SELLERS OF LEEDS (GROUP SERVICES) LIMITED

SELLERS OF LEEDS (GROUP SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSELLERS OF LEEDS (GROUP SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01205807
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SELLERS OF LEEDS (GROUP SERVICES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SELLERS OF LEEDS (GROUP SERVICES) LIMITED located?

    Registered Office Address
    2 Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SELLERS OF LEEDS (GROUP SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for SELLERS OF LEEDS (GROUP SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022

    1 pagesCH02

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Gray as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Andrew James Frederick Burton as a director on Dec 04, 2020

    1 pagesTM01

    Termination of appointment of Wolseley Directors Limited as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020

    2 pagesAP03

    Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020

    1 pagesTM02

    Appointment of Wolseley Uk Directors Limited as a director on Dec 04, 2020

    2 pagesAP02

    Registered office address changed from 1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire RG41 5TS United Kingdom to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on Dec 04, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Change of details for Sellers of Leeds Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 19, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Who are the officers of SELLERS OF LEEDS (GROUP SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    277689270001
    GRAY, Simon
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish261668290001
    WOLSELEY DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09104902
    190186170012
    BROPHY, Tom
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    162244570001
    DREW, Alison
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    British129755940001
    MCCORMICK, Katherine Mary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    199908160001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174237110001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Secretary
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    British66910001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    British40531180003
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    British64973780001
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    British64973780001
    BURTON, Andrew James Frederick
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish219597740001
    CHEADLE, William John
    Belmont Villa Holymoor Road
    Holymoorside
    S42 7DS Chesterfield
    Derbyshire
    Director
    Belmont Villa Holymoor Road
    Holymoorside
    S42 7DS Chesterfield
    Derbyshire
    British21105830001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritish133316040001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Director
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    British66910001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Director
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    EnglandBritish21105820001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritish40531180003
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001
    WADELEY, Alan Martyn
    4 Airedale Drive
    Garforth
    LS25 2JF Leeds
    West Yorkshire
    Director
    4 Airedale Drive
    Garforth
    LS25 2JF Leeds
    West Yorkshire
    British21187370001
    WEBSTER, Stephen Paul
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United KingdomBritish40201730005
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    122185200001

    Who are the persons with significant control of SELLERS OF LEEDS (GROUP SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1032436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SELLERS OF LEEDS (GROUP SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 1988Registration of a charge
    • Nov 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 21, 1986
    Delivered On Apr 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Clydes Dale Bank PLC
    Transactions
    • Apr 04, 1986Registration of a charge
    Collateral debenture
    Created On Mar 19, 1986
    Delivered On Apr 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from sellers of leeds limited to the chargee an any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Apr 02, 1986Registration of a charge
    • Nov 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 01, 1983
    Delivered On Nov 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 07, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0