Ferrybridge
West Yorkshire
WF11 8TB
Director Name | Mr Damien Lee Taylor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Sterling Ind Park Carr Wood Road Castleford West Yorkshire WF10 4PS |
Website | 1callbms.co.uk |
---|
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | John Andrew Hannah 40.00% Ordinary |
---|---|
40 at £1 | Tony Stirzaker 40.00% Ordinary |
20 at £1 | S. Harris 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £86 |
Current Liabilities | £65,339 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2014 | Delivered on: 28 November 2014 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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. Outstanding |
23 January 2017 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 23 January 2017 (2 pages) |
---|---|
8 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 December 2016 | Statement of affairs with form 4.19 (7 pages) |
8 December 2016 | Resolutions
|
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Registration of charge 069599390002, created on 26 November 2014 (24 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 December 2013 | Termination of appointment of Damien Taylor as a director (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Appointment of Mr Damien Lee Taylor as a director (2 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Director's details changed for Mr John Andrew Hannah on 13 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
13 July 2009 | Incorporation (12 pages) |