Active - Proposal to Strike off
Company Information for CIRCULATED FORM LIMITED
GILLBECK ASSOCIATES LTD, 2ND FLOOR FLOCKTON HOUSE, AUDBY LANE, WETHERBY, WEST YORKSHIRE, LS22 7FD,
|
Company Registration Number
06368597
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CIRCULATED FORM LIMITED | |
Legal Registered Office | |
GILLBECK ASSOCIATES LTD 2ND FLOOR FLOCKTON HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD Other companies in LS22 | |
Company Number | 06368597 | |
---|---|---|
Company ID Number | 06368597 | |
Date formed | 2007-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-06 23:30:47 |
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 |
---|---|---|
LINDSAY GRAHAM ATKINSON |
||
RICHARD PAUL COULSON |
||
DAVID MCGOLPIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEANETTE HELEN DAVIS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP (REALISATIONS) LIMITED | Director | 2011-07-05 | CURRENT | 1949-12-22 | Dissolved 2014-10-31 | |
GHG (REALISATIONS) PLC | Director | 2011-07-05 | CURRENT | 1984-02-23 | Dissolved 2014-10-30 | |
BGHP (REALISATIONS) LIMITED | Director | 2011-04-26 | CURRENT | 1954-12-07 | Dissolved 2017-06-26 | |
INCISIVE SOLUTIONS LIMITED | Director | 2009-03-31 | CURRENT | 2008-11-12 | Dissolved 2013-11-19 | |
CIC COULSON INDEPENDENT CONSULTANCY LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
YM GROUP LIMITED | Director | 2015-09-02 | CURRENT | 2015-08-14 | In Administration | |
HAMSARD 3302 LIMITED | Director | 2013-08-09 | CURRENT | 2012-12-03 | Active - Proposal to Strike off | |
LUPFAW 365 LIMITED | Director | 2013-08-09 | CURRENT | 2013-03-04 | In Administration/Administrative Receiver | |
THE LETTERSHOP LIMITED | Director | 2013-08-09 | CURRENT | 1920-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 41000.0006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 41000.0006 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM C/O C/O Gillbeck Associates Limited 2nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 41000.0006 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/13 FROM C/O C/O Gillbeck Associates 3Rd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/12 FROM Gillbeck Keswick Lane Bardsey Leeds LS17 9AG United Kingdom | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM, MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9JA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 28/05/10 STATEMENT OF CAPITAL GBP 41000 | |
RES13 | SECTION 551 28/05/2010 | |
RES01 | ALTER MEM AND ARTS 28/05/2010 | |
RES13 | PROPERTY TRANSACTION 23/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEANETTE HELEN DAVIS LOGGED FORM | |
225 | CURRSHO FROM 30/09/2009 TO 31/08/2009 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/10/07--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-09-01 | £ 1,700 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 CIRCULATED FORM LIMITED
Called Up Share Capital | 2011-09-01 | £ 2,400 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 11 |
Current Assets | 2011-09-01 | £ 12,472 |
Debtors | 2011-09-01 | £ 12,461 |
Fixed Assets | 2011-09-01 | £ 1,700 |
Shareholder Funds | 2011-09-01 | £ 12,072 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CIRCULATED FORM LIMITED are:
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. |