Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Simon Pieter Dijkstra |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 December 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 April 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Anthony Foden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rhodfar Bont Saltney Chester Cheshire CH4 8QF Wales |
Director Name | Mr Brad Commins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mold Connahs Quay Deeside Flintshire CH5 4QF Wales |
Secretary Name | Mr Anthony Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rhodfar Bont Chester Cheshire CH4 8QF Wales |
Director Name | Mr Leonardus Cornelis Theresia Van Der Valk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Abc Westland 231 2685 Dc Poeldijk Netherlands |
Secretary Name | Mr Leonardus Cornelis Theresia Van Der Valk |
---|---|
Status | Resigned |
Appointed | 09 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | 231 Abc Westland 2685 Dc Poeldijk Netherlands |
Director Name | Mr Christiaan Kluiters |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2016) |
Role | Chief Financial Officer |
Country of Residence | Eindhoven The Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford Herts SG14 1QN |
Director Name | Mr Antonius Petrus Wilhelmus Steentjes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford SG14 1QN |
Director Name | Mr Roland Pechtold |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Janelle House Hartham Lane Hertford Herts SG14 1QN |
Website | draintv.co.uk |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Care United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,770,424 |
Gross Profit | £2,602,317 |
Net Worth | £1,371,772 |
Cash | £194,017 |
Current Liabilities | £763,991 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
9 September 2014 | Delivered on: 18 September 2014 Persons entitled: Cooperatieve Rabobank Westland U.A. Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 18 June 2014 Satisfied on: 8 October 2014 Persons entitled: Cooperatieve Rabobank Westland U.A. Classification: A registered charge Fully Satisfied |
30 September 2009 | Delivered on: 6 October 2009 Satisfied on: 8 January 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 October 2007 | Delivered on: 7 November 2007 Satisfied on: 15 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Administrator's progress report (24 pages) |
17 January 2020 | Administrator's progress report (24 pages) |
15 January 2020 | Notice of move from Administration to Dissolution (3 pages) |
9 September 2019 | Administrator's progress report (26 pages) |
13 March 2019 | Administrator's progress report (23 pages) |
11 December 2018 | Notice of extension of period of Administration (3 pages) |
11 September 2018 | Administrator's progress report (23 pages) |
28 April 2018 | Notice of deemed approval of proposals (3 pages) |
11 April 2018 | Statement of administrator's proposal (36 pages) |
12 March 2018 | Satisfaction of charge 062918340005 in full (1 page) |
7 March 2018 | Registered office address changed from Janelle House Hartham Lane Hertford Herts SG14 1QN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 March 2018 (2 pages) |
13 February 2018 | Appointment of an administrator (3 pages) |
28 December 2017 | Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Antonius Petrus Wilhelmus Steentjes as a director on 15 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Simon Pieter Dijkstra as a director on 15 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Roland Pechtold as a director on 15 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Pieter Dekker as a director on 15 December 2017 (2 pages) |
18 October 2017 | Registration of charge 062918340005, created on 17 October 2017 (53 pages) |
18 October 2017 | Registration of charge 062918340005, created on 17 October 2017 (53 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Care United Limited as a person with significant control on 30 June 2016 (2 pages) |
17 July 2017 | Notification of Care United Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Care United Limited as a person with significant control on 30 June 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 April 2016 | Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages) |
15 April 2016 | Appointment of Mr Roland Pechtold as a director on 1 August 2015 (2 pages) |
15 April 2016 | Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Christiaan Kluiters as a director on 4 February 2016 (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
10 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 May 2015 | Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a director on 23 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Antonius Petrus Wilhelmus Steentjes as a director on 23 February 2015 (2 pages) |
5 May 2015 | Appointment of Mr Antonius Petrus Wilhelmus Steentjes as a director on 23 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a director on 23 February 2015 (1 page) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (16 pages) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (16 pages) |
29 December 2014 | Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a secretary on 29 October 2014 (1 page) |
29 December 2014 | Appointment of Mr Christiaan Kluiters as a director on 29 October 2014 (2 pages) |
29 December 2014 | Termination of appointment of Leonardus Cornelis Theresia Van Der Valk as a secretary on 29 October 2014 (1 page) |
29 December 2014 | Appointment of Mr Christiaan Kluiters as a director on 29 October 2014 (2 pages) |
8 October 2014 | Satisfaction of charge 062918340003 in full (4 pages) |
8 October 2014 | Satisfaction of charge 062918340003 in full (4 pages) |
18 September 2014 | Registration of charge 062918340004, created on 9 September 2014 (43 pages) |
18 September 2014 | Registration of charge 062918340004, created on 9 September 2014 (43 pages) |
18 September 2014 | Registration of charge 062918340004, created on 9 September 2014 (43 pages) |
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
Statement of capital on 2014-08-07
|
18 June 2014 | Registration of charge 062918340003 (44 pages) |
18 June 2014 | Registration of charge 062918340003 (44 pages) |
25 April 2014 | Registered office address changed from , C/O Underground Vision (Uk) Ltd, Allan Morris Yard Factory Road, Sandycroft, Flintshire, CH5 2QJ, Wales on 25 April 2014 (1 page) |
25 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 April 2014 | Registered office address changed from , C/O Underground Vision (Uk) Ltd, Allan Morris Yard Factory Road, Sandycroft, Flintshire, CH5 2QJ, Wales on 25 April 2014 (1 page) |
18 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
18 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
8 January 2014 | Satisfaction of charge 2 in full (5 pages) |
8 January 2014 | Satisfaction of charge 2 in full (5 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
17 October 2013 | Termination of appointment of Brad Commins as a director (1 page) |
17 October 2013 | Termination of appointment of Anthony Foden as a secretary (1 page) |
17 October 2013 | Termination of appointment of Anthony Foden as a secretary (1 page) |
17 October 2013 | Termination of appointment of Anthony Foden as a director (1 page) |
17 October 2013 | Termination of appointment of Anthony Foden as a director (1 page) |
17 October 2013 | Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a director (2 pages) |
17 October 2013 | Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Brad Commins as a director (1 page) |
17 October 2013 | Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a director (2 pages) |
17 October 2013 | Appointment of Mr. Leonardus Cornelis Theresia Van Der Valk as a secretary (2 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 September 2013 | Amended accounts made up to 30 September 2012 (12 pages) |
9 September 2013 | Amended accounts made up to 30 September 2012 (12 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
3 July 2012 | Director's details changed for Mr Brad Commins on 29 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Mr Brad Commins on 29 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Secretary's details changed for Mr Anthony Foden on 29 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Anthony Foden on 29 June 2012 (3 pages) |
2 July 2012 | Director's details changed for Mr Anthony Foden on 29 June 2012 (3 pages) |
2 July 2012 | Secretary's details changed for Mr Anthony Foden on 29 June 2012 (2 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
16 November 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Director's details changed for Mr Brad Commins on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Brad Commins on 8 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Brad Commins on 8 July 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Mr Anthony Foden on 31 May 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Anthony Foden on 31 May 2010 (2 pages) |
27 April 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Mr Anthony Foden on 31 May 2010 (2 pages) |
27 April 2011 | Director's details changed for Mr Anthony Foden on 31 May 2010 (2 pages) |
15 April 2011 | Amended accounts made up to 30 September 2010 (11 pages) |
15 April 2011 | Amended accounts made up to 30 September 2010 (11 pages) |
8 April 2011 | Register inspection address has been changed from C/O Underground Vision Uk Ltd Factory Road Engineer Park Flintshire Sandycroft CH5 2QJ United Kingdom (1 page) |
8 April 2011 | Register inspection address has been changed from C/O Underground Vision Uk Ltd Unit 14 Babbage Road Engineer Park Sandycroft Flintshire CH5 2QD (1 page) |
8 April 2011 | Register inspection address has been changed from C/O Underground Vision Uk Ltd Unit 14 Babbage Road Engineer Park Sandycroft Flintshire CH5 2QD (1 page) |
8 April 2011 | Register inspection address has been changed from C/O Underground Vision Uk Ltd Factory Road Engineer Park Flintshire Sandycroft CH5 2QJ United Kingdom (1 page) |
19 January 2011 | Registered office address changed from , Unit 14 Babbage Rd, Engineer Park, Deeside, Flintshire, CH5 2QD, United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from , Unit 14 Babbage Rd, Engineer Park, Deeside, Flintshire, CH5 2QD, United Kingdom on 19 January 2011 (1 page) |
9 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Mr Brad Commins on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony Foden on 25 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony Foden on 25 June 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Mr Brad Commins on 25 June 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from, 26 golftyn drive, connah's quay, flintshire, CH5 4BG (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 26 golftyn drive, connah's quay, flintshire, CH5 4BG (1 page) |
24 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / brad commins / 24/09/2008 (2 pages) |
24 September 2008 | Director's change of particulars / brad commins / 24/09/2008 (2 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from, 11 lansdowne road, connahs quay, deeside, flintshire, CH5 4XU (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from, 11 lansdowne road, connahs quay, deeside, flintshire, CH5 4XU (1 page) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
14 August 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
14 August 2007 | Resolutions
|
25 June 2007 | Incorporation (11 pages) |
25 June 2007 | Incorporation (11 pages) |