Company Information for ALLIED TAPE & BINDING (LEEDS) LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
04544228
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALLIED TAPE & BINDING (LEEDS) LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in YO10 | ||
Previous Names | ||
|
Company Number | 04544228 | |
---|---|---|
Company ID Number | 04544228 | |
Date formed | 2002-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 24/09/2014 | |
Return next due | 22/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:36:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN MANTON CAPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE KATE CAPPS |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEEDS TEXTILE COMPANY LTD | Director | 2014-12-09 | CURRENT | 2013-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM Genesis 5 Church Lane Heslington York YO10 5DQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-02-24<li>Extraordinary resolution to wind up on 2015-02-24<li>Extraordinary resolution to wind up on 2015-02-24<li>Extraordinary resolution to wind up on 2015-02-24</ul> | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE CAPPS | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM C/O Jwpcreersllp Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/11 FROM C/O Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/11 FROM Foss Place Foss Islands Road York Yorkshire YO31 7UJ | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MANTON CAPPS / 24/09/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: ST ANDREWS HOUSE SPEN LANE YORK YO1 7FS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE TOOL & DIY HIRE COMPANY LIMI TED CERTIFICATE ISSUED ON 14/01/05 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 21-27 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-05 |
Resolutions for Winding-up | 2015-03-05 |
Meetings of Creditors | 2015-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 9 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 13990 - Manufacture of other textiles n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED TAPE & BINDING (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (13990 - Manufacture of other textiles n.e.c.) as ALLIED TAPE & BINDING (LEEDS) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | UNIT 3 CURTIS BUILDINGS BERKING AVENUE LEEDS LS9 9LF | 8,700 | 15/01/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALLIED TAPE & BINDING (LEEDS) LIMITED | Event Date | 2015-02-24 |
Rob Sadler , Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG and Andrew Mackenzie , Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull HU1 1TJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALLIED TAPE & BINDING (LEEDS) LIMITED | Event Date | 2015-02-24 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 24 February 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and Andrew Mackenzie of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Rob Sadler (IP Number: 009172 ) and Andrew Mackenzie (IP Number: 009581 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801 . Alternatively enquiries can be made to Chris Cox by e-mail at chris.cox@begbies-traynor.com or by telephone on 01904 479801. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALLIED TAPE & BINDING (LEEDS) LIMITED | Event Date | 2015-02-02 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , on 24 February 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG , not later than 12.00 noon on 23 February 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Chris Cox of Begbies Traynor (Central) LLP by e-mail at chris.cox@begbies-traynor.com or by telephone on 01904 479801 . By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |