Company Information for ELIZABETH SMEDLEY (YORKSHIRE) LIMITED
RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
04393959
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELIZABETH SMEDLEY (YORKSHIRE) LIMITED | |
Legal Registered Office | |
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in LS22 | |
Company Number | 04393959 | |
---|---|---|
Company ID Number | 04393959 | |
Date formed | 2002-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 06:04:04 |
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 | ||
---|---|---|---|---|
ELIZABETH SMEDLEY (YORKSHIRE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MICHAEL SMEDLEY NUGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA SARAH NUGENT |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX PRESERVES LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 418 BIRCH PARK STREET 7 THORP ARCH ESTATE WETHERBY W YORKS LS23 7FG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 418 BIRCH PARK STREET 7 THORP ARCH ESTATE WETHERBY W YORKS LS23 7FG ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM SOVEREIGN HOUSE, 51 HIGH STREET WETHERBY WEST YORKSHIRE LS22 6LR | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043939590002 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA NUGENT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SMEDLEY NUGENT / 01/10/2012 | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SMEDLEY NUGENT / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/03/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-12-29 |
Resolutions for Winding-up | 2017-12-29 |
Meetings o | 2017-12-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 79,666 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 83,627 |
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 ELIZABETH SMEDLEY (YORKSHIRE) LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,055 |
Current Assets | 2012-01-01 | £ 69,881 |
Debtors | 2012-01-01 | £ 5,899 |
Fixed Assets | 2012-01-01 | £ 11,930 |
Shareholder Funds | 2012-01-01 | £ 81,482 |
Stocks Inventory | 2012-01-01 | £ 61,927 |
Tangible Fixed Assets | 2012-01-01 | £ 9,430 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
2484772 |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELIZABETH SMEDLEY (YORKSHIRE) LIMITED | Event Date | 2017-12-22 |
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Steve Armitage or David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELIZABETH SMEDLEY (YORKSHIRE) LIMITED | Event Date | 2017-12-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 December 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ, be appointed Liquidator of the Company for the purpose of the voluntary winding-up. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 22 December 2017 . Further information about this case is available from Steve Armitage or David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. Christopher Smedley Nugent , Director : | |||
Initiating party | Event Type | Meetings o | |
Defending party | ELIZABETH SMEDLEY (YORKSHIRE) LIMITED | Event Date | 2017-12-13 |
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. |