Leeds
LS1 2SJ
Secretary Name | Claire Tapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX |
Registered Address | 15 Park Place Leeds LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£29,975 |
Cash | £8,674 |
Current Liabilities | £86,468 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
25 April 2008 | Delivered on: 12 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 14 orchard terrace huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|---|
28 June 2007 | Delivered on: 30 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 18 moss street newsome huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
13 April 2007 | Delivered on: 18 April 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 61 cross lane newsome huddersfield HD4 6DJ; all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (4 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from Aspect Court 47 Park Square East Leeds LS1 2NL to 15 Park Place Leeds LS1 2SJ on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Aspect Court 47 Park Square East Leeds LS1 2NL to 15 Park Place Leeds LS1 2SJ on 3 March 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Director's details changed for Mr Nigel David Jonathan Tapp on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Nigel David Jonathan Tapp on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Nigel David Jonathan Tapp on 4 March 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Registered office address changed from 5 Keswick Grange, East Keswick Leeds West Yorkshire LS17 9BX on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from 5 Keswick Grange, East Keswick Leeds West Yorkshire LS17 9BX on 27 February 2013 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 March 2010 | Director's details changed for Nigel David Jonathan Tapp on 25 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Nigel David Jonathan Tapp on 25 February 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
30 June 2007 | Particulars of mortgage/charge (7 pages) |
30 June 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Memorandum and Articles of Association (9 pages) |
15 March 2007 | Memorandum and Articles of Association (9 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
26 February 2007 | Incorporation (16 pages) |
26 February 2007 | Incorporation (16 pages) |