Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
Company Information for

LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)

KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
Company Registration Number
00170600
Private Limited Company
Liquidation

Company Overview

About Leeds United Association Football Club Limited (the)
LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) was founded on 1920-10-02 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Leeds United Association Football Club Limited (the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
 
Legal Registered Office
KPMG LLP
1 SOVEREIGN SQUARE
LEEDS
LS1 4DA
Other companies in LS1
 
Filing Information
Company Number 00170600
Company ID Number 00170600
Date formed 1920-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2006
Account next due 30/04/2008
Latest return 31/07/2006
Return next due 28/08/2007
Type of accounts GROUP
Last Datalog update: 2018-08-07 01:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
Is this data useful to you?
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.

Company Officers of LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)

Current Directors
Officer Role Date Appointed
SHAUN ANTONY HARVEY
Company Secretary 2005-01-21
PETER LORIMER
Director 2004-03-22
JAYNE MCGUINNESS
Director 2005-03-31
YVONNE STELLA TODD
Director 2005-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAM BATES
Director 2005-01-20 2007-05-04
GERALD MAURICE KRASNER
Company Secretary 2004-03-19 2005-01-21
MELVIN RICHARD HELME
Director 2004-08-16 2005-01-21
GERALD MAURICE KRASNER
Director 2004-03-19 2005-01-21
MELVYN STUART LEVI
Director 2004-03-19 2005-01-21
SIMON RUSSELL MORRIS
Director 2004-03-19 2005-01-21
DAVID JULIAN RICHMOND
Director 2004-03-19 2004-07-12
NEIL JONATHAN ROBSON
Company Secretary 2003-09-04 2004-03-19
TREVOR NIGEL BIRCH
Director 2003-11-01 2004-03-19
NEIL JONATHAN ROBSON
Director 2003-07-01 2004-03-19
JOHN CRAWFORD MCKENZIE
Director 2002-11-04 2004-02-15
ANDREW MARK FINN
Company Secretary 2001-08-01 2003-09-04
STEPHEN JOHN ARMITAGE HARRISON
Director 2001-04-20 2003-04-30
ROBERT PETER RIDSDALE
Director 1991-07-31 2003-04-17
ALEC HUDSON
Director 1991-07-31 2002-08-01
STEPHEN JOHN ARMITAGE HARRISON
Company Secretary 2000-06-01 2001-08-01
ADAM PEARSON
Director 1998-09-01 2001-03-19
NATALIE MARTIN
Company Secretary 1998-12-01 2000-05-31
ALLAN LESLIE LEIGHTON
Director 1998-09-04 1999-11-09
JEREMY MARK FENN
Director 1997-09-01 1999-07-31
JACK WALTER GAME MARJASON
Director 1991-07-31 1999-07-31
RAYNOR BARKER
Director 1991-07-31 1999-07-27
PETER DAVID GODFREY MCCORMICK
Director 1996-08-15 1999-07-27
NIGEL SIDNEY PLEASANTS
Company Secretary 1991-07-31 1998-12-01
WILLIAM JAMES FOTHERBY
Director 1991-07-31 1997-06-25
ROBIN PETER LAUNDERS
Director 1996-08-15 1997-04-28
PETER JOHN GILMAN
Director 1991-07-31 1996-09-10
MALCOLM JAMES BEDFORD
Director 1991-07-31 1995-09-01
ERIC CARLILE
Director 1991-07-31 1995-09-01
RONALD DAVID FELDMAN
Director 1991-07-31 1995-09-01
GEORGE NAXWELL HOLMES
Director 1991-07-31 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN ANTONY HARVEY ROMANS HEAVIES LIMITED Company Secretary 2005-01-21 CURRENT 2005-01-17 Dissolved 2015-11-25
SHAUN ANTONY HARVEY LEEDS UNITED STADIUM LIMITED Company Secretary 2005-01-21 CURRENT 2001-06-25 Liquidation
JAYNE MCGUINNESS LEEDS UNITED STADIUM LIMITED Director 2005-03-31 CURRENT 2001-06-25 Liquidation
YVONNE STELLA TODD LEEDS UNITED STADIUM LIMITED Director 2005-01-20 CURRENT 2001-06-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2018
2017-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2017
2017-03-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2017-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2016-10-26LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2016-10-24LIQ MISCINSOLVENCY:SECRETARY OF STATE’S CERTIFICATE OF RELEASE OF LIQUIDATOR
2016-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016
2016-08-194.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-17LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-08-174.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2015
2015-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015
2014-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014
2014-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014
2013-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2013
2013-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013
2012-08-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012
2012-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012
2011-08-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011
2011-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011
2010-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010
2010-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010
2009-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009
2009-06-234.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2009-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2009
2008-02-152.34BADMINISTRATION TO CVL
2007-12-062.24BADMINISTRATORS PROGRESS REPORT
2007-08-171.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-06-221.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2007-06-142.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS
2007-06-142.23BRESULT OF MEETING OF CREDITORS
2007-06-012.17BSTATEMENT OF PROPOSALS
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: ELLAND ROAD LEEDS LS11 0ES
2007-05-172.12BAPPOINTMENT OF ADMINISTRATOR
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-09-2988(2)RAD 22/09/05--------- £ SI 4500000@1
2006-09-28363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17RES04£ NC 775000/10000000 22/
2005-10-17123NC INC ALREADY ADJUSTED 22/09/05
2005-08-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-25363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
1987-12-11FULL ACCOUNTS MADE UP TO 31/07/86
Industry Information
SIC/NAIC Codes
9262 - Other sporting activities



Licences & Regulatory approval
We could not find any licences issued to LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-11
Annual Liq2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-18 Outstanding ASTOR INVESTMENTS HOLDINGS LIMITED
CHARGE ON DEPOSIT 2005-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2004-03-19 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED (AS AGENT AND SECURITY TRUSTEE FOR THE BENEFICIARIES UNDERTHE SECURITY TRUST DEED)
DEBENTURE 2004-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-03-19 Satisfied HSBC BANK PLC
DEBENTURE WITH CHATTEL MORTGAGE 2004-03-19 Satisfied TREFICK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2003-12-04 Satisfied LEEDS UNITED STADIUM LIMITED
LEGAL MORTGAGE 2003-12-04 Satisfied HSBC BANK PLC
ASSIGNMENT OF PAYMENTS 2003-03-31 Satisfied SINGER & FRIEDLANDER LIMITED
CHARGE ON CASH 2003-03-31 Satisfied SINGER & FRIEDLANDER LIMITED
ASSIGNMENT OF PAYMENTS 2002-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
CHARGE ON CASH 2002-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
DEED OF ASSIGNMENT 2001-09-26 Satisfied LEEDS UNITED INVESTMENTS LIMITED (IN IT'S CAPACITY AS ISSUER)
AMENDMENT AND RESTATEMENT DEED AND PARTIAL RELEASE 2001-09-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-26 Satisfied HSBC BANK PLC
DEBENTURE 2000-01-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-11-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-11-23 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1995-05-24 Satisfied THE CO-OPERATIVE BANK P.L.C.
DEED OF LEGAL CHARGE 1995-03-30 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE AND LEGAL CHARGE 1995-02-07 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1994-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-10-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-09-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1992-02-10 Satisfied JOSHUA TETLEY & SON LIMITED
CHARGE 1992-02-10 Satisfied JOSHUA TETLEY & SON LIMITED
CHARGE OF A DEED 1991-12-04 Satisfied GMI CONSTRUCTION GROUP PLC
LEGAL CHARGE 1990-03-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-03-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
Trademarks
We have not found any records of LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9262 - Other sporting activities) as LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)Event Date2018-01-11
 
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyLEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)Event Date2007-06-21
Notice is hereby given, pursuant to Section 105 of the Insolvency Act 1986, that annual meetings of members and creditors of the above named Company will be held at KPMG LLP, 1 St Peter's Square, Manchester M2 3AE on 12 May 2017 at 11.00 am for Members and 11.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to KPMG LLP, 1 St Peter's Square, Manchester M2 3AE, no later than 12 noon on the business day before the meeting. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 21 June 2007 . Further information about this case is available from Alice Whitelaw at the offices of KPMG LLP on 0161 838 3576. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.