Ilkley
West Yorkshire
LS29 9DA
LLP Designated Member Name | The Vast Agency Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Correspondence Address | Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
LLP Designated Member Name | Mr Richard Craig Dempster |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Leeds Road Allerton Bywater Castleford West Yorkshire WF10 2HE |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£15,656 |
Current Liabilities | £185,043 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2016 | Notice of move from Administration to Dissolution on 4 January 2016 (21 pages) |
11 January 2016 | Notice of move from Administration to Dissolution on 4 January 2016 (21 pages) |
7 January 2016 | Administrator's progress report to 1 December 2015 (17 pages) |
7 January 2016 | Administrator's progress report to 1 December 2015 (17 pages) |
13 July 2015 | Administrator's progress report to 1 June 2015 (19 pages) |
13 July 2015 | Administrator's progress report to 1 June 2015 (19 pages) |
13 July 2015 | Administrator's progress report to 1 June 2015 (19 pages) |
13 July 2015 | Notice of extension of period of Administration (1 page) |
13 July 2015 | Notice of extension of period of Administration (1 page) |
11 June 2015 | Registered office address changed from C/O Begbies Traynor 9 Bond Court 9th Floor Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from C/O Begbies Traynor 9 Bond Court 9th Floor Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 June 2015 (2 pages) |
21 January 2015 | Notice of extension of period of Administration (1 page) |
21 January 2015 | Notice of extension of period of Administration (1 page) |
21 January 2015 | Administrator's progress report to 18 December 2014 (20 pages) |
21 January 2015 | Administrator's progress report to 18 December 2014 (20 pages) |
16 December 2014 | Registered office address changed from Granary Building Canal Wharf Holbeck Leeds LS11 5BB United Kingdom to C/O Begbies Traynor 9 Bond Court 9Th Floor Leeds West Yorkshire LS1 2JZ on 16 December 2014 (2 pages) |
16 December 2014 | Registered office address changed from Granary Building Canal Wharf Holbeck Leeds LS11 5BB United Kingdom to C/O Begbies Traynor 9 Bond Court 9Th Floor Leeds West Yorkshire LS1 2JZ on 16 December 2014 (2 pages) |
6 August 2014 | Administrator's progress report to 15 July 2014 (19 pages) |
6 August 2014 | Administrator's progress report to 15 July 2014 (19 pages) |
16 April 2014 | Result of meeting of creditors (31 pages) |
16 April 2014 | Result of meeting of creditors (31 pages) |
11 March 2014 | Statement of administrator's proposal (34 pages) |
11 March 2014 | Statement of administrator's proposal (34 pages) |
22 January 2014 | Appointment of an administrator (1 page) |
22 January 2014 | Appointment of an administrator (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Satisfaction of charge 1 in full (4 pages) |
19 March 2013 | Annual return made up to 10 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 10 February 2013 (3 pages) |
18 March 2013 | Member's details changed for Matthew James Austin on 18 March 2013 (2 pages) |
18 March 2013 | Member's details changed for Matthew James Austin on 18 March 2013 (2 pages) |
20 November 2012 | Termination of appointment of Richard Dempster as a member (1 page) |
20 November 2012 | Termination of appointment of Richard Dempster as a member (1 page) |
20 November 2012 | Annual return made up to 10 February 2012 (4 pages) |
20 November 2012 | Annual return made up to 10 February 2012 (4 pages) |
8 November 2012 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 8 November 2012 (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Termination of appointment of Richard Dempster as a member (1 page) |
23 April 2012 | Termination of appointment of Richard Dempster as a member (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
16 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
28 February 2011 | Annual return made up to 10 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 10 February 2011 (4 pages) |
25 February 2011 | Member's details changed for Matthew James Austin on 1 January 2011 (2 pages) |
25 February 2011 | Member's details changed for Matthew James Austin on 1 January 2011 (2 pages) |
25 February 2011 | Member's details changed for Matthew James Austin on 1 January 2011 (2 pages) |
16 March 2010 | Current accounting period shortened from 28 February 2011 to 31 July 2010 (3 pages) |
16 March 2010 | Current accounting period shortened from 28 February 2011 to 31 July 2010 (3 pages) |
10 February 2010 | Incorporation of a limited liability partnership (7 pages) |
10 February 2010 | Incorporation of a limited liability partnership (7 pages) |