Company Name20:20 Developments (Management) Limited
Company StatusDissolved
Company Number05718216
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 1 month ago)
Dissolution Date7 January 2017 (7 years, 2 months ago)
Previous NameMorris Properties (North Leeds) Management Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 07 January 2017)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NamePaul Wildes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleFinance Director
Correspondence Address128 Abbey Lane
Sheffield
S8 0BQ
Secretary NamePaul Wildes
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address128 Abbey Lane
Sheffield
S8 0BQ
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameMr Arran Micheal Import
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 October 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Gledhow Lane, Roundhay
Leeds
West Yorkshire
LS8 1PG

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth-£290,651
Cash£1,563,661
Current Liabilities£17,663,723

Accounts

Latest Accounts31 July 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Administrator's progress report to 26 September 2016 (24 pages)
7 October 2016Notice of move from Administration to Dissolution on 28 September 2016 (24 pages)
7 October 2016Administrator's progress report to 28 September 2016 (24 pages)
18 August 2016Notice of appointment of replacement/additional administrator (1 page)
18 August 2016Notice of resignation of an administrator (12 pages)
18 August 2016 (1 page)
17 August 2016Notice of resignation of an administrator (11 pages)
17 August 2016 (1 page)
17 August 2016Notice of appointment of replacement/additional administrator (1 page)
15 August 2016Administrator's progress report to 7 July 2016 (21 pages)
11 February 2016Administrator's progress report to 7 January 2016 (19 pages)
10 February 2016Administrator's progress report to 7 January 2016 (19 pages)
19 November 2015Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
25 September 2015Notice of extension of period of Administration (2 pages)
24 September 2015Notice of extension of period of Administration (1 page)
21 August 2015Administrator's progress report to 7 July 2015 (20 pages)
21 August 2015Administrator's progress report to 7 July 2015 (20 pages)
18 August 2015Administrator's progress report to 7 July 2015 (20 pages)
18 August 2015Administrator's progress report to 7 July 2015 (20 pages)
17 February 2015Administrator's progress report to 7 January 2015 (17 pages)
17 February 2015Administrator's progress report to 7 January 2015 (17 pages)
11 September 2014Notice of extension of period of Administration (1 page)
10 September 2014Administrator's progress report to 7 July 2014 (17 pages)
10 September 2014Administrator's progress report to 7 July 2014 (17 pages)
10 September 2014Notice of extension of period of Administration (1 page)
14 August 2014Administrator's progress report to 7 July 2014 (17 pages)
14 August 2014Administrator's progress report to 7 July 2014 (17 pages)
4 February 2014Administrator's progress report to 7 January 2014 (16 pages)
4 February 2014Administrator's progress report to 7 January 2014 (16 pages)
8 August 2013Administrator's progress report to 7 July 2013 (17 pages)
8 August 2013Administrator's progress report to 7 July 2013 (17 pages)
28 February 2013Administrator's progress report to 7 January 2013 (16 pages)
28 February 2013Administrator's progress report to 7 January 2013 (16 pages)
27 February 2013Administrator's progress report to 7 January 2013 (16 pages)
27 February 2013Administrator's progress report to 7 January 2013 (16 pages)
5 September 2012Notice of extension of period of Administration (1 page)
5 September 2012Administrator's progress report to 7 July 2012 (16 pages)
5 September 2012Administrator's progress report to 7 July 2012 (16 pages)
5 September 2012Notice of extension of period of Administration (1 page)
15 March 2012Administrator's progress report to 12 February 2012 (15 pages)
13 March 2012Administrator's progress report to 12 February 2012 (16 pages)
11 October 2011Notice of extension of period of Administration (1 page)
10 October 2011Notice of extension of period of Administration (1 page)
13 September 2011Administrator's progress report to 12 August 2011 (19 pages)
10 May 2011Administrator's progress report to 7 April 2011 (19 pages)
10 May 2011Administrator's progress report to 7 April 2011 (19 pages)
6 May 2011Administrator's progress report to 7 April 2011 (19 pages)
6 May 2011Administrator's progress report to 7 April 2011 (19 pages)
4 November 2010Administrator's progress report to 7 October 2010 (19 pages)
4 November 2010Administrator's progress report to 7 October 2010 (19 pages)
4 November 2010Administrator's progress report to 7 October 2010 (19 pages)
4 November 2010Administrator's progress report to 7 October 2010 (19 pages)
10 May 2010Administrator's progress report to 7 April 2010 (17 pages)
10 May 2010Administrator's progress report to 7 April 2010 (17 pages)
6 May 2010Administrator's progress report to 7 April 2010 (17 pages)
6 May 2010Administrator's progress report to 7 April 2010 (17 pages)
19 April 2010Notice of extension of period of Administration (1 page)
10 November 2009Administrator's progress report to 7 October 2009 (17 pages)
10 November 2009Administrator's progress report to 7 October 2009 (17 pages)
9 October 2009Notice of extension of period of Administration (17 pages)
14 May 2009Administrator's progress report to 7 April 2009 (35 pages)
14 May 2009Administrator's progress report to 7 April 2009 (35 pages)
11 May 2009Administrator's progress report to 7 April 2009 (35 pages)
11 May 2009Administrator's progress report to 7 April 2009 (35 pages)
19 February 2009Statement of affairs with form 2.14B (6 pages)
10 December 2008Statement of administrator's proposal (30 pages)
8 December 2008Statement of administrator's proposal (30 pages)
18 October 2008Appointment of an administrator (1 page)
17 October 2008Registered office changed on 17/10/2008 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
17 October 2008Registered office changed on 17/10/2008 from office suite 1 twenty twenty house skinner lane leeds LS7 1BB (1 page)
2 October 2008Director appointed mr simon russell morris (1 page)
1 October 2008Appointment terminated director arron import (1 page)
16 September 2008Registered office changed on 16/09/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page)
12 September 2008Director appointed mr arron import (1 page)
12 September 2008Appointment terminated director simon morris (1 page)
12 September 2008Appointment terminated secretary paul cooper (1 page)
4 June 2008Full accounts made up to 31 July 2007 (12 pages)
10 April 2008Auditor's resignation (1 page)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
6 March 2008Company name changed morris properties (north leeds) management LIMITED\certificate issued on 10/03/08 (4 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 June 2007Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB (1 page)
7 June 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
12 April 2007Return made up to 22/02/07; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
5 June 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Incorporation (16 pages)