Leeds
LS1 2PQ
Director Name | Mr Michael David Daly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX |
Director Name | Mr Richard Peat |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX |
Website | www.4-your-home.com |
---|---|
Telephone | 07 182320442 |
Telephone region | Mobile |
Registered Address | 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Michael Daly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,945 |
Cash | £3,312 |
Current Liabilities | £45,947 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 27 February 2021 (overdue) |
30 August 2018 | Delivered on: 19 September 2018 Persons entitled: Bibby Corporate Financial Solutions Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
22 January 2018 | Delivered on: 6 February 2018 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
19 January 2023 | Liquidators' statement of receipts and payments to 17 November 2022 (33 pages) |
---|---|
20 January 2022 | Liquidators' statement of receipts and payments to 17 November 2021 (32 pages) |
15 December 2020 | Registered office address changed from Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX England to 29 Park Square West Leeds LS1 2PQ on 15 December 2020 (2 pages) |
5 December 2020 | Resolutions
|
5 December 2020 | Appointment of a voluntary liquidator (3 pages) |
5 December 2020 | Statement of affairs (8 pages) |
14 February 2020 | Notification of J.Lewis & Co.(Manchester)Limited as a person with significant control on 31 January 2020 (2 pages) |
14 February 2020 | Cessation of Arnold Forester as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
8 November 2019 | Satisfaction of charge 085442630001 in full (1 page) |
15 March 2019 | Termination of appointment of Richard Peat as a director on 6 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 January 2019 | Notification of Arnold Forester as a person with significant control on 11 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Michael David Daly as a director on 11 January 2019 (1 page) |
16 January 2019 | Notification of Martin Goodman as a person with significant control on 11 January 2019 (2 pages) |
16 January 2019 | Cessation of Michael David Daly as a person with significant control on 11 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
19 September 2018 | Registration of charge 085442630002, created on 30 August 2018 (23 pages) |
31 July 2018 | Appointment of Mr Richard Peat as a director on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Martin Goodman as a director on 31 July 2018 (2 pages) |
6 June 2018 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
6 June 2018 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
5 June 2018 | Director's details changed for Mr Michael David Daly on 5 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
6 February 2018 | Registration of charge 085442630001, created on 22 January 2018 (9 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 October 2015 | Registered office address changed from Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX England to Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX England to Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX England to Unit C1 Trident Business Park, Daten Avenue Risley Warrington WA3 6AX on 7 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 70 Lady Acre Close Lymm WA13 0SR to Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 70 Lady Acre Close Lymm WA13 0SR to Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 70 Lady Acre Close Lymm WA13 0SR to Unit C1 Trident Industrial Estate, Warrington Road Risley Warrington WA3 6AX on 5 October 2015 (1 page) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 November 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
12 November 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
24 May 2013 | Incorporation (24 pages) |
24 May 2013 | Incorporation (24 pages) |