Water Lane
Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Duncan James Martin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2016(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 July 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Torbjorn Midsem |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Martin Nicholas Calderbank |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
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 |
Director Name | Mr Richard James Lord |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
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 |
4.7m at £1 | Green North East Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,699,001 |
Cash | £1 |
Current Liabilities | £3,500 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 December 2013 | Delivered on: 6 January 2014 Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham United Kingdom TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages) |
---|---|
8 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Resolutions
|
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
16 February 2016 | Full accounts made up to 30 June 2015 (18 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
|
21 October 2015 | Director's details changed for Mr Craig Nicholas Butcher on 23 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Richard James Lord on 23 September 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 April 2014 | Appointment of Martin Calderbank as a director (3 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
19 March 2014 | Termination of appointment of Torbjorn Midsem as a director (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Termination of appointment of a director (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
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 | Registered office address changed from Agilitas Partners Llp 14 Buckingham Gate London SW1E 6LB United Kingdom on 15 January 2014 (3 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
15 January 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Memorandum and Articles of Association (14 pages) |
6 January 2014 | Registration of charge 087021770001 (45 pages) |
23 September 2013 | Incorporation (22 pages) |