Clifton Moor
York
North Yorkshire
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Director Name | Mr Daniel Oliver McKeown |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 28 Seoughtonn Road Oadly Leicester Leicestershire LE2 4FL |
Director Name | Mr Richard Anthony McKenna |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Eire |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Director Name | Eric Burdett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1992) |
Role | Accountant |
Correspondence Address | 22 Elm Avenue Attenborough Beeston Nottingham NG9 6BH |
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Businessman |
Correspondence Address | Abbotsford Dublin Road Sutton Dublin 13 Ireland |
Secretary Name | Eric Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 22 Elm Avenue Attenborough Beeston Nottingham NG9 6BH |
Director Name | Mr David Sear Mayes |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(73 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 May 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Secretary Name | Mr David Sear Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(73 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 May 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 12 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(73 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(82 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(86 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Website | merseyrail.org |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
24.9k at £1 | Arriva Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 23 June 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts together with all monies in respect of the bookdebts and other debts. Fully Satisfied |
17 November 1988 | Delivered on: 21 November 1988 Satisfied on: 23 October 1992 Persons entitled: Mercantile Credit Co. LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title & interest under a ford main dealer sale or return agreement made on 30/9/859 (for full details see form 395 cef:m 476C. Fully Satisfied |
20 December 1985 | Delivered on: 24 December 1985 Satisfied on: 7 December 1988 Persons entitled: Forward Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment by the company to the chargee of the company's rights to receive repayment or return of all monies which may from time to time be or become due or owing to or held for the company by ford motor company limited (ford) see doc M202 for full details. Fully Satisfied |
14 September 1977 | Delivered on: 21 September 1977 Satisfied on: 23 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the S.E. side of leeds orad, hudesfield west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1977 | Delivered on: 21 September 1977 Satisfied on: 23 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at bradley, huddesfield west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1977 | Delivered on: 21 September 1977 Satisfied on: 23 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east side of leeds road, deighton huddersfield W. yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1967 | Delivered on: 16 September 1977 Satisfied on: 23 October 1992 Persons entitled: Ealge Star Insurance Company Limited Classification: Mortgage Secured details: £60,000. Particulars: Land and buildings in leeds orad, huddersfield, west yorkshire. Fully Satisfied |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
27 May 1976 | Delivered on: 27 May 1976 Satisfied on: 23 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castlegate, huddersfield, west yorkshire fixed & floating charge over the undertaking and all property and assets present and future incluidng goodwill & book debts & uncalled capital. (See doc 150 for details). Fully Satisfied |
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017 (2 pages) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
12 December 2013 | Resolutions
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members
|
5 March 2003 | Auditor's resignation (6 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
20 March 2001 | Company name changed brockholes LIMITED\certificate issued on 20/03/01 (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylyon road sunderland SR4 7BA (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
14 May 1998 | New director appointed (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
14 April 1997 | Director resigned (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
21 February 1991 | Full accounts made up to 31 December 1989 (14 pages) |
6 March 1990 | Full accounts made up to 31 December 1988 (13 pages) |
12 June 1989 | Full accounts made up to 31 December 1987 (14 pages) |
28 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
4 September 1985 | Accounts made up to 31 December 1984 (14 pages) |
1 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
25 January 1984 | Accounts made up to 31 December 1982 (1 page) |
2 December 1982 | Accounts made up to 31 December 1981 (12 pages) |
3 July 1981 | Accounts made up to 31 December 1980 (13 pages) |
20 June 1979 | Accounts made up to 31 December 1978 (14 pages) |
1 August 1978 | Accounts made up to 31 December 1977 (12 pages) |
16 June 1977 | Accounts made up to 31 December 1976 (11 pages) |
20 February 1976 | Accounts made up to 30 September 1975 (9 pages) |
1 April 1975 | Annual return made up to 18/02/75 (4 pages) |