Water Lane
Leeds
West Yourkshire
LS11 5QR
Director Name | Mr James Christopher Michael Woolley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 December 2021) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR |
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2015(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 December 2021) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester LE19 1WY |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Christopher Charles Darby Clegg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Mr Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(7 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 October 2016) |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Mr James Christopher Michael Wooley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2016) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | Park Mill Clayton West Huddersfield HD8 9QQ |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.3k at £1 | Endless Fund Iii A Lp 66.27% Ordinary A |
---|---|
580 at £1 | Robert Whiteside 5.27% Ordinary C |
421 at £1 | Endless Fund Iii B Lp 3.82% Ordinary A |
420 at £1 | B. Crich 3.81% Ordinary D2 |
420 at £1 | J. Coghlan 3.81% Ordinary D2 |
420 at £1 | S. Ueckermann 3.81% Ordinary D2 |
372 at £1 | Robert Whiteside 3.38% Ordinary B |
187 at £1 | B. Crich 1.70% Ordinary C |
187 at £1 | J. Coghlan 1.70% Ordinary C |
187 at £1 | S. Ueckermann 1.70% Ordinary C |
119 at £1 | B. Crich 1.08% Ordinary B |
119 at £1 | J. Coghlan 1.08% Ordinary B |
119 at £1 | S. Ueckermann 1.08% Ordinary B |
37 at £1 | M. Mcdonnell 0.34% Ordinary C |
37 at £1 | S. Shaw 0.34% Ordinary C |
35 at £1 | Danny Narey 0.32% Ordinary C |
27 at £1 | Endless Fund Iii C Lp 0.25% Ordinary A |
13 at £1 | M. Mcdonnell 0.12% Ordinary B |
13 at £1 | S. Shaw 0.12% Ordinary B |
1 at £1 | Robert Whiteside 0.01% Ordinary D1 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 October |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 April 2015 | Delivered on: 14 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 April 2015 | Delivered on: 16 April 2015 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
24 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 October 2020 | Liquidators' statement of receipts and payments to 30 July 2020 (11 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 30 July 2019 (11 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (10 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
30 August 2017 | Satisfaction of charge 092003370003 in full (4 pages) |
30 August 2017 | Register inspection address has been changed to Adare Sec Limited 1 Meridan South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
30 August 2017 | Satisfaction of charge 092003370001 in full (4 pages) |
30 August 2017 | Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR on 30 August 2017 (2 pages) |
30 August 2017 | Satisfaction of charge 092003370002 in full (4 pages) |
30 August 2017 | Satisfaction of charge 092003370001 in full (4 pages) |
30 August 2017 | Satisfaction of charge 092003370002 in full (4 pages) |
30 August 2017 | Register inspection address has been changed to Adare Sec Limited 1 Meridan South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
30 August 2017 | Satisfaction of charge 092003370003 in full (4 pages) |
30 August 2017 | Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yourkshire LS11 5QR on 30 August 2017 (2 pages) |
25 August 2017 | Declaration of solvency (5 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Resolutions
|
25 August 2017 | Declaration of solvency (5 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
21 July 2017 | Group of companies' accounts made up to 31 October 2016 (68 pages) |
21 July 2017 | Group of companies' accounts made up to 31 October 2016 (68 pages) |
7 November 2016 | Appointment of Mr James Christopher Michael Woolley as a director on 21 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Darren William Forshaw as a director on 21 October 2016 (1 page) |
7 November 2016 | Termination of appointment of James Christopher Michael Wooley as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Mr James Christopher Michael Wooley as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr James Christopher Michael Woolley as a director on 21 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Darren William Forshaw as a director on 21 October 2016 (1 page) |
7 November 2016 | Termination of appointment of James Christopher Michael Wooley as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Mr James Christopher Michael Wooley as a director on 1 November 2016 (2 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (10 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (10 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
8 June 2016 | Group of companies' accounts made up to 31 October 2015 (44 pages) |
8 June 2016 | Group of companies' accounts made up to 31 October 2015 (44 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
27 April 2016 | Registration of charge 092003370003, created on 27 April 2016 (54 pages) |
27 April 2016 | Registration of charge 092003370003, created on 27 April 2016 (54 pages) |
16 December 2015 | Annual return made up to 4 September 2015 with a full list of shareholders (7 pages) |
16 December 2015 | Annual return made up to 4 September 2015 with a full list of shareholders (7 pages) |
10 November 2015 | Termination of appointment of Christopher Charles Darby Clegg as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Christopher Charles Darby Clegg as a director on 10 November 2015 (1 page) |
3 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders (7 pages) |
3 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders (7 pages) |
27 October 2015 | Appointment of Mr Darren William Forshaw as a director on 22 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Darren William Forshaw as a director on 22 October 2015 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 September 2015 | Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Craig Parsons as a director on 9 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Craig Parsons as a director on 9 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 9 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 9 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Craig Parsons as a director on 9 September 2015 (2 pages) |
23 April 2015 | Appointment of Kevin Arthur Herbert as a director on 10 April 2015 (3 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Park Mill Clayton West Huddersfield HD8 9QQ on 23 April 2015 (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Appointment of Robert Whiteside as a director on 10 April 2015 (3 pages) |
23 April 2015 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Park Mill Clayton West Huddersfield HD8 9QQ on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Kevin Arthur Herbert as a director on 10 April 2015 (3 pages) |
23 April 2015 | Current accounting period extended from 30 September 2015 to 30 October 2015 (3 pages) |
23 April 2015 | Current accounting period extended from 30 September 2015 to 30 October 2015 (3 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Appointment of Robert Whiteside as a director on 10 April 2015 (3 pages) |
16 April 2015 | Registration of charge 092003370001, created on 10 April 2015 (39 pages) |
16 April 2015 | Registration of charge 092003370001, created on 10 April 2015 (39 pages) |
14 April 2015 | Registration of charge 092003370002, created on 10 April 2015 (25 pages) |
14 April 2015 | Registration of charge 092003370002, created on 10 April 2015 (25 pages) |
16 February 2015 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Mortimer Crossley as a director on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Christopher Clegg as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Christopher Clegg as a director on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Mortimer Crossley as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 16 February 2015 (1 page) |
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|