Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTRACT UK LIMITED
Company Information for

ATTRACT UK LIMITED

HORSFORTH, LEEDS, LS18,
Company Registration Number
07015987
Private Limited Company
Dissolved

Dissolved 2016-11-05

Company Overview

About Attract Uk Ltd
ATTRACT UK LIMITED was founded on 2009-09-11 and had its registered office in Horsforth. The company was dissolved on the 2016-11-05 and is no longer trading or active.

Key Data
Company Name
ATTRACT UK LIMITED
 
Legal Registered Office
HORSFORTH
LEEDS
 
Filing Information
Company Number 07015987
Date formed 2009-09-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-11-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ATTRACT UK LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALEXANDER HIRST
Director 2014-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLENE LEANNA COLLINS
Director 2013-05-01 2014-03-07
BOBBY DUGGAL
Company Secretary 2012-11-08 2013-11-01
EILEEN WEBSTER
Director 2011-01-20 2013-05-01
AXHOLME SECRETARIES LIMITED
Company Secretary 2011-02-11 2011-12-22
BALRAJ SINGH GREWAL
Director 2010-01-01 2011-01-20
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2009-09-11 2011-01-13
JASVINDER CHARNA
Director 2009-09-11 2010-01-01
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2009-09-11 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER HIRST PINNACLE STRUCTURAL SOLUTIONS LTD Director 2018-04-26 CURRENT 2018-04-26 Active
PHILIP ALEXANDER HIRST HR UNLIMITED LIMITED Director 2016-06-01 CURRENT 2012-11-14 Liquidation
PHILIP ALEXANDER HIRST SIRRIS.IO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PHILIP ALEXANDER HIRST RISK ENGINEERING ASSOCIATES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
PHILIP ALEXANDER HIRST HOUNDS WITH HEARTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-09-13
PHILIP ALEXANDER HIRST WEXLER CRAINE & PARTNERS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST JJG DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST LEGAL MARKETING SERVICES (LMS) LIMITED Director 2015-02-03 CURRENT 2013-04-08 Dissolved 2018-04-12
PHILIP ALEXANDER HIRST LIME PEOPLE (SOUTH YORKSHIRE) LIMITED Director 2015-02-03 CURRENT 2011-03-31 Liquidation
PHILIP ALEXANDER HIRST LIME PEOPLE TRAINING SOLUTIONS LIMITED Director 2015-02-03 CURRENT 2007-02-14 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (NOTTINGHAM) LIMITED Director 2015-01-29 CURRENT 2011-10-24 Liquidation
PHILIP ALEXANDER HIRST N.A.S. MANNA LIMITED Director 2015-01-29 CURRENT 2005-05-06 Liquidation
PHILIP ALEXANDER HIRST JACK FRENCH LONDON LIMITED Director 2015-01-08 CURRENT 2011-04-05 Dissolved 2015-04-16
PHILIP ALEXANDER HIRST N.A.S MANNA (MANCHESTER) LIMITED Director 2015-01-07 CURRENT 2011-05-06 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (BIRMINGHAM) LIMITED Director 2015-01-07 CURRENT 2012-06-06 Liquidation
PHILIP ALEXANDER HIRST JESSICO (WHOLESALE) LTD Director 2014-12-08 CURRENT 2013-08-16 Dissolved 2017-06-02
PHILIP ALEXANDER HIRST SHAW LANE SHOPFITTINGS AND BUILDING LIMITED Director 2014-11-12 CURRENT 2013-07-03 Dissolved 2016-05-24
PHILIP ALEXANDER HIRST UBM SOLUTIONS LIMITED Director 2014-10-16 CURRENT 2012-12-31 Dissolved 2018-01-05
PHILIP ALEXANDER HIRST THE PLASTIC RECYCLING COMPANY INC LTD Director 2014-10-16 CURRENT 2012-09-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST FRENCH'S WINE BAR LTD Director 2014-10-01 CURRENT 2003-05-08 Liquidation
PHILIP ALEXANDER HIRST PUREJOY LEISURE LIMITED Director 2014-10-01 CURRENT 2010-07-15 Liquidation
PHILIP ALEXANDER HIRST PREMIUM D I PROTECTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
PHILIP ALEXANDER HIRST COSY HOMES (YORK) LIMITED Director 2014-07-15 CURRENT 2013-11-01 Dissolved 2018-02-02
PHILIP ALEXANDER HIRST EASY CAR PARKS LIMITED Director 2014-04-16 CURRENT 2009-10-29 Dissolved 2016-04-06
PHILIP ALEXANDER HIRST SHAW LANE MACHINERY AND EQUPMENT LIMITED Director 2014-04-02 CURRENT 2013-07-03 Dissolved 2016-03-29
PHILIP ALEXANDER HIRST HARLEY C I LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST PREMIUM SURGICAL SOLUTIONS LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST HEALTH DEPOT LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST NEW CARBON ECONOMICS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-09-01
PHILIP ALEXANDER HIRST S M B PRODUCTIONS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST GAME DAY XTRA LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-06-16
PHILIP ALEXANDER HIRST RISK ENGINEERING RESOLUTION LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PHILIP ALEXANDER HIRST PROTEIN SNACKS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
PHILIP ALEXANDER HIRST SURGISKILL LIMITED Director 2012-08-28 CURRENT 2011-12-23 Dissolved 2016-06-07
PHILIP ALEXANDER HIRST MEDICAL INDEMNITY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST NORTHERN CLINIC.COM LIMITED Director 2012-04-23 CURRENT 2004-01-13 Dissolved 2014-01-22
PHILIP ALEXANDER HIRST HEALTHCARE PROFESSIONAL I S LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-11-04
PHILIP ALEXANDER HIRST PATIENT COVER LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2013-09-24
PHILIP ALEXANDER HIRST PREMIER MEDICAL PROTECTION LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2013-09-03
PHILIP ALEXANDER HIRST OPSURE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2016-02-09
PHILIP ALEXANDER HIRST BEAUTYSURE LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2017-04-04
PHILIP ALEXANDER HIRST HUNTER MINING LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-03-10
PHILIP ALEXANDER HIRST 06718888 LIMITED Director 2008-10-09 CURRENT 2008-10-08 Active
PHILIP ALEXANDER HIRST SWIFT PAY SERVICES UK LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O LIVE RECOVERIES LIMITED EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX
2015-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015
2015-01-064.20STATEMENT OF AFFAIRS/4.19
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 14 WELL HOUSE ROAD LEEDS LS8 4BS ENGLAND
2014-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE COLLINS
2014-03-06AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY BOBBY DUGGAL
2013-05-10AP01DIRECTOR APPOINTED MISS CHARLENE LEANNA COLLINS
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WEBSTER
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 190 ALWOODLEY LANE LEEDS WEST YORKSHIRE LS17 7PF ENGLAND
2013-03-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-12AP03SECRETARY APPOINTED MR BOBBY DUGGAL
2012-10-05LATEST SOC05/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-05AR0111/09/12 FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM REGENT HOUSE OFFICE NO 2 15 HAWTHORN ROAD LEEDS WEST YORKSHIRE LS7 4PH ENGLAND
2012-09-02SH0131/08/12 STATEMENT OF CAPITAL GBP 100
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-25AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM MCCARTHYS BUSINESS CENTRE ENTERPRISE HOUSE EDUCATION ROAD LEEDS WEST YORKSHIRE LS7 2AH ENGLAND
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2011 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB ENGLAND
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED
2011-10-05AR0111/09/11 FULL LIST
2011-02-16AP04CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED
2011-02-11AR0111/09/10 FULL LIST
2011-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 01/10/2009
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 190 ALWOODLEY LANE LEEDS LS17 7PF ENGLAND
2011-02-11AP01DIRECTOR APPOINTED MRS EILEEN WEBSTER
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BALRAJ GREWAL
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW UK
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2010-10-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER CHARNA
2010-02-08AP01DIRECTOR APPOINTED MR BALRAJ SINGH GREWAL
2009-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-15RES01ALTER MEM AND ARTS
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED
2009-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to ATTRACT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Appointment of Liquidators2014-05-20
Resolutions for Winding-up2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against ATTRACT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-16 Outstanding LEGION TRADE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31

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 ATTRACT UK LIMITED

Intangible Assets
Patents
We have not found any records of ATTRACT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTRACT UK LIMITED
Trademarks
We have not found any records of ATTRACT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTRACT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as ATTRACT UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ATTRACT UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 5 CLAYTON WOOD BANK LEEDS LS16 6QZ 13,50018/07/2013

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.

Import/Export of Goods
Goods imported/exported by ATTRACT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0162034390Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear)
2012-12-0162033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2012-12-0162033990Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles)
2012-12-0162089900Women's or girls' singlets and other vests, briefs, panties, négligés, bathrobes, dressing gowns, housecoats and similar articles of textile materials (excl. of cotton or man-made fibres, knitted or crocheted, slips, petticoats, nightdresses and pyjamas, brassières, girdles, corsets and similar articles)
2012-11-0161029090Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton and man-made fibres, suits, ensembles, jackets, blazers, dresses, skirts, divided skirts, trousers, bib and brace overalls)
2012-11-0162011310Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted)
2010-10-0162113290Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyATTRACT UK LIMITEDEvent Date2014-05-13
Martin Paul Halligan of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyATTRACT UK LIMITEDEvent Date2014-05-13
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 13 May 2014 : Special Resolution 1. 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. Ordinary Resolution 2. That Martin P Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 13 May 2014 the appointment of Martin P Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX was appointed Liquidator of the Company on 13 May 2014 . Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com . Philip Hirst , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTRACT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTRACT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.