Company NameLicenced Trade Services Limited
Company StatusDissolved
Company Number05499150
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Neil McQueen Purves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Secretary NameMr Neil McQueen Purves
NationalityBritish
StatusClosed
Appointed30 June 2009(3 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 17 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Secretary NamePatricia Anne Kennedy Purves
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMr Stephen Lawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2019)
RoleDiver
Country of ResidenceEngland
Correspondence Address4 Grey Towers Hall
Wyke Lane Nunthorpe
Middlesbrough
TS7 0GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Oak Wood Road
Wetherby
LS22 7QY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

1 at £1Neil Mcqueen Purves
100.00%
Ordinary

Financials

Year2014
Net Worth-£345,958
Cash£7
Current Liabilities£310,600

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

13 October 2010Delivered on: 22 October 2010
Persons entitled: West Register (Public Houses Ii) Limited

Classification: Deposit deed
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: Deposit of £28,941.00.
Outstanding
13 October 2010Delivered on: 22 October 2010
Persons entitled: Globe Tenanted Pub Company Limited

Classification: Deposit deed
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: Deposit of £10,575.00.
Outstanding
18 May 2009Delivered on: 21 May 2009
Persons entitled: Lloyds Tsb 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 the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 May 2019Termination of appointment of Stephen Lawson as a director on 15 May 2019 (1 page)
20 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
1 September 2017Registered office address changed from 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL to 1 Oak Wood Road Wetherby LS22 7QY on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 September 2017Registered office address changed from 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL to 1 Oak Wood Road Wetherby LS22 7QY on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
12 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
26 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Registered office address changed from 2 Houndagate Richardson's Yard Darlington Durham DL1 5RL on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 2 Houndagate Richardson's Yard Darlington Durham DL1 5RL on 1 November 2011 (1 page)
1 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 2 Houndagate Richardson's Yard Darlington Durham DL1 5RL on 1 November 2011 (1 page)
1 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 05/07/09; full list of members (5 pages)
30 July 2009Return made up to 05/07/09; full list of members (5 pages)
17 July 2009Ad 01/08/08-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Ad 01/08/08-30/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Secretary appointed neil mcqueen purves (2 pages)
17 July 2009Secretary appointed neil mcqueen purves (2 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 December 2008Director appointed mr stephen gerard lawson (2 pages)
17 December 2008Appointment terminated secretary patricia purves (1 page)
17 December 2008Director appointed mr stephen gerard lawson (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 1 oak wood road wetherby west yorkshire LS22 7QY (1 page)
17 December 2008Registered office changed on 17/12/2008 from 1 oak wood road wetherby west yorkshire LS22 7QY (1 page)
17 December 2008Appointment terminated secretary patricia purves (1 page)
18 November 2008Return made up to 05/07/08; full list of members (3 pages)
18 November 2008Return made up to 05/07/08; full list of members (3 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Capitals not rolled up (2 pages)
18 September 2008Return made up to 05/07/07; full list of members (6 pages)
18 September 2008Return made up to 05/07/07; full list of members (6 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 November 2006Return made up to 05/07/06; full list of members (6 pages)
23 November 2006Return made up to 05/07/06; full list of members (6 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
5 July 2005Incorporation (15 pages)
5 July 2005Incorporation (15 pages)