Leeds
LS11 5QR
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 December 2021) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester LE19 1WY |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2014) |
Role | Corporate Finance |
Country of Residence | Scotland |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Mr Thomas Buchanan Jenkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Secretary Name | Kevin Arthur Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norwich NR15 1TD |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
637.5k at £0.01 | Robert Whiteside 9.64% Ordinary C Preferred |
---|---|
37.5k at £0.1 | Barry Crich 5.67% Ordinary B Preferred |
37.5k at £0.1 | David Mills 5.67% Ordinary B Preferred |
37.5k at £0.1 | Julian Coghlan 5.67% Ordinary B Preferred |
37.5k at £0.1 | Kevin Herbert 5.67% Ordinary B Preferred |
37.5k at £0.1 | Steve Ueckermann 5.67% Ordinary B Preferred |
212.5k at £0.01 | Barry Crich 3.21% Ordinary C Preferred |
212.5k at £0.01 | David Mills 3.21% Ordinary C Preferred |
212.5k at £0.01 | Julian Coghlan 3.21% Ordinary C Preferred |
212.5k at £0.01 | Kevin Herbert 3.21% Ordinary C Preferred |
212.5k at £0.01 | Steve Ueckermann 3.21% Ordinary C Preferred |
1.3m at £0.01 | Remich Holdings I Sarl 19.27% Ordinary A Preferred |
112.5k at £0.1 | Robert Whiteside 17.01% Ordinary B Preferred |
127.5k at £0.01 | Dalradian European Clo Ii B.v. 1.93% Ordinary A Preferred |
119k at £0.01 | Dalradian European Clo 1 B.v. 1.80% Ordinary A Preferred |
9.5k at £0.1 | Merrill Lynch International 1.44% Ordinary B Preferred |
9.5k at £0.1 | Varde Investment Partners Lp 1.44% Ordinary B Preferred |
79.8k at £0.01 | Merrill Lynch International 1.21% Ordinary A Preferred |
79.8k at £0.01 | Varde Investment Partners Lp 1.21% Ordinary A Preferred |
- | OTHER 0.38% - |
19.5k at £0.01 | Remich Holdings I Sarl 0.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £170,806,000 |
Gross Profit | £33,779,000 |
Net Worth | -£12,648,000 |
Cash | £1,072,000 |
Current Liabilities | £48,129,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 April 2015 | Delivered on: 14 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 April 2015 | Delivered on: 15 April 2015 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Satisfied on: 17 July 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) 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 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 November 2020 | Liquidators' statement of receipts and payments to 9 August 2020 (10 pages) |
13 October 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (10 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 9 August 2018 (10 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
11 September 2017 | Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
30 August 2017 | Satisfaction of charge 079058340004 in full (4 pages) |
30 August 2017 | Satisfaction of charge 079058340003 in full (4 pages) |
30 August 2017 | Satisfaction of charge 079058340002 in full (4 pages) |
30 August 2017 | Satisfaction of charge 079058340003 in full (4 pages) |
30 August 2017 | Satisfaction of charge 079058340002 in full (4 pages) |
30 August 2017 | Satisfaction of charge 079058340004 in full (4 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
27 April 2016 | Registration of charge 079058340004, created on 27 April 2016 (54 pages) |
27 April 2016 | Registration of charge 079058340004, created on 27 April 2016 (54 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 10 April 2015
|
9 February 2016 | Cancellation of shares. Statement of capital on 10 April 2015
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 January 2016 | Statement of capital following an allotment of shares on 10 April 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 10 April 2015
|
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a secretary on 11 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Craig Parsons as a director on 8 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Craig Parsons as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Craig Parsons as a director on 8 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
17 July 2015 | Satisfaction of charge 1 in full (4 pages) |
17 July 2015 | Satisfaction of charge 1 in full (4 pages) |
23 April 2015 | Termination of appointment of Thomas Buchanan Jenkins as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of John Anthony Fry as a director on 10 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of John Anthony Fry as a director on 10 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Sub-division of shares on 10 April 2015 (10 pages) |
23 April 2015 | Change of share class name or designation (4 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Sub-division of shares on 10 April 2015 (10 pages) |
23 April 2015 | Consolidation of shares on 10 April 2015 (5 pages) |
23 April 2015 | Change of share class name or designation (4 pages) |
23 April 2015 | Consolidation of shares on 10 April 2015 (5 pages) |
23 April 2015 | Termination of appointment of Thomas Buchanan Jenkins as a director on 10 April 2015 (2 pages) |
15 April 2015 | Registration of charge 079058340002, created on 10 April 2015 (39 pages) |
15 April 2015 | Registration of charge 079058340002, created on 10 April 2015 (39 pages) |
14 April 2015 | Registration of charge 079058340003, created on 10 April 2015 (25 pages) |
14 April 2015 | Registration of charge 079058340003, created on 10 April 2015 (25 pages) |
24 February 2015 | Group of companies' accounts made up to 31 October 2014 (45 pages) |
24 February 2015 | Group of companies' accounts made up to 31 October 2014 (45 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 April 2014 | Group of companies' accounts made up to 31 October 2013 (48 pages) |
24 April 2014 | Group of companies' accounts made up to 31 October 2013 (48 pages) |
14 March 2014 | Appointment of Mr John Fry as a director (2 pages) |
14 March 2014 | Appointment of Mr John Fry as a director (2 pages) |
6 March 2014 | Termination of appointment of William Mccall as a director (1 page) |
6 March 2014 | Termination of appointment of William Mccall as a director (1 page) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 February 2013 | Group of companies' accounts made up to 31 October 2012 (48 pages) |
14 February 2013 | Group of companies' accounts made up to 31 October 2012 (48 pages) |
11 February 2013 | Registered office address changed from Park Hill Clayton West Huddersfield HD8 9QQ on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Registered office address changed from Park Hill Clayton West Huddersfield HD8 9QQ on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (10 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
18 April 2012 | Appointment of Kevin Arthur Herbert as a secretary (3 pages) |
18 April 2012 | Appointment of Kevin Arthur Herbert as a secretary (3 pages) |
18 April 2012 | Appointment of Mr William Mccall as a director (3 pages) |
18 April 2012 | Current accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages) |
18 April 2012 | Appointment of Mr William Mccall as a director (3 pages) |
18 April 2012 | Appointment of Mr Thomas Buchanan Jenkins as a director (3 pages) |
18 April 2012 | Current accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages) |
18 April 2012 | Appointment of Mr Thomas Buchanan Jenkins as a director (3 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
27 February 2012 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 27 February 2012 (2 pages) |
27 February 2012 | Termination of appointment of Martin Mcnair as a director (2 pages) |
27 February 2012 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 27 February 2012 (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
27 February 2012 | Sub-division of shares on 23 February 2012 (6 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
27 February 2012 | Resolutions
|
27 February 2012 | Termination of appointment of Martin Mcnair as a director (2 pages) |
27 February 2012 | Sub-division of shares on 23 February 2012 (6 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
27 February 2012 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
24 February 2012 | Appointment of Kevin Arthur Herbert as a director (2 pages) |
24 February 2012 | Appointment of Kevin Arthur Herbert as a director (2 pages) |
24 February 2012 | Appointment of Robert Whiteside as a director (2 pages) |
24 February 2012 | Appointment of Robert Whiteside as a director (2 pages) |
23 February 2012 | Company name changed dmwsl 696 LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed dmwsl 696 LIMITED\certificate issued on 23/02/12
|
11 January 2012 | Incorporation (27 pages) |
11 January 2012 | Incorporation (27 pages) |