Westgate
Leeds
LS3 1AB
Director Name | Mrs Vicky Josephine Scholey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ |
Director Name | Mr Mark Scholey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 month (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ |
Website | pinkparrotselfstorage.co.uk |
---|---|
Telephone | 01773 523280 |
Telephone region | Ripley |
Registered Address | Suite E10 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Vicky Scholey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,664 |
Cash | £9,878 |
Current Liabilities | £266,079 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 October 2014 | Delivered on: 24 October 2014 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
25 September 2012 | Delivered on: 28 September 2012 Satisfied on: 27 October 2015 Persons entitled: Ashley Commercial Finance Limited 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 any debts, stock in trade and uncalled capital. See image for full details. Fully Satisfied |
4 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2019 | Notice of move from Administration to Dissolution (21 pages) |
30 May 2019 | Administrator's progress report (18 pages) |
29 November 2018 | Administrator's progress report (21 pages) |
14 August 2018 | Registered office address changed from Suite E12 Joseph’S Well Westgate Leeds LS3 1AB to Suite E10 Joseph’S Well Westgate Leeds LS3 1AB on 14 August 2018 (2 pages) |
21 June 2018 | Notice of extension of period of Administration (3 pages) |
21 June 2018 | Result of meeting of creditors (5 pages) |
24 May 2018 | Administrator's progress report (36 pages) |
1 May 2018 | Satisfaction of charge 081113960002 in full (1 page) |
21 December 2017 | Statement of administrator's proposal (32 pages) |
21 December 2017 | Statement of affairs with form AM02SOA (11 pages) |
21 December 2017 | Statement of administrator's proposal (32 pages) |
21 December 2017 | Statement of affairs with form AM02SOA (11 pages) |
6 November 2017 | Registered office address changed from Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ to Suite E12 Joseph’S Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ to Suite E12 Joseph’S Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages) |
31 October 2017 | Appointment of an administrator (3 pages) |
31 October 2017 | Appointment of an administrator (3 pages) |
9 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Chloe Scholey as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
9 August 2017 | Notification of Chloe Scholey as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 October 2015 | Satisfaction of charge 1 in full (1 page) |
27 October 2015 | Satisfaction of charge 1 in full (1 page) |
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 October 2014 | Registration of charge 081113960002, created on 24 October 2014 (15 pages) |
24 October 2014 | Registration of charge 081113960002, created on 24 October 2014 (15 pages) |
13 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 March 2014 | Termination of appointment of Mark Scholey as a director (1 page) |
27 March 2014 | Appointment of Miss Chloe Scholey as a director (2 pages) |
27 March 2014 | Appointment of Miss Chloe Scholey as a director (2 pages) |
27 March 2014 | Termination of appointment of Mark Scholey as a director (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Termination of appointment of Vicky Scholey as a director (1 page) |
21 February 2014 | Appointment of Mr Mark Scholey as a director (2 pages) |
21 February 2014 | Appointment of Mr Mark Scholey as a director (2 pages) |
21 February 2014 | Termination of appointment of Vicky Scholey as a director (1 page) |
9 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Incorporation (24 pages) |
19 June 2012 | Incorporation (24 pages) |