Company Information for NUTRAMULCH LEEDS LTD
Wentworth House 122 New Road Side, Horsforth, Leeds, WEST YORKSHIRE, LS18 4QB,
|
Company Registration Number
06604976
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NUTRAMULCH LEEDS LTD | ||
Legal Registered Office | ||
Wentworth House 122 New Road Side Horsforth Leeds WEST YORKSHIRE LS18 4QB Other companies in LS20 | ||
Previous Names | ||
|
Company Number | 06604976 | |
---|---|---|
Company ID Number | 06604976 | |
Date formed | 2008-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-10-31 | |
Account next due | 31/07/2013 | |
Latest return | 28/05/2012 | |
Return next due | 25/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-10 13:01:46 |
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 |
---|---|---|
ROBERT DAVID LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID LEWIS |
Director | ||
ALISON JOANNA LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUTRAMULCH YORKSHIRE LIMITED | Director | 2013-01-01 | CURRENT | 2004-07-30 | Dissolved 2017-09-30 | |
PMA CONSULTANCY LTD | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O Live Recoveries Limtied Eaton House Station Road Guiseley Leeds LS20 8BX | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM STABLE COURT BEECHWOODS ELMETE LANE LEEDS WEST YORKSHIRE LS8 2LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM, STABLE COURT BEECHWOODS, ELMETE LANE, LEEDS, WEST YORKSHIRE, LS8 2LQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LEWIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOANNA LEWIS / 03/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEWIS / 03/01/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/11/2011 | |
CERTNM | Company name changed alpher LIMITED\certificate issued on 02/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/10/11 | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEWIS / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOANNA LEWIS / 01/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM, HALIFAX HOUSE 30-34 GEORGE STREET, HULL, EAST YORKSHIRE, HU1 3AJ, UNITED KINGDOM | |
AR01 | 28/05/10 FULL LIST | |
AA | 30/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM WELTON LODGE 2 DALE ROAD WELTON BROUGH EAST YORKSHIRE HU15 1PE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, WELTON LODGE 2 DALE ROAD, WELTON, BROUGH, EAST YORKSHIRE, HU15 1PE | |
225 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS / 06/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON LEWIS / 06/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CENTURY HOUSE CARR ROAD BURTON PIDSEA HULL HU12 9DH | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, CENTURY HOUSE CARR ROAD, BURTON PIDSEA, HULL, HU12 9DH | |
288a | DIRECTOR APPOINTED ROBERT DAVID LEWIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-05-20 |
Appointment of Liquidators | 2013-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
|
|
|
|
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 NUTRAMULCH LEEDS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
|
Leeds City Council | |
|
Recycling & Reuse Charges |
Bradford City Council | |
|
|
Leeds City Council | |
|
Recycling & Reuse Charges |
Leeds City Council | |
|
Recycling & Reuse Charges |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
Recycling & Reuse Charges |
Leeds City Council | |
|
Recycling & Reuse Charges |
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
Recycling & Reuse Charges |
Bradford City Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Bradford City Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
|
Wakefield Council | |
|
|
Leeds City Council | |
|
|
Bradford City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Recycling & Reuse Charges |
Bradford Metropolitan District Council | |
|
Tipping Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
North Yorkshire County Council | Refuse and waste related services | 2013/3/15 | GBP |
The framework is for a period of four years with a start date of 1.4.2013. Contractors are required to provide composting facilities with an Environmental Permit or exemption from the Environment Agency and appropriate planning permission. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NUTRAMULCH LEEDS LIMITED | Event Date | 2013-05-08 |
Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 8 May 2013 . Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Neil Henry and Michael Simister of Lines Henry Limited be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 8 May 2013 the appointment of Martin Paul Halligan and Lisa Jane Hogg as Joint Liquidators was put to and resolved at the meeting. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX and Lisa Jane Hogg (IP number 9037) of The Manor House, 260 Ecclesall Road South Sheffield S11 9PS were appointed as Joint Liquidators of the Company on 8 May 2013 . The Companys registered office is Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX and the Companys principal trading address was Arthington Quarry, Black Hill Road, Arthington, Leeds LS1 1PZ. Robert David Lewis Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NUTRAMULCH LEEDS LIMITED | Event Date | 2013-05-08 |
Martin Paul Halligan , of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX and Lisa Jane Hogg , of The Manor House, 260 Eccleshall Road South Sheffield S11 9PS : | |||
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. |