Leeds
LS1 2RU
Director Name | Mr Patrick Boye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2016(3 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 June 2019) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 March 2015 | Delivered on: 17 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 November 2018 | Liquidators' statement of receipts and payments to 14 September 2018 (14 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (14 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (14 pages) |
1 October 2016 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 1 October 2016 (2 pages) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Statement of affairs with form 4.19 (6 pages) |
28 September 2016 | Statement of affairs with form 4.19 (6 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
2 August 2016 | Appointment of Mr Patrick Boye as a director on 12 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Patrick Boye as a director on 12 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 May 2016 | Resolutions
|
1 May 2016 | Resolutions
|
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Change of name notice (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 March 2016 | Director's details changed for Mr Patrick Barrett on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Patrick Barrett on 1 March 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 March 2015 | Registration of charge 085976780001, created on 17 March 2015
|
17 March 2015 | Registration of charge 085976780001, created on 17 March 2015
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|