Ilkley
West Yorkshire
LS29 9LW
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Sarah Valentine |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Director Name | Ms Ruth Bennett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG |
Registered Address | 22 York Buildings John Adams Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Sarah Valentine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,392 |
Cash | £89,391 |
Current Liabilities | £84,060 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2016 | Delivered on: 13 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
2 April 2015 | Delivered on: 2 April 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
21 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 January 2020 | Liquidators' statement of receipts and payments to 14 November 2019 (14 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
17 January 2019 | Liquidators' statement of receipts and payments to 14 November 2018 (16 pages) |
30 November 2017 | Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to 22 York Buildings John Adams Street London WC2N 6JU on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to 22 York Buildings John Adams Street London WC2N 6JU on 30 November 2017 (2 pages) |
15 November 2017 | Administrator's progress report (14 pages) |
15 November 2017 | Administrator's progress report (14 pages) |
15 November 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
15 November 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
15 September 2017 | Statement of administrator's revised proposal (8 pages) |
15 September 2017 | Result of meeting of creditors (58 pages) |
15 September 2017 | Result of meeting of creditors (58 pages) |
15 September 2017 | Statement of administrator's revised proposal (8 pages) |
8 August 2017 | Result of meeting of creditors (5 pages) |
8 August 2017 | Result of meeting of creditors (5 pages) |
14 July 2017 | Statement of administrator's proposal (58 pages) |
14 July 2017 | Statement of affairs with form AM02SOA (9 pages) |
14 July 2017 | Statement of administrator's proposal (58 pages) |
14 July 2017 | Statement of affairs with form AM02SOA (9 pages) |
19 June 2017 | Satisfaction of charge 089071310002 in full (1 page) |
19 June 2017 | Satisfaction of charge 089071310002 in full (1 page) |
8 June 2017 | Registered office address changed from Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 8 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 8 June 2017 (2 pages) |
7 June 2017 | Appointment of an administrator (3 pages) |
7 June 2017 | Appointment of an administrator (3 pages) |
19 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
19 September 2016 | Satisfaction of charge 089071310001 in full (1 page) |
19 September 2016 | Satisfaction of charge 089071310001 in full (1 page) |
13 September 2016 | Registration of charge 089071310002, created on 9 September 2016 (23 pages) |
13 September 2016 | Registration of charge 089071310002, created on 9 September 2016 (23 pages) |
11 August 2016 | Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 11 August 2016 (1 page) |
11 July 2016 | Appointment of Mrs Jacqueline Carnell as a director on 7 July 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Jacqueline Carnell as a director on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Ruth Bennett as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Ruth Bennett as a director on 7 July 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
22 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
19 May 2015 | Appointment of Ms Ruth Bennett as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Sarah Valentine as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Ms Ruth Bennett as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Sarah Valentine as a director on 19 May 2015 (1 page) |
2 April 2015 | Registration of charge 089071310001, created on 2 April 2015 (15 pages) |
2 April 2015 | Registration of charge 089071310001, created on 2 April 2015 (15 pages) |
2 April 2015 | Registration of charge 089071310001, created on 2 April 2015 (15 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 July 2014 | Appointment of Miss Sarah Valentine as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Miss Sarah Valentine as a director on 21 July 2014 (2 pages) |
21 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|