DONISTHORPE HALL

Register to unlock more data on OkredoRegister

DONISTHORPE HALL

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03847954

Incorporation date

24/09/1999

Size

Full

Contacts

Registered address

Registered address

29 Park Square West, Leeds, West Yorkshire LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-01-22
dot icon09/04/2024
Liquidators' statement of receipts and payments to 2024-01-22
dot icon05/02/2024
Full accounts made up to 2020-06-29
dot icon29/01/2023
Declaration of solvency
dot icon29/01/2023
Appointment of a voluntary liquidator
dot icon29/01/2023
Resolutions
dot icon09/01/2023
Notice of end of Administration
dot icon04/01/2023
Notice of extension of period of Administration
dot icon18/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Administrator's progress report
dot icon21/04/2022
Administrator's progress report
dot icon30/03/2022
Satisfaction of charge 038479540006 in full
dot icon30/03/2022
Satisfaction of charge 038479540004 in full
dot icon30/03/2022
Satisfaction of charge 038479540007 in full
dot icon30/03/2022
Satisfaction of charge 038479540005 in full
dot icon18/12/2021
Notice of deemed approval of proposals
dot icon15/12/2021
Registered office address changed from Shadwell Lane Leeds West Yorkshire LS17 6AW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2021-12-15
dot icon30/11/2021
Statement of affairs with form AM02SOA
dot icon29/11/2021
Statement of administrator's proposal
dot icon21/10/2021
Appointment of an administrator
dot icon06/07/2021
Termination of appointment of Robert Jeremy Ross as a director on 2021-05-12
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon14/09/2020
Appointment of Mr Edward Rivlin as a director on 2020-06-23
dot icon14/09/2020
Appointment of Mr Neil Franklin as a director on 2020-06-23
dot icon12/11/2019
Group of companies' accounts made up to 2019-06-29
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon12/06/2019
Group of companies' accounts made up to 2018-06-29
dot icon08/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon05/12/2018
Termination of appointment of Henry Michael Cohen as a director on 2018-10-18
dot icon11/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/06/2018
Group of companies' accounts made up to 2017-06-30
dot icon09/05/2018
Registration of charge 038479540007, created on 2018-05-02
dot icon29/01/2018
Registration of charge 038479540006, created on 2018-01-19
dot icon24/01/2018
Registration of charge 038479540005, created on 2018-01-19
dot icon23/01/2018
Appointment of Ms Susan Elaine Cawthray as a director on 2017-02-16
dot icon13/01/2018
Appointment of Mr Henry Michael Cohen as a director on 2018-01-11
dot icon13/01/2018
Satisfaction of charge 2 in full
dot icon13/01/2018
Satisfaction of charge 3 in full
dot icon13/01/2018
Satisfaction of charge 1 in full
dot icon07/12/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon24/11/2017
Termination of appointment of Ian Jonathan Grant as a director on 2017-06-28
dot icon24/11/2017
Termination of appointment of Ian Jonathan Grant as a secretary on 2017-06-28
dot icon24/11/2017
Termination of appointment of Gill Caplan as a director on 2017-02-17
dot icon24/11/2017
Termination of appointment of Michael Leonard Goldberg as a director on 2017-02-16
dot icon18/08/2017
Group of companies' accounts made up to 2016-06-30
dot icon07/08/2017
Registration of charge 038479540004, created on 2017-08-01
dot icon22/11/2016
Termination of appointment of Jason Ian Broch as a director on 2016-11-20
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/08/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon01/06/2016
Appointment of Mr Ashley David Cohen as a director on 2016-05-26
dot icon01/06/2016
Appointment of Dr Robert Jeremy Ross as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Wayne Jackson as a director on 2015-09-22
dot icon26/05/2016
Termination of appointment of Simon Julian Minton as a director on 2015-09-21
dot icon10/11/2015
Annual return made up to 2015-09-24 no member list
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/10/2014
Statement of company's objects
dot icon10/10/2014
Resolutions
dot icon08/10/2014
Annual return made up to 2014-09-24 no member list
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-24 no member list
dot icon03/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-24 no member list
dot icon09/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Geoffrey Caplan as a director
dot icon21/11/2011
Termination of appointment of Michael Rivlin as a director
dot icon21/11/2011
Appointment of Mrs Gill Caplan as a director
dot icon21/11/2011
Appointment of Mr Wayne Jackson as a director
dot icon28/09/2011
Annual return made up to 2011-09-24 no member list
dot icon05/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-24 no member list
dot icon04/10/2010
Director's details changed for Michael Monty Rivlin on 2010-09-24
dot icon24/06/2010
Appointment of Dr Jason Ian Broch as a director
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/02/2010
Appointment of Mr Simon Julian Minton as a director
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/09/2009
Annual return made up to 24/09/09
dot icon25/09/2009
Director appointed mr andrew brown
dot icon25/09/2009
Appointment terminated director samuel goldman
dot icon26/09/2008
Annual return made up to 24/09/08
dot icon12/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/10/2007
Annual return made up to 24/09/07
dot icon07/08/2007
Resolutions
dot icon12/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/10/2006
Annual return made up to 24/09/06
dot icon27/10/2005
Annual return made up to 24/09/05
dot icon11/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/10/2004
Annual return made up to 24/09/04
dot icon16/10/2003
Annual return made up to 24/09/03
dot icon30/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/12/2002
Auditor's resignation
dot icon31/10/2002
Auditor's resignation
dot icon07/10/2002
Annual return made up to 24/09/02
dot icon30/05/2002
Memorandum and Articles of Association
dot icon30/05/2002
Resolutions
dot icon24/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
Director resigned
dot icon06/11/2001
Annual return made up to 24/09/01
dot icon04/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/09/2001
Secretary resigned;director resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New secretary appointed;new director appointed
dot icon26/10/2000
Annual return made up to 24/09/00
dot icon13/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon24/09/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2020
dot iconNext confirmation date
24/09/2021
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
dot iconNext due on
29/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Howard Sidney
Director
24/09/1999 - Present
5
Minton, Simon Julian
Director
31/01/2010 - 21/09/2015
14
Cohen, Ashley David
Director
26/05/2016 - Present
19
Brown, Andrew
Director
09/02/2009 - Present
4
Cawthray, Susan Elaine
Director
16/02/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONISTHORPE HALL

DONISTHORPE HALL is an(a) Liquidation company incorporated on 24/09/1999 with the registered office located at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONISTHORPE HALL?

toggle

DONISTHORPE HALL is currently Liquidation. It was registered on 24/09/1999 .

Where is DONISTHORPE HALL located?

toggle

DONISTHORPE HALL is registered at 29 Park Square West, Leeds, West Yorkshire LS1 2PQ.

What does DONISTHORPE HALL do?

toggle

DONISTHORPE HALL operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for DONISTHORPE HALL?

toggle

The latest filing was on 09/06/2025: Liquidators' statement of receipts and payments to 2025-01-22.