Lockton
Pickering
North Yorkshire
YO18 7PZ
Secretary Name | Mr John Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 2 Buckstone Way Alwoodley Leeds West Yorkshire LS17 5HD |
Secretary Name | Mr Matthew Henry Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Director Name | Mr Matthew Henry Yorke |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Website | pontifex.co.uk |
---|
Registered Address | 4th Floor Norwich House Savile Street Hull HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
11.8k at £5 | H Pontifex & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,400 |
Cash | £158,228 |
Current Liabilities | £16,324 |
Latest Accounts | 31 August 2010 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 24 May 2017 (overdue) |
---|
1 May 2007 | Delivered on: 11 May 2007 Satisfied on: 15 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Charge over a deposit held by a third party (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bt way of fixed charge to the bank the balance for the time being standing to the credit of the following account yorkshire bank hunslet branch current account h pontifex & sons LTD t/n 54302937. see the mortgage charge document for full details. Fully Satisfied |
---|---|
1 November 1999 | Delivered on: 6 November 1999 Satisfied on: 15 October 2011 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit held by yorkshire bank PLC (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance for the time being standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
8 March 1994 | Delivered on: 11 March 1994 Satisfied on: 15 October 2011 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the principal security and/or any other guarantee security counter-security or other liability whatsoever. Particulars: All monies standing to the credit of a bank account numbered 204390 together with all interest (if any). See the mortgage charge document for full details. Fully Satisfied |
24 January 2014 | Restoration by order of the court (4 pages) |
---|---|
24 January 2014 | Restoration by order of the court (4 pages) |
12 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 April 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 April 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 21 August 2012 (4 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (4 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (4 pages) |
20 October 2011 | Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Declaration of solvency (3 pages) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Declaration of solvency (3 pages) |
28 July 2011 | Termination of appointment of Matthew Yorke as a director (2 pages) |
28 July 2011 | Termination of appointment of Matthew Yorke as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Matthew Yorke as a director (2 pages) |
28 July 2011 | Termination of appointment of Matthew Yorke as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Matthew Yorke as a secretary (1 page) |
26 July 2011 | Termination of appointment of Matthew Yorke as a director (1 page) |
26 July 2011 | Termination of appointment of Matthew Yorke as a secretary (1 page) |
26 July 2011 | Termination of appointment of Matthew Yorke as a director (1 page) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Director's details changed for Mr Matthew Henry Yorke on 31 October 2010 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Matthew Henry Yorke on 31 October 2010 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Director's details changed for Mr Matthew Henry Yorke on 31 October 2010 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Matthew Henry Yorke on 31 October 2010 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 November 2010 | Registered office address changed from Pepper Road Leeds LS10 2NJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Pepper Road Leeds LS10 2NJ on 19 November 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Matthew Henry Yorke on 1 October 2009 (1 page) |
2 April 2010 | Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Matthew Henry Yorke on 1 October 2009 (1 page) |
2 April 2010 | Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages) |
2 April 2010 | Secretary's details changed for Matthew Henry Yorke on 1 October 2009 (1 page) |
13 May 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
13 May 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 July 2008 | Return made up to 31/03/08; change of members; amend (7 pages) |
7 July 2008 | Return made up to 31/03/08; change of members; amend (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members
|
26 April 2002 | Return made up to 31/03/02; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members
|
30 April 1999 | Return made up to 31/03/99; full list of members
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
10 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
29 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
11 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
11 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members
|
11 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
13 January 1991 | Resolutions
|
13 January 1991 | Resolutions
|
14 March 1984 | Accounts made up to 31 August 1982 (13 pages) |
14 March 1984 | Accounts made up to 31 August 1982 (13 pages) |
26 September 1983 | Annual return made up to 06/07/82 (4 pages) |
26 September 1983 | Annual return made up to 06/07/82 (4 pages) |