10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary Name | Maureen Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Cottage, 49a Cheapside Waltham Grimsby DN37 0HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Blow Abbott Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 October 2019) |
Correspondence Address | 36 High Street Cleethorpes South Humberside DN35 8JN |
Registered Address | C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Michael Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,779 |
Cash | £2,899 |
Current Liabilities | £603,433 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 April 2008 | Delivered on: 15 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 brian avenue waltham grimsby assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
24 March 2006 | Delivered on: 29 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 brian evenue waltham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 December 2005 | Delivered on: 16 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 1 brian avenue, waltham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 November 2005 | Delivered on: 30 November 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Notice of final account prior to dissolution (16 pages) |
12 August 2021 | Progress report in a winding up by the court (21 pages) |
9 December 2020 | Appointment of a liquidator (7 pages) |
8 December 2020 | Notice of removal of liquidator by court (6 pages) |
27 August 2020 | Progress report in a winding up by the court (18 pages) |
2 October 2019 | Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 2 October 2019 (1 page) |
12 July 2019 | Progress report in a winding up by the court (16 pages) |
23 August 2018 | Progress report in a winding up by the court (16 pages) |
4 July 2017 | Registered office address changed from 36 High Street Cleethorpes Humberside DN35 8JN to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 36 High Street Cleethorpes Humberside DN35 8JN to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 July 2017 (2 pages) |
30 June 2017 | Appointment of a liquidator (3 pages) |
30 June 2017 | Appointment of a liquidator (3 pages) |
28 June 2017 | Order of court to wind up (2 pages) |
28 June 2017 | Order of court to wind up (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
31 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 March 2016 | Director's details changed for Michael Bailey on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Michael Bailey on 11 March 2016 (2 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Termination of appointment of Maureen Woods as a secretary (1 page) |
9 December 2009 | Appointment of Blow Abbott Secretarial Services Limited as a secretary (2 pages) |
9 December 2009 | Appointment of Blow Abbott Secretarial Services Limited as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Maureen Woods as a secretary (1 page) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Michael Bailey on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Bailey on 5 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael Bailey on 5 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Secretary resigned (1 page) |