Dissolved 2018-06-29
Company Information for PURE LOTUS LIMITED
LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
05745864
Private Limited Company
Dissolved Dissolved 2018-06-29 |
Company Name | |
---|---|
PURE LOTUS LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 2EY Other companies in HG5 | |
Company Number | 05745864 | |
---|---|---|
Date formed | 2006-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2018-06-29 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-28 13:03:20 |
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 | ||
---|---|---|---|---|
PURE LOTUS LLC | 33020 10TH AVE SW UNIT Y101 FEDERAL WAY WA 980235050 | Dissolved | Company formed on the 2010-03-04 | |
PURE LOTUS CLEAN LTD. | 1139 LAKEWOOD RD NW EDMONTON ALBERTA T6K 3A9 | Active | Company formed on the 2013-12-06 | |
PURE LOTUS DEVELOPMENTS INC | British Columbia | Dissolved | Company formed on the 2016-05-02 | |
Pure Lotus China Int'l Zen Food Art Institute Limited | Unknown | Company formed on the 2018-01-30 | ||
PURE LOTUS INVESTMENTS PTY LTD | Active | Company formed on the 2018-06-22 | ||
Pure Lotus Company Limited | Unknown | |||
PURE LOTUS WELLNESS LLC | 90 STATE STREET SUITE 700, OFFICE 40 ALBANY NY 12207 | Active | Company formed on the 2020-04-14 | |
PURE LOTUS ESSENTIALS LLC | 5900 BALCONES DR STE 4000 AUSTIN TX 78731 | Active | Company formed on the 2022-04-06 | |
PURE LOTUS MAIDS LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2024-03-26 |
Officer | Role | Date Appointed |
---|---|---|
JASON JAMES RENNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN RENNARD |
Company Secretary | ||
LOUISE ROBERTSON RENNARD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
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 05/04/2017 FROM 5 STONEACRE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/03/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057458640002 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 5 STONEACRE ST JAMES BUSINESS PARK KNARESBOROUGH NORTH YORKSHIRE HG5 8PJ | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM LIME STREET OFF SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4BG ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES RENNARD / 20/02/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 3 ASH WAY, THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FA | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 1 MOAT HOUSE SQUARE THORPE ARCH WETHERBY WEST YORKSHIRE LS23 7BJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES RENNARD / 23/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN RENNARD | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES RENNARD / 10/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: CROFT VILLA, HAREWOOD ROAD COLLINGHAM WEST YORKSHIRE LS22 5BY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-07 |
Resolution | 2017-04-07 |
Meetings o | 2017-03-24 |
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 | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK |
Creditors Due After One Year | 2013-05-31 | £ 5,833 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 263,636 |
Creditors Due Within One Year | 2012-05-31 | £ 182,517 |
Creditors Due Within One Year | 2012-05-31 | £ 182,517 |
Creditors Due Within One Year | 2011-05-31 | £ 174,971 |
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 PURE LOTUS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 1,346 |
Cash Bank In Hand | 2012-05-31 | £ 5,825 |
Cash Bank In Hand | 2012-05-31 | £ 5,825 |
Cash Bank In Hand | 2011-05-31 | £ 5,085 |
Current Assets | 2013-05-31 | £ 209,356 |
Current Assets | 2012-05-31 | £ 165,077 |
Current Assets | 2012-05-31 | £ 165,077 |
Current Assets | 2011-05-31 | £ 144,020 |
Debtors | 2013-05-31 | £ 32,624 |
Debtors | 2012-05-31 | £ 4,368 |
Debtors | 2012-05-31 | £ 4,368 |
Debtors | 2011-05-31 | £ 14,530 |
Shareholder Funds | 2013-05-31 | £ 10,699 |
Shareholder Funds | 2012-05-31 | £ 39,386 |
Shareholder Funds | 2012-05-31 | £ 39,386 |
Shareholder Funds | 2011-05-31 | £ 18,187 |
Stocks Inventory | 2013-05-31 | £ 175,386 |
Stocks Inventory | 2012-05-31 | £ 154,884 |
Stocks Inventory | 2012-05-31 | £ 154,884 |
Stocks Inventory | 2011-05-31 | £ 124,405 |
Tangible Fixed Assets | 2013-05-31 | £ 70,812 |
Tangible Fixed Assets | 2012-05-31 | £ 56,826 |
Tangible Fixed Assets | 2012-05-31 | £ 56,826 |
Tangible Fixed Assets | 2011-05-31 | £ 49,138 |
Debtors and other cash assets
PURE LOTUS LIMITED owns 1 domain names.
purelotus.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as PURE LOTUS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PURE LOTUS LIMITED | Event Date | 2017-04-06 |
Liquidator's name and address: Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : Further information about this case is available from Phil Clark at the offices of Clark Business Recovery at phil@clarkbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PURE LOTUS LIMITED | Event Date | 2017-04-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 April 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Dave Clark be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 6 April 2017 the appointment of Dave Clark as Liquidator was confirmed. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 6 April 2017 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery at phil@clarkbr.co.uk. Dave Clark , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PURE LOTUS LIMITED | Event Date | 2017-03-24 |
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 Limited, 26 York Place, Leeds, LS1 2EY on 6 April 2017 at 10.15 A.M. 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 company's creditors may be inspected free of charge at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on the two business days preceding the date of the meeting stated above. Further information about this case is available from Phil Clark at the offices of Clark Business Recovery on 0113 243 8617 or at phil@clarkbr.co.uk. Jason Rennard , Chairman : 232 March 2017 | |||
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. |