Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director Name | Mr James Edward Dent |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2014(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clark Bussiness Recovery Limted 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Director Name | Mr Graham Andrew Dent |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX |
Secretary Name | Mr Graham Andrew Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX |
Website | www.ultegraservices.co.uk |
---|
Registered Address | C/O Clark Bussiness Recovery Limted 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2013 |
---|---|
Net Worth | £252,552 |
Cash | £212,880 |
Current Liabilities | £657,018 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 16 December 2016 (overdue) |
---|
28 July 2016 | Delivered on: 29 July 2016 Persons entitled: James Edward Dent Graham Andrew Dent Graham Dent Classification: A registered charge Outstanding |
---|
9 March 2020 | Liquidators' statement of receipts and payments to 4 January 2020 (17 pages) |
---|---|
14 March 2019 | Liquidators' statement of receipts and payments to 4 January 2019 (12 pages) |
31 August 2018 | Statement of administrator's revised proposal (5 pages) |
31 August 2018 | Result of meeting of creditors (31 pages) |
23 January 2018 | Appointment of a voluntary liquidator (1 page) |
23 January 2018 | Appointment of a voluntary liquidator (1 page) |
5 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
5 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
11 August 2017 | Administrator's progress report (18 pages) |
11 August 2017 | Administrator's progress report (18 pages) |
2 March 2017 | Statement of affairs with form 2.14B/2.15B (7 pages) |
2 March 2017 | Statement of administrator's proposal (27 pages) |
2 March 2017 | Statement of administrator's proposal (27 pages) |
2 March 2017 | Statement of affairs with form 2.14B/2.15B (7 pages) |
12 January 2017 | Appointment of an administrator (1 page) |
12 January 2017 | Appointment of an administrator (1 page) |
4 January 2017 | Registered office address changed from The Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from The Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 4 January 2017 (1 page) |
6 September 2016 | Termination of appointment of Graham Andrew Dent as a secretary on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Graham Andrew Dent as a secretary on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Graham Andrew Dent as a director on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Graham Andrew Dent as a director on 24 August 2016 (1 page) |
29 July 2016 | Registration of charge 067630610001, created on 28 July 2016 (18 pages) |
29 July 2016 | Registration of charge 067630610001, created on 28 July 2016 (18 pages) |
5 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Appointment of Mr James Dent as a director (2 pages) |
15 January 2014 | Appointment of Mr James Dent as a director (2 pages) |
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for Mr Martin David Ward on 1 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Graham Andrew Dent on 1 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Martin David Ward on 1 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Martin David Ward on 1 December 2011 (2 pages) |
18 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Mr Graham Andrew Dent on 1 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Graham Andrew Dent on 1 December 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Registered office address changed from Unit 2B Laurel Way Industrial Estate Bishop Auckland Co Durham DL14 7NF on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Unit 2B Laurel Way Industrial Estate Bishop Auckland Co Durham DL14 7NF on 21 September 2011 (1 page) |
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 October 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Director's details changed for Martin David Ward on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Graham Andrew Dent on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Graham Andrew Dent on 1 November 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Graham Andrew Dent on 1 November 2009 (1 page) |
3 March 2010 | Director's details changed for Martin David Ward on 1 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Mr Graham Andrew Dent on 1 November 2009 (1 page) |
3 March 2010 | Director's details changed for Martin David Ward on 1 November 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Graham Andrew Dent on 1 November 2009 (1 page) |
3 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Graham Andrew Dent on 1 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 28/01/09 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 high escomb escomb bishop auckland durham DL14 7ST united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 high escomb escomb bishop auckland durham DL14 7ST united kingdom (1 page) |
2 December 2008 | Incorporation (12 pages) |
2 December 2008 | Incorporation (12 pages) |