Beeston
Leeds
LS11 8EG
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 11 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Drachs Investments No3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,515 |
Gross Profit | £123,052 |
Net Worth | -£1,569,464 |
Current Liabilities | £3,891,996 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 September 2009 | Delivered on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings fradley local centre t/no:SF526206 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 October 2008 | Delivered on: 9 October 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Security Agent) Classification: Deed of accession to composite guarantee and mortgage debenture Secured details: All monies due or to become due by the obligors or any of them to any of the beneficiaries 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 |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2019 | Application to strike the company off the register (3 pages) |
16 October 2019 | Satisfaction of charge 2 in full (2 pages) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Termination of appointment of Alan Matthew Syers as a director on 1 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page) |
3 September 2019 | Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
15 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
9 August 2012 | Termination of appointment of John Bell as a director (1 page) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
14 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
6 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
26 February 2009 | Director appointed mr alan matthew syers (1 page) |
26 February 2009 | Director appointed mr alan matthew syers (1 page) |
30 October 2008 | Director appointed paul terrence millington (1 page) |
30 October 2008 | Director appointed paul terrence millington (1 page) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 October 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
8 October 2008 | Director appointed john drummond bell (2 pages) |
8 October 2008 | Director appointed john drummond bell (2 pages) |
8 October 2008 | Secretary appointed stuart jobbins (1 page) |
8 October 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
8 October 2008 | Secretary appointed stuart jobbins (1 page) |
29 August 2008 | Incorporation (13 pages) |
29 August 2008 | Incorporation (13 pages) |