Sovereign Square
Leeds
LS1 4DA
Secretary Name | Miss Collette Sunderland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Street Sovereign Square Leeds LS1 4DA |
Director Name | Timothy Bernard Fee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Majestic Apartments King Edward Road Onchan Isle Of Man IM3 2BE |
Website | work-pods.com |
---|---|
Telephone | 0113 2469994 |
Telephone region | Leeds |
Registered Address | C/O Kpmg Llp 1 Sovereign Street Sovereign Square Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.2k at £1 | Warren Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,111,342 |
Cash | £236,537 |
Current Liabilities | £322,587 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 March 2017 | Delivered on: 5 April 2017 Persons entitled: Prospect Business Centres Limited Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered on: 8 October 2014 Persons entitled: The Secretary of State for Communities and Local Government Classification: A registered charge Particulars: Phase 1 (13 workpods; 0.42HA; 1,848 sqm of office space) and phase 2 (9 workpods; 0.34HA; 1,254 sqm of office space). Outstanding |
26 September 2014 | Delivered on: 13 October 2014 Persons entitled: Grosvenor Funding Solutions Limited Classification: A registered charge Particulars: The leasehold land known as plots d and e, hayfield lane, doncaster, finningley airport, phase 1 and phase 2 forming part of title number SYK538233. Outstanding |
7 June 2007 | Delivered on: 11 June 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plots d and e of land to the south of hayfield lane robin hood doncaster she. 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. See the mortgage charge document for full details. Outstanding |
7 June 2007 | Delivered on: 11 June 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H plots d and e of land to the south of hayfield lane robin hood doncaster sheffield airport by way of fixed charge the goodwill and all plant machinery equipment furniture. See the mortgage charge document for full details. Outstanding |
27 September 2007 | Delivered on: 3 October 2007 Satisfied on: 7 August 2014 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land known as cell 12 liverpool international business park liverpool,. See the mortgage charge document for full details. Fully Satisfied |
27 September 2007 | Delivered on: 3 October 2007 Satisfied on: 7 August 2014 Persons entitled: Heritable Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 2007 | Delivered on: 3 October 2007 Satisfied on: 7 August 2014 Persons entitled: Heritable Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account of the company held at the bank as referred to in a facility letter dated 20 september 2007,. see the mortgage charge document for full details. Fully Satisfied |
3 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
2 June 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (26 pages) |
20 May 2019 | Registered office address changed from Prospect House 32 Sovereign Street Leeds Yorkshire LS1 4BJ to C/O Kpmg Llp 1 Sovereign Street Sovereign Square Leeds LS1 4DA on 20 May 2019 (2 pages) |
1 May 2019 | Statement of affairs (8 pages) |
30 April 2019 | Appointment of a voluntary liquidator (3 pages) |
30 April 2019 | Resolutions
|
29 March 2019 | Satisfaction of charge 057901720008 in full (1 page) |
29 March 2019 | Satisfaction of charge 057901720006 in full (1 page) |
29 March 2019 | Satisfaction of charge 057901720007 in full (1 page) |
29 March 2019 | Satisfaction of charge 2 in full (2 pages) |
29 March 2019 | Satisfaction of charge 1 in full (1 page) |
30 January 2019 | Administrative restoration application (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
15 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 April 2017 | Registration of charge 057901720008, created on 30 March 2017 (51 pages) |
5 April 2017 | Registration of charge 057901720008, created on 30 March 2017 (51 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 October 2014 | Registration of charge 057901720006, created on 26 September 2014
|
13 October 2014 | Registration of charge 057901720006, created on 26 September 2014
|
8 October 2014 | Registration of charge 057901720007, created on 26 September 2014
|
8 October 2014 | Registration of charge 057901720007, created on 26 September 2014
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 5 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 5 in full (4 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Secretary's details changed for Miss Collette Sunderland on 20 February 2012 (1 page) |
21 March 2012 | Director's details changed for Mr Warren Christopher Hill on 20 February 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Miss Collette Sunderland on 20 February 2012 (1 page) |
21 March 2012 | Director's details changed for Mr Warren Christopher Hill on 20 February 2012 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Termination of appointment of Timothy Fee as a director (1 page) |
25 November 2010 | Termination of appointment of Timothy Fee as a director (1 page) |
28 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 28 May 2010 (1 page) |
28 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 28 May 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
30 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
23 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (15 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (15 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Nc inc already adjusted 22/05/07 (1 page) |
11 September 2007 | Nc inc already adjusted 22/05/07 (1 page) |
15 August 2007 | Ad 16/07/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Ad 16/07/07--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
11 June 2007 | Particulars of mortgage/charge (11 pages) |
11 June 2007 | Particulars of mortgage/charge (11 pages) |
11 June 2007 | Particulars of mortgage/charge (7 pages) |
11 June 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
29 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: wakefield house, 84 wakefield road, brighouse yorkshire HD6 1QL (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: wakefield house, 84 wakefield road, brighouse yorkshire HD6 1QL (1 page) |
21 April 2006 | Incorporation (16 pages) |
21 April 2006 | Incorporation (16 pages) |