Company NameDevelopment Three Ltd
DirectorDavid Wayne Armitage
Company StatusIn Administration/Administrative Receiver
Company Number10909801
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Wayne Armitage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2023(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
Director NameMr David Armitage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence Address28 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameMr Stephen Mason
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceGB
Correspondence Address28 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameMr David Wayne Armitage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2021(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cottingham Road
Hull
HU6 7RA
Director NameMr Mohammed Ishfaq Jasrai
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2023(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cottingham Road
Hull
East Yorkshire
HU6 7RA

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

15 August 2022Delivered on: 19 August 2022
Persons entitled: Bloomsmith Two Limited

Classification: A registered charge
Particulars: The freehold property known as 38 blenheim street, hull (HU5 3PS) registered at the land registry with title number HS60073.
Outstanding
15 August 2022Delivered on: 19 August 2022
Persons entitled: Bloomsmith Two Limited

Classification: A registered charge
Particulars: The freehold property known as 7-8 marlborough terrace, bridlington (Y015 2PA) registered at the land registry with title number HS167573.
Outstanding
15 August 2022Delivered on: 19 August 2022
Persons entitled: Bloomsmith Two Limited

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 28 October 2020
Persons entitled: David Armitage

Classification: A registered charge
Particulars: 7-8 marlborough terrace, bridlington.
Outstanding
9 October 2020Delivered on: 12 October 2020
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: 7-8 marlborough terrace, bridlington, YO15 2PA title number HS167573.
Outstanding
8 October 2019Delivered on: 9 October 2019
Persons entitled: David Armitage

Classification: A registered charge
Particulars: The freehold property at 7-8 marlborough terrace, bridlington YO15 2PA registered at the land registry under title number HS167573.
Outstanding
24 September 2018Delivered on: 24 September 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 38 bleheim street hull HU5 3PS.
Outstanding

Filing History

18 December 2023Cessation of Stephen Mason as a person with significant control on 15 December 2023 (1 page)
18 December 2023Termination of appointment of Stephen Mason as a director on 15 December 2023 (1 page)
22 November 2023Notice of deemed approval of proposals (3 pages)
9 November 2023Appointment of receiver or manager (4 pages)
8 November 2023Statement of administrator's proposal (32 pages)
20 September 2023Registered office address changed from 28 Cottingham Road Hull East Yorkshire HU6 7RA United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 20 September 2023 (2 pages)
19 September 2023Appointment of an administrator (3 pages)
13 September 2023Termination of appointment of Mohammed Ishfaq Jasrai as a director on 13 September 2023 (1 page)
13 September 2023Notice of removal of a director (1 page)
13 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
7 July 2023Appointment of Mr Mohammed Ishfaq Jasrai as a director on 7 July 2023 (2 pages)
7 July 2023Termination of appointment of David Wayne Armitage as a director on 7 July 2023 (1 page)
7 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 May 2023Appointment of Mr David Wayne Armitage as a director on 25 May 2023 (2 pages)
12 October 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
12 September 2022Satisfaction of charge 109098010003 in full (4 pages)
2 September 2022Memorandum and Articles of Association (19 pages)
2 September 2022Resolutions
  • RES13 ‐ Director ratification 10/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 August 2022Notice of ceasing to act as receiver or manager (4 pages)
22 August 2022Receiver's abstract of receipts and payments to 15 August 2022 (4 pages)
19 August 2022Registration of charge 109098010006, created on 15 August 2022 (30 pages)
19 August 2022Registration of charge 109098010005, created on 15 August 2022 (53 pages)
19 August 2022Registration of charge 109098010007, created on 15 August 2022 (30 pages)
16 June 2022Appointment of receiver or manager (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 September 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 September 2021Termination of appointment of David Wayne Armitage as a director on 24 September 2021 (1 page)
24 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
12 April 2021Appointment of Mr David Wayne Armitage as a director on 12 April 2021 (2 pages)
28 October 2020Registration of charge 109098010004, created on 9 October 2020 (21 pages)
12 October 2020Registration of charge 109098010003, created on 9 October 2020 (10 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
25 August 2020Cessation of David Armitage as a person with significant control on 25 August 2020 (1 page)
25 August 2020Termination of appointment of David Armitage as a director on 25 August 2020 (1 page)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 October 2019Registration of charge 109098010002, created on 8 October 2019 (9 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 September 2018Registration of charge 109098010001, created on 24 September 2018 (6 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)