Leeds
LS1 4JF
Director Name | Mrs Charlotte Jacqueline White |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Stocks Lane Heskin Chorley PR7 5LT |
Director Name | Mr Gerard Patrick Finneran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Website | www.umbrellaloans.co.uk |
---|
Registered Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£113,828 |
Cash | £10,791 |
Current Liabilities | £155,962 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 14 July 2018 (overdue) |
25 March 2013 | Delivered on: 3 April 2013 Persons entitled: The Trustees of EP1 Retirement Plan Classification: Debenture 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 |
---|---|
25 March 2013 | Delivered on: 3 April 2013 Persons entitled: The Trustees of DM1 Retirement Plan Classification: Debenture 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 see image for full details. Outstanding |
2 March 2020 | Progress report in a winding up by the court (14 pages) |
---|---|
21 February 2019 | Registered office address changed from Official Receiver's Office Piu North PO Box 16663 Birmingham B2 2JP to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 21 February 2019 (2 pages) |
20 February 2019 | Appointment of a liquidator (3 pages) |
8 August 2018 | Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ England to Official Receiver's Office Piu North PO Box 16663 Birmingham B2 2JP on 8 August 2018 (2 pages) |
21 June 2018 | Order of court to wind up (3 pages) |
17 April 2018 | Appointment of provisional liquidator (7 pages) |
5 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page) |
3 July 2015 | Register inspection address has been changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to Suite 321 40 Princess Street Manchester M1 6DE (1 page) |
3 July 2015 | Register inspection address has been changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to Suite 321 40 Princess Street Manchester M1 6DE (1 page) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
20 May 2015 | Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Register(s) moved to registered office address (1 page) |
27 August 2013 | Register inspection address has been changed from 23 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom (1 page) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Register inspection address has been changed from 23 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom (1 page) |
27 August 2013 | Register(s) moved to registered office address (1 page) |
15 July 2013 | Termination of appointment of Gerard Finneran as a director (1 page) |
15 July 2013 | Termination of appointment of Gerard Finneran as a director (1 page) |
10 June 2013 | Registered office address changed from 1 Riverview the Embankment Business Park Heaton Mersey Cheshire SK4 3GN United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 1 Riverview the Embankment Business Park Heaton Mersey Cheshire SK4 3GN United Kingdom on 10 June 2013 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 April 2013 | Termination of appointment of Charlotte White as a director (1 page) |
24 April 2013 | Termination of appointment of Charlotte White as a director (1 page) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2013 | Appointment of Mr Gerard Patrick Finneran as a director (2 pages) |
27 March 2013 | Registered office address changed from 5 Stocks Lane Heskin Chorley PR7 5LT United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Appointment of Mr Ian Stuart Chapman as a director (2 pages) |
27 March 2013 | Registered office address changed from 5 Stocks Lane Heskin Chorley PR7 5LT United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Appointment of Mr Gerard Patrick Finneran as a director (2 pages) |
27 March 2013 | Appointment of Mr Ian Stuart Chapman as a director (2 pages) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|