SELLERS OF LEEDS (GROUP SERVICES) LIMITED
Overview
| Company Name | SELLERS OF LEEDS (GROUP SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01205807 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SELLERS OF LEEDS (GROUP SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for SELLERS OF LEEDS (GROUP SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022 | 1 pages | CH02 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Gray as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Frederick Burton as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Wolseley Directors Limited as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||
Appointment of Wolseley Uk Directors Limited as a director on Dec 04, 2020 | 2 pages | AP02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||
Change of details for Sellers of Leeds Limited as a person with significant control on Dec 03, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||
Who are the officers of SELLERS OF LEEDS (GROUP SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 277689270001 | |||||||||||
| GRAY, Simon | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 261668290001 | |||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170012 | ||||||||||
| BROPHY, Tom | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 | 162244570001 | |||||||||||
| DREW, Alison | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 | British | 129755940001 | ||||||||||
| MCCORMICK, Katherine Mary | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 199908160001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174237110001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
| NICOL, Grant Joss | Secretary | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | 66910001 | ||||||||||
| PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||||||
| SKIDMORE, Robert William | Secretary | 10 Bayview Road AB15 4EY Aberdeen | British | 40531180003 | ||||||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||||||
| BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | 64973780001 | ||||||||||
| BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | 64973780001 | ||||||||||
| BURTON, Andrew James Frederick | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 219597740001 | |||||||||
| CHEADLE, William John | Director | Belmont Villa Holymoor Road Holymoorside S42 7DS Chesterfield Derbyshire | British | 21105830001 | ||||||||||
| CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | 133316040001 | |||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| NICOL, Grant Joss | Director | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | 66910001 | ||||||||||
| PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | 21105820001 | |||||||||
| SKIDMORE, Robert William | Director | 10 Bayview Road AB15 4EY Aberdeen | Scotland | British | 40531180003 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||||||
| WADELEY, Alan Martyn | Director | 4 Airedale Drive Garforth LS25 2JF Leeds West Yorkshire | British | 21187370001 | ||||||||||
| WEBSTER, Stephen Paul | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 | United Kingdom | British | 40201730005 | |||||||||
| WOLSELEY DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sellers Of Leeds Limited | Apr 06, 2016 | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SELLERS OF LEEDS (GROUP SERVICES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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