Company NameFradley District Centre Limited
Company StatusDissolved
Company Number06684610
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 11 February 2020)
RoleCompany Director
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(10 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 11 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMillshaw Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Drachs Investments No3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£175,515
Gross Profit£123,052
Net Worth-£1,569,464
Current Liabilities£3,891,996

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

4 September 2009Delivered 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 2008Delivered 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

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
16 October 2019Satisfaction of charge 2 in full (2 pages)
16 October 2019Satisfaction of charge 1 in full (1 page)
20 September 2019Termination of appointment of Alan Matthew Syers as a director on 1 September 2019 (1 page)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
3 September 2019Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages)
3 September 2019Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
21 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,650,100
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,650,100
(4 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (17 pages)
22 July 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
29 August 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Termination of appointment of John Bell as a director (1 page)
9 August 2012Termination of appointment of John Bell as a director (1 page)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (7 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (18 pages)
15 September 2010Full accounts made up to 31 March 2010 (18 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 October 2009Full accounts made up to 31 March 2009 (13 pages)
14 October 2009Full accounts made up to 31 March 2009 (13 pages)
6 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
6 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
1 September 2009Return made up to 29/08/09; full list of members (4 pages)
26 February 2009Director appointed mr alan matthew syers (1 page)
26 February 2009Director appointed mr alan matthew syers (1 page)
30 October 2008Director appointed paul terrence millington (1 page)
30 October 2008Director appointed paul terrence millington (1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2008Appointment terminated director york place company nominees LIMITED (1 page)
8 October 2008Director appointed john drummond bell (2 pages)
8 October 2008Director appointed john drummond bell (2 pages)
8 October 2008Secretary appointed stuart jobbins (1 page)
8 October 2008Appointment terminated director york place company nominees LIMITED (1 page)
8 October 2008Secretary appointed stuart jobbins (1 page)
29 August 2008Incorporation (13 pages)
29 August 2008Incorporation (13 pages)