123 LEEDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name123 LEEDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01873281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 123 LEEDS LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is 123 LEEDS LIMITED located?

    Registered Office Address
    Bdo Llp 1 Bridgewater Place
    Water Lane
    LS11 5RU Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of 123 LEEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTICAL EXPRESS (SOUTHERN) LIMITEDMay 23, 1997May 23, 1997
    SPECIALEYES PLCSep 26, 1988Sep 26, 1988
    SPECIALEYES PUBLIC LIMITED COMPANYJan 31, 1985Jan 31, 1985
    TUDORTIME PUBLIC LIMITED COMPANYDec 19, 1984Dec 19, 1984

    What are the latest accounts for 123 LEEDS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2011
    Next Accounts Due OnDec 19, 2012
    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest confirmation statement for 123 LEEDS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 27, 2016
    Next Confirmation Statement DueDec 11, 2016
    OverdueYes

    What is the status of the latest annual return for 123 LEEDS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 123 LEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Secretary's details changed for Mr Graeme Ramsay Murdoch on Dec 10, 2015

    1 pagesCH03

    Notice of move from Administration to Dissolution on Sep 18, 2015

    12 pages2.35B

    Notice of vacation of office by administrator

    11 pages2.39B

    Administrator's progress report to Feb 07, 2014

    12 pages2.24B

    Administrator's progress report to Feb 07, 2014

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 07, 2014

    11 pages2.24B

    Administrator's progress report to Aug 16, 2013

    12 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Registered office address changed from Pkf (Uk) Llp 10 South Parade Leeds LS1 5QS on Jul 08, 2013

    2 pagesAD01

    Director's details changed for June Stewart on Jun 17, 2013

    2 pagesCH01

    Notice of deemed approval of proposals

    2 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    42 pages2.17B

    Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on Oct 10, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed optical express (southern) LIMITED\certificate issued on 26/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2012

    RES15

    Previous accounting period shortened from Dec 31, 2011 to Dec 30, 2011

    3 pagesAA01

    Annual return made up to Nov 27, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 642,704.9
    SH01

    Full accounts made up to Jan 01, 2011

    18 pagesAA

    Who are the officers of 123 LEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, Graeme Ramsay
    Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    5
    United Kingdom
    Secretary
    Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    5
    United Kingdom
    British38792570005
    MEIN, Stewart
    5 Wallace Wynd Laurel Grove
    Cambuslang
    G72 8SE Glasgow
    Lanarkshire
    Director
    5 Wallace Wynd Laurel Grove
    Cambuslang
    G72 8SE Glasgow
    Lanarkshire
    ScotlandBritish111822400001
    MOULSDALE, David Charles
    5 Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    Director
    5 Deerdykes Road
    Cumbernauld
    G68 9HF Glasgow
    United KingdomBritish69808430006
    MOULSDALE, June
    3 Munro Drive
    G66 8HA Milton Of Campsie
    Director
    3 Munro Drive
    G66 8HA Milton Of Campsie
    United KingdomBritish86663970002
    COTEMAN, Jeffrey Graham
    167 Imperial Drive
    HA2 7JP Harrow
    Middlesex
    Secretary
    167 Imperial Drive
    HA2 7JP Harrow
    Middlesex
    British21355220001
    PRICE, Roger Charles
    36 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    Secretary
    36 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    British15909920001
    SHAND, George William
    22 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    Secretary
    22 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    British32434350001
    BINNIE, Stewart John
    36 Glebe Road
    Barnes
    SW13 0EA London
    Director
    36 Glebe Road
    Barnes
    SW13 0EA London
    EnglandBritish131771340001
    COMPTON, Spencer Douglas David, The Most Honourable The Marquess Of Northampton
    Compton Wynyates Tysoe
    CV35 0UD Warwick
    Director
    Compton Wynyates Tysoe
    CV35 0UD Warwick
    EnglandBritish61164800001
    COTEMAN, Jeffrey Graham
    Sharrow-Whit Denham Walk
    SL9 0EN Chalfont St Peter
    Buckinghamshire
    Director
    Sharrow-Whit Denham Walk
    SL9 0EN Chalfont St Peter
    Buckinghamshire
    British49689340001
    DAW, Andrew
    7 High Street
    OX18 2JN Bampton
    Oxfordshire
    Director
    7 High Street
    OX18 2JN Bampton
    Oxfordshire
    British52475500001
    FRANEY, Timothy
    32 Herne Hill
    SE24 9QS London
    Director
    32 Herne Hill
    SE24 9QS London
    EnglandBritish2570000001
    GARDNER, Rennie
    Flat 1 3 Victoria Road
    Lenzie Kirkintilloch
    G66 5AW Glasgow
    Director
    Flat 1 3 Victoria Road
    Lenzie Kirkintilloch
    G66 5AW Glasgow
    British66031300001
    GOLDSTONE, Michael
    Ladywood 6 High Coombe Place
    Warren Cuttings
    KT2 7HH Kingston
    Surrey
    Director
    Ladywood 6 High Coombe Place
    Warren Cuttings
    KT2 7HH Kingston
    Surrey
    British2631970001
    GRAHAM, Robert Lancelot
    9 Southvale Road
    Blackheath Village
    SE3 0TP London
    Director
    9 Southvale Road
    Blackheath Village
    SE3 0TP London
    British36089270003
    KEOUGH, Stephen
    La Neuve Maison
    Frie Au Four
    CHANNEL St Saviour
    Guernsey
    Director
    La Neuve Maison
    Frie Au Four
    CHANNEL St Saviour
    Guernsey
    British49363430002
    MOULSDALE, Gordon
    14 Cree Avenue
    Bishopbriggs
    G64 1XG Glasgow
    Director
    14 Cree Avenue
    Bishopbriggs
    G64 1XG Glasgow
    British51904040001
    MURDOCH, Graeme Ramsay
    52 Turners Avenue
    Maxwellton Gate
    PA1 2NZ Paisley
    Renfrewshire
    Director
    52 Turners Avenue
    Maxwellton Gate
    PA1 2NZ Paisley
    Renfrewshire
    British38792570002
    NOBLE, Andrew Stephen
    62 Woodside
    Wimbledon
    SW19 7AF London
    Director
    62 Woodside
    Wimbledon
    SW19 7AF London
    British13614150001
    POWER, James Francis
    Flat 3
    18 Norham Gardens
    OX2 9QB
    Oxfordshire
    Director
    Flat 3
    18 Norham Gardens
    OX2 9QB
    Oxfordshire
    British4251540001
    PRICE, Roger Charles
    36 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    Director
    36 Wattleton Road
    HP9 1SE Beaconsfield
    Buckinghamshire
    EnglandBritish15909920001
    RAINES, Mark
    Cubbins Farm
    Longworth Lane
    BL7 9QY Bolton
    Director
    Cubbins Farm
    Longworth Lane
    BL7 9QY Bolton
    United KingdomBritish107787640001
    RITCHIE, Ian
    The Molins
    Rickling Green
    CB11 3YG Saffron Waldon
    Essex
    Director
    The Molins
    Rickling Green
    CB11 3YG Saffron Waldon
    Essex
    British95676240001
    ROBERTSHAW, John
    3 Birches Farm
    Isfield
    TN22 Uckfield
    Sussex
    Director
    3 Birches Farm
    Isfield
    TN22 Uckfield
    Sussex
    British15481610001
    SHAND, George William
    22 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    Director
    22 Ormond Crescent
    TW12 2TH Hampton
    Middlesex
    EnglandBritish32434350001
    SMITH, Brian David
    Crueen 5 Hale Road
    Wendover
    HP22 6NE Aylesbury
    Buckinghamshire
    Director
    Crueen 5 Hale Road
    Wendover
    HP22 6NE Aylesbury
    Buckinghamshire
    British31344390001

    Does 123 LEEDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2009
    Delivered On Jun 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    Debenture
    Created On May 04, 2007
    Delivered On May 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • May 18, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jul 04, 2002
    Delivered On Jul 11, 2002
    Outstanding
    Amount secured
    The sum of £1,550.00 and interest thereon due or to become due from the company to the chargee
    Short particulars
    All money in the rent deposit account and all money from time to time withdrawn therefrom.
    Persons Entitled
    • Exclusive Investments Limited
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    Rent deposit deed
    Created On May 28, 2002
    Delivered On May 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
    Persons Entitled
    • Langham Properties Limited
    Transactions
    • May 31, 2002Registration of a charge (395)
    Debenture
    Created On Oct 31, 2000
    Delivered On Nov 10, 2000
    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
    • Nov 10, 2000Registration of a charge (395)
    • May 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 1998
    Delivered On Mar 03, 1998
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 03, 1998Registration of a charge (395)
    • Nov 04, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant and deposit
    Created On Dec 11, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a deed of covenant of even date
    Short particulars
    The interest in the deposit account within clause 1 of the deed of covenant. See the mortgage charge document for full details.
    Persons Entitled
    • The Standard Life Assurance Company
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Nov 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Aug 31, 1995
    Delivered On Sep 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1995Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 29, 1994
    Delivered On Jul 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to ravenseft properties limited pursuant to the performance of the lease.
    Short particulars
    Rent deposit of £11,250 paid under the deed dated 29TH june 1994 between the company and ravenseft properties limited and all other sums from time to time paid and any additional sums paid into the account pursuant to the terms of the deed,.
    Persons Entitled
    • Ravenseft Properties Limited.
    Transactions
    • Jul 07, 1994Registration of a charge (395)
    • Nov 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 kings walk gloucester gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1993
    Delivered On Dec 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 87, 26 crown walk milton keynes bucks t/no.BM162205.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1993Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 23, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 and 20 merseyway stockport greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 broadwalk, harlow, essex. T/no.EX440779.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 03, 1991
    Delivered On Dec 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 spurriergate and 1 high ousegate york north yorkshire (part of 1/7 spurriergate and 1-3 high ousegate) as comprised in an assignment dated 10.4.91.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1991Registration of a charge (395)
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground mezzanine and first floor premises with shop--1 swan walk,romford,london borough of havering.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1991Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1991
    Delivered On Jun 15, 1991
    Satisfied
    Amount secured
    £22,000 due from the company to the chargee
    Short particulars
    7 weston rd brighton east sussex.
    Persons Entitled
    • Buzz-Bovs Limited
    Transactions
    • Jun 15, 1991Registration of a charge
    • Nov 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1991
    Delivered On May 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7, western road, brighton, east sussex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 30, 1991Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37/38 baxtergate doncaster, south yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 1991Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 12B meadowhill shopping centre, sheffield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1991
    Delivered On Mar 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Second floor 167 imperial drive harrow l/b of harrow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1991Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1990
    Delivered On Oct 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    364 dukes walk maidstone, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1990
    Delivered On May 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24 baxtergate, doncaster, south yorkshire title no syk 250704.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 & 8 st peter's way, derby, derbyshire title no dy 75422.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 68, merry hill centre, dudley, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 trinity parade high street hounslow l/b of hounslow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1990Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (403a)

    Does 123 LEEDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2012Administration started
    Sep 18, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Christopher Schofield
    10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Anne Buchanan
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf
    78 Carlton Place
    G5 9TH Glasgow
    Bryan Jackson
    Pkf (Uk) Llp
    78 Carlton Place
    G5 9TH Glasgow
    practitioner
    Pkf (Uk) Llp
    78 Carlton Place
    G5 9TH Glasgow

    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