Leeds
West Yorkshire
LS1 4DA
Director Name | Mr David Martin Thorpe Barker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Orchards Low Ackworth Pontefract West Yorkshire WF7 7UA |
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Secretary Name | Mr John Patrick Bywater |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Registered Address | 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Stephen Andrew Buck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,763 |
Cash | £38,662 |
Current Liabilities | £89,366 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 October 2014 | Delivered on: 25 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2014 | Delivered on: 21 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2011 | Delivered on: 19 January 2011 Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk Classification: Debenture Secured details: All monies due or to become due from the company as principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
23 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2018 | Notice of move from Administration to Dissolution (24 pages) |
25 September 2018 | Notice of appointment of a replacement or additional administrator (14 pages) |
25 September 2018 | Notice of order removing administrator from office (14 pages) |
6 August 2018 | Administrator's progress report (25 pages) |
16 February 2018 | Administrator's progress report (23 pages) |
10 December 2017 | Notice of extension of period of Administration (3 pages) |
10 December 2017 | Notice of extension of period of Administration (3 pages) |
15 August 2017 | Administrator's progress report (26 pages) |
15 August 2017 | Administrator's progress report (26 pages) |
20 March 2017 | Notice of deemed approval of proposals (1 page) |
20 March 2017 | Notice of deemed approval of proposals (1 page) |
27 February 2017 | Statement of administrator's proposal (54 pages) |
27 February 2017 | Statement of administrator's proposal (54 pages) |
24 February 2017 | Statement of affairs with form 2.14B (11 pages) |
24 February 2017 | Statement of affairs with form 2.14B (11 pages) |
1 February 2017 | Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from Alexandra House Education Road Leeds West Yorkshire LS7 2AL to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 1 February 2017 (2 pages) |
27 January 2017 | Appointment of an administrator (1 page) |
27 January 2017 | Appointment of an administrator (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
3 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 October 2014 | Registration of charge 066671530003, created on 14 October 2014 (48 pages) |
25 October 2014 | Registration of charge 066671530003, created on 14 October 2014 (48 pages) |
21 October 2014 | Registration of charge 066671530002, created on 14 October 2014 (50 pages) |
21 October 2014 | Registration of charge 066671530002, created on 14 October 2014 (50 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 May 2012 | Registered office address changed from Frontline 34 Roundhay Road Leeds West Yorkshire LS7 1RG on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Frontline 34 Roundhay Road Leeds West Yorkshire LS7 1RG on 29 May 2012 (1 page) |
28 May 2012 | Termination of appointment of John Bywater as a secretary (1 page) |
28 May 2012 | Appointment of Mr Stephen Andrew Buck as a director (2 pages) |
28 May 2012 | Termination of appointment of John Bywater as a secretary (1 page) |
28 May 2012 | Appointment of Mr Stephen Andrew Buck as a director (2 pages) |
28 May 2012 | Termination of appointment of John Bywater as a director (1 page) |
28 May 2012 | Termination of appointment of John Bywater as a director (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Current accounting period shortened from 31 August 2010 to 31 January 2010 (1 page) |
12 January 2010 | Current accounting period shortened from 31 August 2010 to 31 January 2010 (1 page) |
16 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
21 November 2008 | Appointment terminated director david barker (1 page) |
21 November 2008 | Appointment terminated director david barker (1 page) |
7 August 2008 | Incorporation (14 pages) |
7 August 2008 | Incorporation (14 pages) |