One Park Row
Leeds
LS1 5HN
Director Name | Mr Brian Richard Garvey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 April 2020) |
Role | Manger |
Country of Residence | United Kingdom |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mrs Ailsa Victoria Hyde |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Mask Lane Newton On Derwent York North Yorkshire YO41 4EB |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit Y15 Handley Park Elvington Industrial Estate Elvington York YO41 4AR |
Director Name | Mr Paul Keith Waterhouse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit Y15 Handley Park Elvington Industrial Estate Elvington York YO41 4AR |
Secretary Name | Mr Paul Keith Waterhouse |
---|---|
Status | Resigned |
Appointed | 05 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2016) |
Role | Company Director |
Correspondence Address | Unit Y15 Handley Park Elvington Industrial Estate Elvington York YO41 4AR |
Website | bssyork.com |
---|---|
Telephone | 01904 755250 |
Telephone region | York |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6k at £1 | Finance Yorkshire Equity Lp 98.36% Ordinary A Preferred |
---|---|
4.9k at £0.01 | Jacquie Hilary Garvey 0.80% Ordinary |
4.6k at £0.01 | Brian Garvey 0.75% Ordinary |
500 at £0.01 | Ailsa Victoria Hyde 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £188,438 |
Cash | £307,578 |
Current Liabilities | £204,127 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 October 2016 | Delivered on: 4 October 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
3 November 2014 | Delivered on: 8 November 2014 Persons entitled: Finance Yorkshire Equity LP Acting by Its General Partner Finance Yorkshire Equity Gp LTD Classification: A registered charge Outstanding |
17 August 2017 | Administrator's progress report (22 pages) |
---|---|
31 March 2017 | Notice of deemed approval of proposals (40 pages) |
17 March 2017 | Statement of administrator's proposal (40 pages) |
25 January 2017 | Registered office address changed from Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 25 January 2017 (2 pages) |
24 January 2017 | Appointment of an administrator (1 page) |
22 December 2016 | Satisfaction of charge 081328790002 in full (1 page) |
7 December 2016 | Termination of appointment of Paul Keith Waterhouse as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Paul Keith Waterhouse as a director on 7 December 2016 (1 page) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Registration of charge 081328790002, created on 4 October 2016 (36 pages) |
5 September 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
15 August 2016 | Termination of appointment of Gary Sheard as a director on 12 August 2016 (1 page) |
7 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
9 November 2015 | Appointment of Mr Paul Keith Waterhouse as a director on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul Keith Waterhouse as a director on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Dr Gary Sheard as a director on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul Keith Waterhouse as a secretary on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul Keith Waterhouse as a secretary on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Dr Gary Sheard as a director on 5 November 2015 (2 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Mrs Jacquie Hilary Garvey on 12 March 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Brian Richard Garvey on 12 March 2015 (2 pages) |
21 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
12 March 2015 | Registered office address changed from 31 St Saviourgate York North Yorkshire YO1 8NQ to Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR on 12 March 2015 (1 page) |
2 December 2014 | Sub-division of shares on 3 November 2014 (5 pages) |
2 December 2014 | Termination of appointment of Ailsa Victoria Hyde as a director on 31 October 2014 (2 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Sub-division of shares on 3 November 2014 (5 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
8 November 2014 | Registration of charge 081328790001, created on 3 November 2014 (24 pages) |
8 November 2014 | Registration of charge 081328790001, created on 3 November 2014 (24 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 March 2014 | Appointment of Mr Brian Richard Garvey as a director (2 pages) |
22 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
18 April 2013 | Appointment of Mrs Jacquie Hilary Garvey as a director (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
16 August 2012 | Company name changed adam g brown & co LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Change of name notice (2 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|