Company NameFAPS Investments (Yorkshire) Limited
Company StatusDissolved
Company Number08088520
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(6 years, 3 months after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley & Simpson Troy Mills, Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(6 years, 3 months after company formation)
Appointment Duration2 years (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley & Simpson Troy Mills, Troy Road
Horsforth
Leeds
LS18 5GN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr David Robert Waterhouse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Location

Registered AddressLinley & Simpson Troy Mills
Troy Road
Horsforth
LS18 5GN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

2.8k at £1David Waterhouse
70.01%
Ordinary
1.2k at £1Andrew Wellock
29.99%
Ordinary

Financials

Year2014
Net Worth£3,964
Cash£1,624
Current Liabilities£127,148

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

9 July 2019Delivered on: 23 July 2019
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Fixed charge over all property.
Outstanding
9 July 2019Delivered on: 12 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,964
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,964
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,964
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
21 August 2012Appointment of David Robert Waterhouse as a director (4 pages)
21 August 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
21 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 3,964
(5 pages)
11 June 2012Termination of appointment of Clifford Wing as a director (1 page)
30 May 2012Incorporation (32 pages)