Horsforth
Leeds
LS18 4QB
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Mr Philip Ivor Francis |
---|---|
Status | Resigned |
Appointed | 12 September 2012(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | D. Fieldhouse 50.00% Ordinary |
---|---|
1 at £1 | K. Fieldhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,146 |
Cash | £9,839 |
Current Liabilities | £206,723 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 3 January 2022 (overdue) |
25 September 2012 | Delivered on: 27 September 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
16 December 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (20 pages) |
---|---|
23 February 2023 | Liquidators' statement of receipts and payments to 6 October 2022 (20 pages) |
19 October 2021 | Appointment of a voluntary liquidator (4 pages) |
19 October 2021 | Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 19 October 2021 (2 pages) |
19 October 2021 | Statement of affairs (8 pages) |
19 October 2021 | Resolutions
|
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
6 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 May 2019 | Change of details for Mrs Kathryne Fieldhouse as a person with significant control on 29 May 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 September 2012 | Appointment of Mr Douglas Fieldhouse as a director (2 pages) |
19 September 2012 | Appointment of Mr Philip Ivor Francis as a secretary (1 page) |
19 September 2012 | Appointment of Mr Douglas Fieldhouse as a director (2 pages) |
19 September 2012 | Termination of appointment of Philip Francis as a secretary (1 page) |
19 September 2012 | Termination of appointment of Philip Francis as a secretary (1 page) |
19 September 2012 | Appointment of Mr Philip Ivor Francis as a secretary (1 page) |
12 September 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
12 September 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
11 September 2012 | Incorporation (21 pages) |
11 September 2012 | Incorporation (21 pages) |