Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,486,465 |
Cash | £12,458 |
Current Liabilities | £902,492 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Administrator's progress report to 13 September 2016 (20 pages) |
26 September 2016 | Administrator's progress report to 13 September 2016 (20 pages) |
26 September 2016 | Notice of move from Administration to Dissolution on 13 September 2016 (20 pages) |
26 September 2016 | Notice of move from Administration to Dissolution on 13 September 2016 (20 pages) |
16 September 2016 | Administrator's progress report to 7 August 2016 (19 pages) |
16 September 2016 | Administrator's progress report to 7 August 2016 (19 pages) |
3 March 2016 | Administrator's progress report to 7 February 2016 (21 pages) |
3 March 2016 | Administrator's progress report to 7 February 2016 (21 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
17 September 2015 | Administrator's progress report to 7 August 2015 (21 pages) |
17 September 2015 | Administrator's progress report to 7 August 2015 (21 pages) |
17 September 2015 | Notice of extension of period of Administration (1 page) |
17 September 2015 | Administrator's progress report to 7 August 2015 (21 pages) |
17 September 2015 | Notice of extension of period of Administration (1 page) |
29 April 2015 | Administrator's progress report to 21 March 2015 (24 pages) |
29 April 2015 | Administrator's progress report to 21 March 2015 (24 pages) |
9 December 2014 | Notice of deemed approval of proposals (1 page) |
9 December 2014 | Notice of deemed approval of proposals (1 page) |
2 December 2014 | Statement of affairs with form 2.14B (8 pages) |
2 December 2014 | Statement of affairs with form 2.14B (8 pages) |
28 November 2014 | Statement of administrator's proposal (33 pages) |
28 November 2014 | Statement of administrator's proposal (33 pages) |
6 November 2014 | Statement of affairs with form 4.19 (8 pages) |
6 November 2014 | Statement of affairs with form 4.19 (8 pages) |
1 October 2014 | Appointment of an administrator (1 page) |
1 October 2014 | Appointment of an administrator (1 page) |
19 September 2014 | Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 19 September 2014 (1 page) |
5 September 2014 | Satisfaction of charge 081678830001 in full (1 page) |
5 September 2014 | Satisfaction of charge 081678830001 in full (1 page) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 July 2014 | Registration of charge 081678830003, created on 21 July 2014 (53 pages) |
25 July 2014 | Registration of charge 081678830003, created on 21 July 2014 (53 pages) |
17 July 2014 | Registration of charge 081678830002, created on 30 June 2014 (53 pages) |
17 July 2014 | Registration of charge 081678830002, created on 30 June 2014 (53 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
4 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 June 2013 | Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX England on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Wrd Group Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX England on 10 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit B1 & B2 Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD United Kingdom on 5 June 2013 (1 page) |
4 May 2013 | Registration of charge 081678830001 (40 pages) |
4 May 2013 | Registration of charge 081678830001 (40 pages) |
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Company name changed permittedby LIMITED\certificate issued on 10/04/13
|
10 April 2013 | Company name changed permittedby LIMITED\certificate issued on 10/04/13
|
8 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
5 April 2013 | Appointment of Mr Andrew Owen Mcgee as a director (2 pages) |
5 April 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
5 April 2013 | Appointment of Mr Andrew Owen Mcgee as a director (2 pages) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|