) |
16 August 2016 | Satisfaction of charge 4 in full (1 page) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 April 2016 | Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page) |
23 March 2016 | Full accounts made up to 27 March 2015 (18 pages) |
23 March 2016 | Full accounts made up to 27 March 2015 (18 pages) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page) |
14 January 2016 | Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Clive Robert Smith as a director on 30 September 2013 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Clive Robert Smith as a director on 30 September 2013 (1 page) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Andrew David Hardill as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Andrew David Hardill as a director on 2 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Andrew David Hardill as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Appointment of Mr Clive Robert Smith as a director (2 pages) |
22 April 2013 | Appointment of Mr Clive Robert Smith as a director (2 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
10 October 2012 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
10 October 2012 | Appointment of Mr Jeremy John Hamer as a director (2 pages) |
14 June 2012 | Termination of appointment of Philip Horth as a director (1 page) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Termination of appointment of Philip Horth as a director (1 page) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Blair Jenkins as a director (1 page) |
6 June 2012 | Termination of appointment of Blair Jenkins as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
5 July 2011 | Director's details changed for Sean Cleveland on 10 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (1 page) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Sean Cleveland on 10 October 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (1 page) |
5 July 2011 | Director's details changed for Mr Timothy Henry Thorpe James on 10 October 2010 (2 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Blair Ashley Bedford Jenkins on 10 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Blair Ashley Bedford Jenkins on 10 October 2010 (2 pages) |
6 June 2011 | Appointment of Mr Philip Sidney Arnold Horth as a director (2 pages) |
6 June 2011 | Appointment of Mr Philip Sidney Arnold Horth as a director (2 pages) |
30 March 2011 | Termination of appointment of Matthew Oneil as a director (1 page) |
30 March 2011 | Termination of appointment of Matthew Oneil as a director (1 page) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 4
|
29 March 2011 | Particulars of a mortgage or charge / charge no: 4
|
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2011 | Registered office address changed from 2Nd Floor West Forest Gate Wellington Road Wokingham Berkshire RG40 2AQ on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 2Nd Floor West Forest Gate Wellington Road Wokingham Berkshire RG40 2AQ on 24 January 2011 (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Sean Cleveland on 1 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Sean Cleveland on 1 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Sean Cleveland on 1 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Memorandum and Articles of Association (14 pages) |
1 October 2009 | Memorandum and Articles of Association (14 pages) |
29 September 2009 | Company name changed mbm business systems LIMITED\certificate issued on 29/09/09 (2 pages) |
29 September 2009 | Company name changed mbm business systems LIMITED\certificate issued on 29/09/09 (2 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 September 2009 | Director and secretary appointed timothy henry thorpe james (2 pages) |
21 September 2009 | Director appointed sean cleveland (2 pages) |
21 September 2009 | Appointment terminated director and secretary michael funston (1 page) |
21 September 2009 | Director appointed sean cleveland (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from belvedere point penner road havant PO9 1QY (1 page) |
21 September 2009 | Director and secretary appointed timothy henry thorpe james (2 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 September 2009 | Director appointed blair ashley bedford jenkins (2 pages) |
21 September 2009 | Director appointed blair ashley bedford jenkins (2 pages) |
21 September 2009 | Appointment terminated director william owen (1 page) |
21 September 2009 | Appointment terminated director and secretary michael funston (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 September 2009 | Appointment terminated director william owen (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from belvedere point penner road havant PO9 1QY (1 page) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 March 2008 | Director's change of particulars / wiliam owen / 27/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / wiliam owen / 27/02/2008 (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 October 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
25 October 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2005 | Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Memorandum and Articles of Association (18 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Memorandum and Articles of Association (18 pages) |
16 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
31 May 2005 | Incorporation (17 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (17 pages) |
31 May 2005 | Secretary resigned (1 page) |