Holtby
York
North Yorkshire
YO19 5UD
Director Name | Richard Butler-Adams |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 27 June 2014) |
Role | Chartered Accountant (Retired) |
Country of Residence | England |
Correspondence Address | N/A The Old Vicarage, Upton Grey Basingstoke Hampshire RG25 2RB |
Secretary Name | David Bernard Butler-Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1994(75 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Holtby York North Yorkshire YO19 5UD |
Director Name | Alec Desmond Peter Adams |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2001) |
Role | Wine Consultant |
Correspondence Address | The Old Rectory Winchfield Basingstoke Hampshire RG27 8DB |
Director Name | George Leonard Legh Adams |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 November 2002) |
Role | Wine Consultant |
Correspondence Address | Bakers Chute Cadley Andover Hampshire SP11 9EB |
Director Name | Derek Butler-Adams |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Wine Merchant |
Correspondence Address | Old Monk House Blakesware Manor Wareside Ware Hertfordshire SG12 7RD |
Secretary Name | David Bernard Butler-Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Holtby York North Yorkshire YO19 5UD |
Secretary Name | Mr John Anthony Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 1994) |
Role | 191052 |
Correspondence Address | 7 Laburnum Garth York North Yorkshire YO3 9LU |
Director Name | David John Statner |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(75 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarwood Monk Green Alne Easingwold York North Yorkshire YO61 1RY |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Nutraco Nominees LTD 66.68% Ordinary |
---|---|
783 at £1 | Mrs Zara M. Hutchons 33.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673,813 |
Cash | £661,155 |
Current Liabilities | £30,222 |
Latest Accounts | 31 August 2012 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 April 2013 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England on 12 April 2013 (2 pages) |
11 April 2013 | Resolution insolvency:ordinary resolution ;- "in specie" (1 page) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Declaration of solvency (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
30 November 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
22 December 2011 | Registered office address changed from Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 May 2011 | Termination of appointment of David Statner as a director (1 page) |
29 March 2011 | Registered office address changed from Foss Place, Foss Islands Road York North Yorkshire YO31 7UJ on 29 March 2011 (1 page) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for David John Statner on 12 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Bernard Butler-Adams on 12 December 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: saint andrews house spen lane york north yorkshire YO1 7FS (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
21 January 2004 | Return made up to 12/12/03; full list of members
|
29 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
3 January 2003 | Return made up to 12/12/02; full list of members (9 pages) |
13 December 2002 | Memorandum and Articles of Association (14 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | £ ic 4700/2350 21/11/02 £ sr 2350@1=2350 (1 page) |
7 December 2002 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
21 August 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Return made up to 12/12/99; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
4 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 December 1997 | Return made up to 12/12/97; no change of members (6 pages) |
13 February 1997 | Return made up to 12/12/96; full list of members (8 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
26 January 1996 | Return made up to 12/12/95; no change of members
|
19 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
6 January 1994 | Full accounts made up to 31 March 1993 (17 pages) |
6 January 1993 | Full accounts made up to 31 March 1992 (17 pages) |
2 January 1992 | Full accounts made up to 31 March 1991 (17 pages) |
4 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
12 February 1990 | Full accounts made up to 31 March 1989 (15 pages) |
24 January 1989 | Full accounts made up to 31 March 1988 (14 pages) |
11 November 1981 | Annual return made up to 28/08/81 (4 pages) |
10 October 1980 | Annual return made up to 26/08/80 (4 pages) |
10 October 1980 | Accounts made up to 31 March 1980 (12 pages) |
7 February 1980 | Annual return made up to 09/08/79 (4 pages) |
24 January 1980 | Accounts made up to 31 March 1979 (12 pages) |
6 July 1979 | Annual return made up to 31/05/78 (4 pages) |
5 July 1979 | Annual return made up to 11/04/77 (4 pages) |
15 April 1977 | Annual return made up to 10/11/76 (4 pages) |
13 January 1976 | Annual return made up to 18/12/75 (4 pages) |
7 January 1976 | Annual return made up to 13/01/75 (4 pages) |
20 December 1974 | Annual return made up to 03/01/74 (4 pages) |
21 March 1974 | Annual return made up to 10/01/73 (4 pages) |
2 November 1971 | Annual return made up to 03/08/71 (8 pages) |
7 August 1919 | Certificate of incorporation (1 page) |