Stanningley
Pudsey
LS28 7HE
Director Name | Mr Mohammed Ali |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lindsay Avenue High Wycombe HP12 3DT |
Registered Address | Live Recoveries 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 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
9 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
9 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
9 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
9 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
9 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: K/A. notification of addition to or amendment of charge. Outstanding |
5 March 2013 | Delivered on: 6 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
12 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
20 September 2019 | Liquidators' statement of receipts and payments to 7 September 2019 (17 pages) |
12 October 2018 | Liquidators' statement of receipts and payments to 7 September 2018 (19 pages) |
26 September 2017 | Registered office address changed from 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 26 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 26 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to 122 New Road Side Horsforth Leeds LS18 4QB on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to 122 New Road Side Horsforth Leeds LS18 4QB on 22 September 2017 (2 pages) |
19 September 2017 | Appointment of a voluntary liquidator (1 page) |
19 September 2017 | Statement of affairs (8 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
19 September 2017 | Statement of affairs (8 pages) |
19 September 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Cessation of Mohammed Ali as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Mohammed Ali as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Simon Arthur Du Plessis as a director on 31 July 2017 (2 pages) |
2 August 2017 | Cessation of Mohammed Ali as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Simon Arthur Du Plessis as a director on 31 July 2017 (2 pages) |
2 August 2017 | Cessation of Mohammed Ali as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Mohammed Ali as a director on 1 August 2017 (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been suspended (1 page) |
7 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG to 277 Roundhay Road Leeds LS8 4HS on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG to 277 Roundhay Road Leeds LS8 4HS on 14 December 2015 (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 September 2014 | Accounts made up to 30 April 2013 (2 pages) |
22 September 2014 | Accounts made up to 30 April 2013 (2 pages) |
31 July 2014 | Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
31 July 2014 | Current accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Registration of charge 082858300003, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300004, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300004, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300005, created on 9 July 2013 (19 pages) |
25 July 2013 | Registration of charge 082858300003, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300006, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300006, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300002, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300002, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300005, created on 9 July 2013 (19 pages) |
25 July 2013 | Registration of charge 082858300006, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300007, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300003, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300007, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300002, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300004, created on 9 July 2013 (16 pages) |
25 July 2013 | Registration of charge 082858300005, created on 9 July 2013 (19 pages) |
25 July 2013 | Registration of charge 082858300007, created on 9 July 2013 (16 pages) |
9 July 2013 | Registered office address changed from 31 Lindsay Avenue High Wycombe HP12 3DT England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 31 Lindsay Avenue High Wycombe HP12 3DT England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 31 Lindsay Avenue High Wycombe HP12 3DT England on 9 July 2013 (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|