Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr David Bernard Rush |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Christopher Ian Lewis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159-160 High Street Stockton-On-Tees TS18 1PL |
Secretary Name | Nigel Gordon Park |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 159-160 High Street Stockton-On-Tees TS18 1PL |
Website | cordellgroup.com |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Cordell Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£799,552 |
Cash | £45,357 |
Current Liabilities | £2,227,187 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 |
---|---|
15 March 2012 | Delivered on: 16 March 2012 Satisfied on: 1 June 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
22 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2019 | Administrator's progress report (21 pages) |
22 August 2019 | Notice of move from Administration to Dissolution (21 pages) |
26 March 2019 | Administrator's progress report (21 pages) |
25 January 2019 | Notice of extension of period of Administration (3 pages) |
14 September 2018 | Administrator's progress report (16 pages) |
23 March 2018 | Administrator's progress report (22 pages) |
4 October 2017 | Notice of extension of period of Administration (3 pages) |
4 October 2017 | Notice of extension of period of Administration (3 pages) |
14 September 2017 | Administrator's progress report (22 pages) |
14 September 2017 | Administrator's progress report (22 pages) |
17 May 2017 | Notice of deemed approval of proposals (3 pages) |
17 May 2017 | Notice of deemed approval of proposals (3 pages) |
19 April 2017 | Statement of administrator's proposal (30 pages) |
19 April 2017 | Statement of administrator's proposal (30 pages) |
21 March 2017 | Registered office address changed from 159-160 High Street Stockton-on-Tees England TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 159-160 High Street Stockton-on-Tees England TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 21 March 2017 (2 pages) |
13 March 2017 | Appointment of an administrator (1 page) |
13 March 2017 | Appointment of an administrator (22 pages) |
7 March 2017 | Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 August 2015 | Termination of appointment of Christopher Ian Lewis as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Christopher Ian Lewis as a director on 31 July 2015 (2 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
27 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
27 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Register inspection address has been changed (1 page) |
28 November 2012 | Register inspection address has been changed (1 page) |
28 November 2012 | Register(s) moved to registered inspection location (1 page) |
28 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
5 January 2012 | Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
5 January 2012 | Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page) |
3 January 2012 | Secretary's details changed for Nigel Gordon on 24 November 2011 (1 page) |
3 January 2012 | Secretary's details changed for Nigel Gordon on 24 November 2011 (1 page) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|