Liquidation
Company Information for KELMARSH PROPERTIES
FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
00565826
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
KELMARSH PROPERTIES | |
Legal Registered Office | |
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Other companies in LS1 | |
Company Number | 00565826 | |
---|---|---|
Company ID Number | 00565826 | |
Date formed | 1956-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | ||
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2023-08-06 06:23:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Kelmarsh Properties LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAMELA SUSAN ARCHER |
||
JAMES ANTHONY PETER ARCHER |
||
PAMELA SUSAN ARCHER |
||
KATIE LOUISE MCILROY |
||
JUDITH ANN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE DOREEN CROOK |
Director | ||
MARJORIE DOREEN CROOK |
Company Secretary | ||
MAURICE ANTHONY CROOK |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-11-19 | |
REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ | |
Voluntary liquidation Statement of receipts and payments to 2022-11-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-19 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/20 FROM Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WEBSTER / 03/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SUSAN ARCHER / 03/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA SUSAN ARCHER / 03/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANN WEBSTER / 03/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES | |
PSC07 | CESSATION OF MARJORIE DOREEN CROOK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE DOREEN CROOK | |
AP01 | DIRECTOR APPOINTED KATIE LOUISE MCILROY | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY PETER ARCHER | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 3010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 3010 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WEBSTER / 29/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE DOREEN CROOK / 29/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SUSAN ARCHER / 29/07/2015 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE DOREEN CROOK / 01/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WEBSTER / 01/04/2015 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 3010 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Marjorie Doreen Crook on 2014-08-06 | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Pamela Susan Archer as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE CROOK | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN WEBSTER / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE DOREEN CROOK / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA SUSAN ARCHER / 29/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARJORIE CROOK / 01/04/2006 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 31 CLARENDON RD LEEDS 2 | |
363 | RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
MISC | CERTIFICATE OF INCORPORATION |
Notices to | 2020-12-01 |
Resolution | 2020-12-01 |
Appointmen | 2020-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KELMARSH PROPERTIES are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | KELMARSH PROPERTIES | Event Date | 2020-12-01 |
Initiating party | Event Type | Resolution | |
Defending party | KELMARSH PROPERTIES | Event Date | 2020-12-01 |
Initiating party | Event Type | Appointmen | |
Defending party | KELMARSH PROPERTIES | Event Date | 2020-12-01 |
Name of Company: KELMARSH PROPERTIES Company Number: 00565826 Nature of Business: Business Services - Other Registered office: Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Type of Liqui… | |||
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. |