Whitehall Road
Leeds
LS12 5XX
Director Name | Mr Peter Greaves |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mr Lee David Richardson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Secretary Name | Lee David Richardson |
---|---|
Status | Current |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Minerva 29 East Parade Leeds LS1 5PS |
Director Name | Mr Michael Rutherford Newbould |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Park Whitehall Road Leeds LS12 5XX |
Registered Address | C/O Frp Minerva 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2022 (overdue) |
7 February 2020 | Delivered on: 8 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2019 | Delivered on: 6 January 2020 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
20 September 2016 | Delivered on: 22 September 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 November 2023 | Administrator's progress report (33 pages) |
---|---|
11 May 2023 | Administrator's progress report (33 pages) |
10 March 2023 | Statement of affairs with form AM02SOA (18 pages) |
9 March 2023 | Notice of extension of period of Administration (3 pages) |
3 November 2022 | Administrator's progress report (37 pages) |
17 August 2022 | Satisfaction of charge 101770570003 in full (1 page) |
15 June 2022 | Notice of deemed approval of proposals (3 pages) |
27 May 2022 | Statement of administrator's proposal (51 pages) |
11 April 2022 | Registered office address changed from Whitehall Park Whitehall Road Leeds LS12 5XX United Kingdom to Minerva 29 East Parade Leeds LS1 5PS on 11 April 2022 (2 pages) |
9 April 2022 | Appointment of an administrator (3 pages) |
17 July 2021 | Full accounts made up to 31 May 2020 (39 pages) |
16 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 June 2020 | Satisfaction of charge 101770570001 in full (1 page) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 31 May 2019 (35 pages) |
8 February 2020 | Registration of charge 101770570003, created on 7 February 2020 (18 pages) |
6 January 2020 | Registration of charge 101770570002, created on 23 December 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 31 May 2018 (29 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
24 January 2018 | Full accounts made up to 31 May 2017 (30 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page) |
22 September 2016 | Registration of charge 101770570001, created on 20 September 2016 (9 pages) |
22 September 2016 | Registration of charge 101770570001, created on 20 September 2016 (9 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|