Dissolved 2016-12-09
Company Information for UP AND RUNNING (YORKSHIRE) LIMITED
LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
05184090
Private Limited Company
Dissolved Dissolved 2016-12-09 |
Company Name | |
---|---|
UP AND RUNNING (YORKSHIRE) LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 2EY Other companies in S1 | |
Company Number | 05184090 | |
---|---|---|
Date formed | 2004-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 13:19:10 |
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 |
---|---|---|
AMANDA JANE KIRWIN |
||
PHILLIP KIRWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UWM COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UWM COMPANY NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 37 - 39 CHURCH STREET SHEFFIELD NORTH YORKSHIRE S1 2GL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 61A NORTHGATE WAKEFIELD WEST YORKSHIRE WF1 3BP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KIRWIN / 05/04/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE KIRWIN / 20/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 19 HIGHFIELD DRIVE GARFORTH LEEDS WEST YORKSHIRE LS25 1JY | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 19 HIGHFIELD DRIVE GARFORTH LEEDS W YORKSHIRE LS25 1JY | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/07/04--------- £ 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 | 2015-10-28 |
Resolutions for Winding-up | 2015-10-28 |
Meetings of Creditors | 2015-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores
Creditors Due Within One Year | 2013-07-31 | £ 51,558 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 59,120 |
Creditors Due Within One Year | 2012-07-31 | £ 59,120 |
Creditors Due Within One Year | 2011-07-31 | £ 75,116 |
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 UP AND RUNNING (YORKSHIRE) LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 2,654 |
Cash Bank In Hand | 2012-07-31 | £ 4,312 |
Cash Bank In Hand | 2012-07-31 | £ 4,312 |
Cash Bank In Hand | 2011-07-31 | £ 2,969 |
Current Assets | 2013-07-31 | £ 42,404 |
Current Assets | 2012-07-31 | £ 46,537 |
Current Assets | 2012-07-31 | £ 46,537 |
Current Assets | 2011-07-31 | £ 62,556 |
Debtors | 2013-07-31 | £ 4,750 |
Debtors | 2012-07-31 | £ 7,225 |
Debtors | 2012-07-31 | £ 7,225 |
Debtors | 2011-07-31 | £ 8,087 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 0 |
Stocks Inventory | 2013-07-31 | £ 35,000 |
Stocks Inventory | 2012-07-31 | £ 35,000 |
Stocks Inventory | 2012-07-31 | £ 35,000 |
Stocks Inventory | 2011-07-31 | £ 51,500 |
Tangible Fixed Assets | 2013-07-31 | £ 9,844 |
Tangible Fixed Assets | 2012-07-31 | £ 12,704 |
Tangible Fixed Assets | 2012-07-31 | £ 12,704 |
Tangible Fixed Assets | 2011-07-31 | £ 13,279 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as UP AND RUNNING (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UP AND RUNNING (YORKSHIRE) LIMITED | Event Date | 2015-10-22 |
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Andy Lilley at the offices of Clark Business Recovery Limited on 0113 243 8617 or at andy@clarkbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UP AND RUNNING (YORKSHIRE) LIMITED | Event Date | 2015-10-22 |
At a General meeting of the above named company, duly convened and held at Clark Business Recovery Ltd, 26 York Place, Leeds LS1 2EY on 22 October 2015 at 2.30 pm the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "that the company be wound-up voluntarily;" and 2. "that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, be and is hereby appointed Liquidator of the company for the purposes of such winding-up." Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 22 October 2015 . Further information about this case is available from Andy Lilley at the offices of Clark Business Recovery Limited on 0113 243 8617 or at andy@clarkbr.co.uk. Philip Kirwin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UP AND RUNNING (YORKSHIRE) LIMITED | Event Date | 2015-10-05 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at Clark Business Recovery Ltd, 26 York Place, Leeds, LS1 2EY on 22 October 2015 at 2:45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a Liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors may be inspected free of charge at Clark Business Recovery Ltd, 26 York Place, Leeds, LS1 2EY on the two business days preceding the date of the meeting stated above. For further details please contact Andy Lilley, Email: Andy@clarkbr.co.uk , Tel 0113 243 8617 . BY ORDER OF THE BOARD Philip Kirwin , Chairman : | |||
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. |