Company Information for STEADP REALISATIONS LIMITED
FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
01536657
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STEADP REALISATIONS LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS12 | ||
Previous Names | ||
|
Company Number | 01536657 | |
---|---|---|
Company ID Number | 01536657 | |
Date formed | 1980-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 30/04/2014 | |
Return next due | 28/05/2015 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 15:31:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEADP REALISATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES SMITH |
Director | ||
DAVID ANTHONY EASTON |
Company Secretary | ||
ANTHONY JAMES SMITH |
Director | ||
JOHN MICHAEL EATON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JP & KN INVESTMENTS LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
STEADPLAN GROUP LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
STEADPLAN LIMITED | Director | 2014-01-01 | CURRENT | 2008-12-24 | Active | |
BROOKSIDE AUTOBODIES LTD | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2013-11-12 | |
STEADPLAN TRUCK AND TRAILER SALES LTD | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
STEADPLAN RENTAL LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
A.J.A. SMITH PROPERTIES LIMITED | Director | 2005-01-26 | CURRENT | 2005-01-26 | Active | |
STEADPLAN PROPERTIES LTD | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
QUARTET PROPERTIES LIMITED | Director | 2001-09-26 | CURRENT | 2001-09-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-21 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.24B | Administrator's progress report to 2016-12-20 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-20 | |
2.24B | Administrator's progress report to 2016-01-20 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF NAME 21/07/2015 | |
CERTNM | Company name changed steadplan LIMITED\certificate issued on 22/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES SMITH | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 400002 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM STEADPLAN ASHFIELD WAY WHITEHALL ROAD INDUSTRIAL ESTATE LEEDS LS12 5JB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM SALTHILL INDUSTRIAL ESTATE LINCOLN WAY CLITHEROE LANCASHIRE BB7 1QL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 30/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES13 | ISSUED SHARES APPROVED 22/01/2010 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW | |
AR01 | 29/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
SH01 | 27/01/10 STATEMENT OF CAPITAL GBP 400002 | |
AA01 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID EASTON | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 11/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 24 WELLINGTON STREET ST JOHNS BLACKBURN LANCASHIRE BB1 8AF | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 34 WELLGATE CLITHEROE LANCS BB7 2DP | |
363s | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Notices to | 2017-07-14 |
Appointmen | 2017-07-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-08-18 |
Appointment of Administrators | 2015-07-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MAN FINANCIAL SERVICES PLC | |
DEED OF DEBENTURE | Satisfied | ERF MANCHESTER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEADP REALISATIONS LIMITED
STEADP REALISATIONS LIMITED owns 1 domain names.
steadplan.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | CENTRAL RENTCO LTD ASHFIELD WAY, WHITEHALL ESTATE WHITEHALL ROAD, LOW WORTLEY LEEDS LS12 5JB | 72,000 | 23/12/2013 | |
Warehouse and Premises | BLOCK F GELDERD CLOSE LEEDS LS12 6DS | 43,750 | 27/04/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STEADP REALISATIONS LIMITED | Event Date | 2017-07-07 |
Julian Pitts and Nicholas Edward Reed (IP Nos. 007851 and 008639) both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Liquidators of the Company on 22 June 2017. Creditors of the Company are required on or before the 5 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044 . Alternatively enquiries can be made to Jonathan Zealand by email at jonathan.zealand@begbies-traynor.com . or by telephone on 0113 244 0044 . Ag KF40678 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEADP REALISATIONS LIMITED | Event Date | 2017-06-22 |
Liquidator's name and address: Julian N R Pitts (IP No. 007851 ) and Nicholas Edward Reed (IP No. 008639 ) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ : Ag KF40295 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | STEADP REALISATIONS LIMITED | Event Date | 2015-08-18 |
On 21 July 2015, the above-named Company entered administration. I, James Anthony Smith of Whitehall Road Industrial Estate, Leeds, LS12 5JB was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Steadplan Limited | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STEADP REALISATIONS LIMITED | Event Date | 2015-07-21 |
In the Leeds High Court of Justice case number 609 Julian N R Pitts and Nicholas E Reed (IP Nos 007851 and 008639 ), both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Zealand by email at jonathan.zealand@begbies-traynor.com or Tel: 0113 244 0044 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |