Company Information for JOHN CATLOW & SON (LEEDS) LIMITED
WALSH TAYLOR OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
03287145
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN CATLOW & SON (LEEDS) LIMITED | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY WEST YORKSHIRE LS20 9AT Other companies in LS12 | |
Company Number | 03287145 | |
---|---|---|
Company ID Number | 03287145 | |
Date formed | 1996-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 15:45:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH BICKERDIKE |
||
JOHN DOUGLAS CATLOW |
||
RICHARD CHARLES CATLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES CATLOW |
Company Secretary | ||
SALLY ANN CRESWICK |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN CATLOW PROPERTIES LIMITED | Director | 1991-08-06 | CURRENT | 1954-10-21 | Liquidation | |
JOHN CATLOW PROPERTIES LIMITED | Director | 1991-08-06 | CURRENT | 1954-10-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SCOTCH PARK TRADING ESTATE FORGE LANE CANAL ROAD LEEDS WEST YORKSHIRE LS12 2PT | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 03/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 03/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 03/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CATLOW / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CATLOW / 30/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH BICKERDIKE / 30/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CATLOW / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS CATLOW / 03/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES13 | RE-DESIGNATE SHARES 18/03/99 | |
363s | RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED PAGEPRESS LIMITED CERTIFICATE ISSUED ON 23/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/7000 31/03/97 | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 31/03/97--------- £ SI 6999@1=6999 £ IC 1/7000 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-07 |
Notices to | 2017-06-07 |
Resolution | 2017-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2013-03-31 | £ 186,713 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 163,583 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,428 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,922 |
Creditors and other liabilities
|
|
|
|
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 JOHN CATLOW & SON (LEEDS) LIMITED
Called Up Share Capital | 2013-03-31 | £ 7,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 7,000 |
Cash Bank In Hand | 2013-03-31 | £ 3,048 |
Cash Bank In Hand | 2012-03-31 | £ 11,267 |
Current Assets | 2013-03-31 | £ 98,604 |
Current Assets | 2012-03-31 | £ 68,654 |
Debtors | 2013-03-31 | £ 95,556 |
Debtors | 2012-03-31 | £ 56,818 |
Tangible Fixed Assets | 2013-03-31 | £ 38,332 |
Tangible Fixed Assets | 2012-03-31 | £ 51,565 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
External Hire -Occasional |
Leeds City Council | |
|
|
Leeds City Council | |
|
Plant Hire - By Directorate |
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 |
---|---|---|---|---|
GARAGE AND PREMISES | JOHN CATLOW & SON (LEEDS) LTD SCOTCH PARK TRADING ESTATE FORGE LANE LEEDS LS12 2PY | 17,750 | 01/04/2000 |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOHN CATLOW & SON (LEEDS) LIMITED | Event Date | 2017-05-31 |
Kate Elizabeth Breese and Philippa Smith of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN CATLOW & SON (LEEDS) LIMITED | Event Date | 2017-05-31 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 30 June 2016. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 31 May 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Kate Elizabeth Breese and Philippa Smith , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN CATLOW & SON (LEEDS) LIMITED | Event Date | 2017-05-31 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 31 May 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Street, Guiseley, LS20 9AT be appointed Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up. Office Holder Details: Kate Elizabeth Breese and Philippa Smith (IP numbers 9730 and 18670 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 31 May 2017 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Richard Catlow , Director & Chairman of the Meeting : | |||
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. |