Water Lane
Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Martin Nicholas Calderbank |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 June 2022) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 14 Buckingham Gate London SW1E 6LB |
Director Name | Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3.5m at £1 | Agilitas Partners LLP 77.01% Ordinary |
---|---|
352.6k at £1 | Malcolm Ward 7.68% Ordinary |
352.6k at £1 | Richard Lord 7.68% Ordinary |
263k at £1 | Craig Butcher 5.73% Ordinary |
61k at £1 | Cameron Savage 1.33% Ordinary |
6.6k at £1 | Panos Loizou 0.14% Ordinary |
5.5k at £1 | Friars Well Trust 0.12% Ordinary |
5.5k at £1 | Sir Alan Thomas 0.12% Ordinary |
4.4k at £1 | Robert Wood 0.10% Ordinary |
3.3k at £1 | Sir Roger Carr 0.07% Ordinary |
1.7k at £1 | Konrad Pernstich 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,667,174 |
Gross Profit | £5,394,536 |
Net Worth | -£121,706 |
Cash | £3,984,143 |
Current Liabilities | £11,918,567 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 July 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham United Kingdom TS22 5TB to 105 Piccadilly London W1J 7NJ on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Torbjorn Midsem on 17 July 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 April 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (41 pages) |
21 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (38 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (26 pages) |
15 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
15 January 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages) |
15 January 2014 | Appointment of Martin Calderbank as a director (3 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
15 January 2014 | Registered office address changed from Agilitas Partners Llp 14 Buckingham Gate London SW1E 6LB United Kingdom on 15 January 2014 (2 pages) |
23 September 2013 | Incorporation (22 pages) |