RELAND (LEEDS) LIMITED
Overview
Company Name | RELAND (LEEDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04113692 |
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 RELAND (LEEDS) LIMITED?
- Development of building projects (41100) / Construction
Where is RELAND (LEEDS) LIMITED located?
Registered Office Address | Avant House 6 And 9 Tallys End Barlborough S43 4WP Chesterfield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELAND (LEEDS) LIMITED?
Company Name | From | Until |
---|---|---|
VASECLASS LIMITED | Nov 24, 2000 | Nov 24, 2000 |
What are the latest accounts for RELAND (LEEDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for RELAND (LEEDS) LIMITED?
Annual Return |
|
---|
What are the latest filings for RELAND (LEEDS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Jonathan Ross Brodie as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jan 04, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jonathan Ross Brodie on Oct 22, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on Oct 23, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014 | 1 pages | CH03 | ||||||||||||||
Who are the officers of RELAND (LEEDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 147807700001 | |||||||
SHARP, Giles Henry | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | Chartered Accountant | 194659450001 | ||||
BEENHAM, Amanda | Secretary | Highwaymans Cottage Leatherhead Road KT22 0JE Oxshott | British | 84862860002 | ||||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
SCUDAMORE, Rebecca Jane | Secretary | 1 Martlesham AL7 2QF Welwyn Garden City Hertfordshire | British | 72249480001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRODIE, Jonathan Ross | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | England | British | Company Director | 62279790001 | ||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Company Director | 62279790001 | ||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
CLARKE, Peter Courtenay | Director | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | Chartered Secretary | 78691990001 | |||||
CURRAN, Paul | Director | Syme Place EH10 5GA Edinburgh 13 Midlothian United Kingdom | Scotland | British | Director | 110978610002 | ||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Company Director | 9018280015 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Proposed Director | 1898090001 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Company Director | 75350600002 | ||||
JACKSON, Mark | Director | 29 Oriel Drive Barnes SW13 8HG London | British | Company Director | 108098210002 | |||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
MILLIGAN, Michael | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland Scotland | Scotland | British | Finance Director | 153845120001 | ||||
MORTIMORE, Jon William | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | United Kingdom | British | Cfo | 207729000002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does RELAND (LEEDS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A bond and floating charge | Created On Sep 01, 2009 Delivered On Sep 14, 2009 | Satisfied | Amount secured All monies due or to become due from each residential obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 01, 2009 Delivered On Sep 14, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor and each residential obligor to any commercial secured party and any residential secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 30, 2008 Delivered On Jan 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Legal charge | Created On Mar 11, 2005 Delivered On Mar 18, 2005 | Satisfied | Amount secured All monies due or to become due from the debtor to the chargee | |
Short particulars F/H land and buildings at kirkstall road leeds t/n WYK596685. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 11, 2005 Delivered On Mar 18, 2005 | Satisfied | Amount secured All monies due or to become due from the debtor to the chargee | |
Short particulars F/H land and buildings at cudbear street and black bull street hunslet leeds t/ns WYK596669 and WYK72575. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 11, 2005 Delivered On Mar 17, 2005 | Satisfied | 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 F/H property k/a land and buildings lying to the south west side of kirkstall road leeds t/n WYK596685. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 11, 2005 Delivered On Mar 17, 2005 | Satisfied | 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 F/H land k/a land and buildings at cudbear street and black bull street hunslet leeds and f/h land k/a land and buildings on the east side of black bull street hunslet leeds t/n's WYK596669 and WYK72575. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 26, 2004 Delivered On Nov 05, 2004 | 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. See the mortgage charge document for full details. | ||||
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