Leeds
West Yorkshire
LS2 7DA
Director Name | Edward Sanders |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Leicester Road Narborough Leicester LE19 2DF |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | impellicoservices.com |
---|---|
Email address | [email protected] |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£21,650 |
Cash | £50,308 |
Current Liabilities | £145,174 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Administrator's progress report (18 pages) |
8 June 2017 | Notice of move from Administration to Dissolution (17 pages) |
8 June 2017 | Administrator's progress report (18 pages) |
8 June 2017 | Notice of move from Administration to Dissolution (17 pages) |
21 December 2016 | Administrator's progress report to 9 November 2016 (16 pages) |
21 December 2016 | Administrator's progress report to 9 November 2016 (16 pages) |
19 September 2016 | Resolutions
|
19 September 2016 | Resolutions
|
8 June 2016 | Administrator's progress report to 9 May 2016 (18 pages) |
8 June 2016 | Notice of extension of period of Administration (1 page) |
8 June 2016 | Administrator's progress report to 9 May 2016 (18 pages) |
8 June 2016 | Notice of extension of period of Administration (1 page) |
13 April 2016 | Result of meeting of creditors (2 pages) |
13 April 2016 | Result of meeting of creditors (2 pages) |
5 January 2016 | Administrator's progress report to 28 November 2015 (16 pages) |
5 January 2016 | Administrator's progress report to 28 November 2015 (16 pages) |
1 September 2015 | Statement of affairs with form 2.14B (7 pages) |
1 September 2015 | Statement of affairs with form 2.14B (7 pages) |
21 August 2015 | Notice of deemed approval of proposals (1 page) |
21 August 2015 | Notice of deemed approval of proposals (1 page) |
20 July 2015 | Statement of administrator's proposal (44 pages) |
20 July 2015 | Statement of administrator's proposal (44 pages) |
7 July 2015 | Change of name notice (3 pages) |
7 July 2015 | Change of name notice (3 pages) |
16 June 2015 | Registered office address changed from Unit 1 Vantage Point Howley Park Road East Leeds LS27 0SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from Unit 1 Vantage Point Howley Park Road East Leeds LS27 0SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 16 June 2015 (2 pages) |
12 June 2015 | Appointment of an administrator (1 page) |
12 June 2015 | Appointment of an administrator (1 page) |
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 April 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
24 February 2014 | Resolutions
|
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Sub-division of shares on 11 February 2014 (6 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Change of share class name or designation (2 pages) |
24 February 2014 | Sub-division of shares on 11 February 2014 (6 pages) |
10 January 2014 | Register(s) moved to registered office address (1 page) |
10 January 2014 | Registered office address changed from 36 Market Place Heckmondwike West Yorkshire WF16 0JG on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 36 Market Place Heckmondwike West Yorkshire WF16 0JG on 10 January 2014 (1 page) |
10 January 2014 | Register(s) moved to registered office address (1 page) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (6 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (6 pages) |
2 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
2 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
11 December 2012 | Resolutions
|
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
8 June 2011 | Company name changed illico services LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed illico services LIMITED\certificate issued on 08/06/11
|
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Edward Sanders on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Edward Sanders on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Edward Sanders on 6 January 2011 (2 pages) |
4 March 2010 | Appointment of Edward Sanders as a director (7 pages) |
4 March 2010 | Appointment of Edward Sanders as a director (7 pages) |
2 March 2010 | Company name changed gweco 459 LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed gweco 459 LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Change of name notice (2 pages) |
24 February 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
24 February 2010 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
24 February 2010 | Termination of appointment of John Holden as a director (2 pages) |
24 February 2010 | Termination of appointment of John Holden as a director (2 pages) |
23 February 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 23 February 2010 (2 pages) |
23 February 2010 | Appointment of Craig Suttle-Burton as a director (3 pages) |
23 February 2010 | Appointment of Craig Suttle-Burton as a director (3 pages) |
23 February 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 23 February 2010 (2 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|