Company NameGumption Centres Limited
Company StatusDissolved
Company Number05749225
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date31 August 2023 (7 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr John Sims
NationalityAmerican
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address55 Main Street
Haworth
West Yorkshire
BD22 8DA
Director NameMr John Sims
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2019(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 31 August 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4 Madison Court George Mann Road
Leeds
LS10 1DX
Director NameDavid John Robertson Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLaithside
46 Main Street
Stanbury
West Yorkshire
BD22 0HB
Director NameMr John Sims
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address55 Main Street
Haworth
West Yorkshire
BD22 8DA
Director NameMr Faizal Sayed Ahmed
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressGlyde House Glydegate
Bradford
BD5 0BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegumptioncentres.co.uk
Telephone01274 271111
Telephone regionBradford

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Sims
100.00%
Ordinary

Financials

Year2014
Net Worth£16,588
Cash£600
Current Liabilities£132,101

Accounts

Latest Accounts29 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

25 September 2015Delivered 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 2015Delivered on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

31 August 2023Final Gazette dissolved following liquidation (1 page)
31 May 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
5 April 2023Liquidators' statement of receipts and payments to 18 March 2023 (16 pages)
8 September 2022Registered 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 2022Liquidators' statement of receipts and payments to 18 March 2022 (16 pages)
25 May 2021Liquidators' statement of receipts and payments to 18 March 2021 (18 pages)
9 April 2020Appointment of a voluntary liquidator (3 pages)
9 April 2020Statement of affairs (8 pages)
9 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
(1 page)
17 March 2020Registered 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 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
8 October 2019Termination of appointment of Faizal Sayed Ahmed as a director on 8 October 2019 (1 page)
8 October 2019Appointment of Mr John Sims as a director on 8 October 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 29 March 2018 (7 pages)
5 April 2019Termination of appointment of John Sims as a director on 5 April 2019 (1 page)
27 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
25 March 2019Appointment of Mr Faizal Sayed Ahmed as a director on 25 March 2019 (2 pages)
18 February 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
24 January 2019Satisfaction of charge 3 in full (4 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Termination of appointment of David John Robertson Brown as a director on 20 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
8 October 2015Satisfaction of charge 1 in full (1 page)
8 October 2015Satisfaction of charge 2 in full (1 page)
8 October 2015Satisfaction of charge 2 in full (1 page)
8 October 2015Satisfaction of charge 1 in full (1 page)
28 September 2015Registration of charge 057492250005, created on 25 September 2015 (10 pages)
28 September 2015Registration of charge 057492250005, created on 25 September 2015 (10 pages)
23 September 2015Registration of charge 057492250004, created on 16 September 2015 (26 pages)
23 September 2015Registration of charge 057492250004, created on 16 September 2015 (26 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Director's details changed for John Sims on 20 March 2010 (2 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David John Robertson Brown on 20 March 2010 (2 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for John Sims on 20 March 2010 (2 pages)
21 April 2010Director's details changed for David John Robertson Brown on 20 March 2010 (2 pages)
17 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
17 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 April 2009Return made up to 20/03/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 20/03/08; full list of members (4 pages)
6 May 2008Return made up to 20/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
16 April 2007Return made up to 20/03/07; full list of members (3 pages)
16 April 2007Return made up to 20/03/07; full list of members (3 pages)
16 April 2007Registered office changed on 16/04/07 from: 46 main street stanbury keighley west yorkshire BD22 0HB (1 page)
16 April 2007Registered office changed on 16/04/07 from: 46 main street stanbury keighley west yorkshire BD22 0HB (1 page)
31 October 2006Registered office changed on 31/10/06 from: 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page)
31 October 2006Registered office changed on 31/10/06 from: 27A lidget hill, pudsey leeds west yorkshire LS28 7LG (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
26 May 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006New director appointed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New secretary appointed;new director appointed (1 page)
27 March 2006New secretary appointed;new director appointed (1 page)
27 March 2006Registered office changed on 27/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)