Knaresborough
North Yorkshire
HG5 8HX
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Rsm Uk Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
90 at £1 | David Patrick Brown 90.00% Ordinary |
---|---|
10 at £1 | Philip Noble 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,363 |
Current Liabilities | £286,010 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
27 October 2021 | Delivered on: 27 October 2021 Persons entitled: Npif Tvc Debt LP Acting by Its General Partner Tvc Loans Npif Gp Limited Acting by Its Appointed Fund Manager Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
20 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2023 | Notice of move from Administration to Dissolution (17 pages) |
20 December 2022 | Administrator's progress report (30 pages) |
26 July 2022 | Notice of deemed approval of proposals (3 pages) |
12 July 2022 | Statement of administrator's proposal (37 pages) |
6 July 2022 | Statement of affairs with form AM02SOA (13 pages) |
10 June 2022 | Appointment of an administrator (3 pages) |
10 June 2022 | Registered office address changed from Unit 3 North Hill Road Dishforth Airfield North Yorkshire YO7 3DH United Kingdom to C/O Rsm Uk Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL on 10 June 2022 (2 pages) |
17 May 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
27 October 2021 | Registration of charge 087443140002, created on 27 October 2021 (21 pages) |
10 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
21 February 2021 | Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to Unit 3 North Hill Road Dishforth Airfield North Yorkshire YO7 3DH on 21 February 2021 (1 page) |
21 February 2021 | Change of details for Mr David Patrick Brown as a person with significant control on 19 February 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 July 2020 | Registered office address changed from 3 3 Belmont Business Park Durham DH1 1TW England to Bede House Belmont Business Park Durham DH1 1TW on 6 July 2020 (1 page) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
1 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 3 3 Belmont Business Park Durham DH1 1TW on 1 October 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
25 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
29 December 2017 | Registration of charge 087443140001, created on 21 December 2017 (39 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
26 April 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 October 2013 | Appointment of Mr David Patrick Brown as a director (2 pages) |
25 October 2013 | Appointment of Mr David Patrick Brown as a director (2 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
25 October 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
23 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|