Administrative Receiver
Company Information for ACCURATE LASER CUTTING (LEEDS) LIMITED
LEONARD CURTIS, 36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
07055535
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ACCURATE LASER CUTTING (LEEDS) LIMITED | |
Legal Registered Office | |
LEONARD CURTIS 36 PARK ROW LEEDS LS1 5JL Other companies in LS10 | |
Company Number | 07055535 | |
---|---|---|
Company ID Number | 07055535 | |
Date formed | 2009-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-06 00:27:22 |
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 |
---|---|---|
MICHAEL STEVEN CURSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK DYER |
Director | ||
STEPHEN JOHN MORGAN |
Director | ||
JONATHAN TILL |
Director | ||
MICHAEL BRIGGS |
Director |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 3 Stourton Business Park Wakefield Leeds LS10 1DU | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/19 FROM Unit 3 Stourton Business Park Wakefield Road Leeds LS10 1DU | |
AM01 | Appointment of an administrator | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr Michael Steven Cursons as a person with significant control on 2017-01-23 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Michael Steven Cursons on 2017-01-21 | |
AD03 | Registers moved to registered inspection location of 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG | |
CH01 | Director's details changed for Michael Steven Cursons on 2017-01-23 | |
AD02 | Register inspection address changed to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK DYER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070555350002 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/13 FROM Unit 29 Hainge Road Tividale West Midlands B69 2NY England | |
AP01 | DIRECTOR APPOINTED MR RODERICK DYER | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN | |
AR01 | 23/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIGGS | |
AR01 | 23/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TILL / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORGAN / 01/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 03/10/10 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 23/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL STEVEN CURSONS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/10/2010 TO 31/03/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2020-10-13 |
Appointmen | 2018-12-20 |
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 LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
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 ACCURATE LASER CUTTING (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as ACCURATE LASER CUTTING (LEEDS) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 3 STOURTON BUSINESS PARK WAKEFIELD ROAD, STOURTON LEEDS LS10 1DT | 22,250 | 30/04/2010 |
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 | Notice of | |
---|---|---|---|
Defending party | ACCURATE LASER CUTTING (LEEDS) LIMITED | Event Date | 2020-10-13 |
Initiating party | Event Type | Appointmen | |
Defending party | ACCURATE LASER CUTTING (LEEDS) LIMITED | Event Date | 2018-12-20 |
In the High Court of Justice, Business & Property Courts in Leeds, Company & Insolvency List (ChD) Court Number: CR-2018-1244 ACCURATE LASER CUTTING (LEEDS) LIMITED (Company Number 07055535 ) Nature o… | |||
Initiating party | ACCURATE LASER CUTTING (LEEDS) LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAMIK ENTERPRISES LIMITED | Event Date | 2013-08-12 |
Solicitor | Bury & Walkers LLP | ||
In the Bradford County Court case number 262 A Petition to wind up the above-named Company of Unit 6 Newbridge Industrial Estate, Pitt Street, Keighley BD21 4PQ , presented on 12 August 2013 by ACCURATE LASER CUTTING (LEEDS) LIMITED , of Unit 3 Stourton Business Park, Wakefield Road, Leeds LS10 1DU , claiming to be a Creditor of the Company, will be heard at Bradford District Registry, Bradford Law Courts Exchange Square, Drake Street, Bradford BD1 1JA , on 24 September 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 September 2013 . | |||
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. |