Haworth
West Yorkshire
BD22 8DA
Director Name | Mr John Sims |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 August 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | David John Robertson Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Laithside 46 Main Street Stanbury West Yorkshire BD22 0HB |
Director Name | Mr John Sims |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 55 Main Street Haworth West Yorkshire BD22 8DA |
Director Name | Mr Faizal Sayed Ahmed |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2019(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Glyde House Glydegate Bradford BD5 0BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(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 | 20 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gumptioncentres.co.uk |
---|---|
Telephone | 01274 271111 |
Telephone region | Bradford |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | John Sims 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,588 |
Cash | £600 |
Current Liabilities | £132,101 |
Latest Accounts | 29 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as glyde house, glydegate, bradford title number WYK699915. Outstanding |
---|---|
16 September 2015 | Delivered on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 May 2007 | Delivered on: 9 October 2007 Persons entitled: City of Bradford Metropolitan District Council Classification: Legal charge Secured details: £54,000.00 due or to become due from the company to. Particulars: Glyde house little horton lane bradford. Outstanding |
19 October 2006 | Delivered on: 26 October 2006 Satisfied on: 8 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glyde house 18 little horton lane bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 8 October 2015 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 |
31 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 April 2023 | Liquidators' statement of receipts and payments to 18 March 2023 (16 pages) |
8 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 September 2022 (2 pages) |
18 May 2022 | Liquidators' statement of receipts and payments to 18 March 2022 (16 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 18 March 2021 (18 pages) |
9 April 2020 | Appointment of a voluntary liquidator (3 pages) |
9 April 2020 | Statement of affairs (8 pages) |
9 April 2020 | Resolutions
|
17 March 2020 | Registered office address changed from Gumption Centres, Glyde House Glydegate Bradford West Yorkshire BD5 0BQ to 22a Main Street Garforth Leeds LS25 1AA on 17 March 2020 (2 pages) |
26 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
8 October 2019 | Termination of appointment of Faizal Sayed Ahmed as a director on 8 October 2019 (1 page) |
8 October 2019 | Appointment of Mr John Sims as a director on 8 October 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 29 March 2018 (7 pages) |
5 April 2019 | Termination of appointment of John Sims as a director on 5 April 2019 (1 page) |
27 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
25 March 2019 | Appointment of Mr Faizal Sayed Ahmed as a director on 25 March 2019 (2 pages) |
18 February 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
24 January 2019 | Satisfaction of charge 3 in full (4 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 March 2018 | Termination of appointment of David John Robertson Brown as a director on 20 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
11 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 October 2015 | Satisfaction of charge 1 in full (1 page) |
8 October 2015 | Satisfaction of charge 2 in full (1 page) |
8 October 2015 | Satisfaction of charge 2 in full (1 page) |
8 October 2015 | Satisfaction of charge 1 in full (1 page) |
28 September 2015 | Registration of charge 057492250005, created on 25 September 2015 (10 pages) |
28 September 2015 | Registration of charge 057492250005, created on 25 September 2015 (10 pages) |
23 September 2015 | Registration of charge 057492250004, created on 16 September 2015 (26 pages) |
23 September 2015 | Registration of charge 057492250004, created on 16 September 2015 (26 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Director's details changed for John Sims on 20 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David John Robertson Brown on 20 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for John Sims on 20 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David John Robertson Brown on 20 March 2010 (2 pages) |
17 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
17 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 46 main street stanbury keighley west yorkshire BD22 0HB (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 46 main street stanbury keighley west yorkshire BD22 0HB (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (1 page) |
27 March 2006 | New secretary appointed;new director appointed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |