Company NameWilliam Ackroyd (Holdings) Limited
Company StatusDissolved
Company Number00161452
CategoryPrivate Limited Company
Incorporation Date9 December 1919(104 years, 5 months ago)
Dissolution Date23 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Hugh Hastings Duncan
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(72 years after company formation)
Appointment Duration27 years, 12 months (closed 23 November 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Weston
Otley
N Yorkshire
LS21 2HP
Secretary NamePauline Anne Kent
NationalityBritish
StatusClosed
Appointed03 October 2005(85 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 23 November 2019)
RoleAccountant
Correspondence AddressBelle Vue Barn
Mewith Lane, Bentham
Lancaster
North Yorkshire
LA2 7DQ
Director NameMichael Edward Hastings Wolfe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(87 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 23 November 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Walk
Manchester
M16 9RF
Director NameMrs Ann David
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(72 years after company formation)
Appointment Duration23 years, 11 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Sandhurst Lane
Sandhurst
Gloucester
Gloucestershire
GL2 9NZ
Wales
Secretary NameMr Kenneth John Johnson
NationalityBritish
StatusResigned
Appointed01 December 1991(72 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address29 Bingley Road
Menston
Ilkley
West Yorkshire
LS29 6JY
Secretary NameAnn David
NationalityBritish
StatusResigned
Appointed06 June 1995(75 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressOrchard House Sandhurst Lane
Sandhurst
Gloucester
Gloucestershire
GL2 9NZ
Wales
Director NameMrs Portia Vanessa Bell Ryott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(79 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishpool Barn
Leathley Lane, Leathley
Otley
West Yorkshire
LS21 2JY
Secretary NameMrs Portia Vanessa Bell Ryott
NationalityBritish
StatusResigned
Appointed01 September 1999(79 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2005)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFishpool Barn
Leathley Lane, Leathley
Otley
West Yorkshire
LS21 2JY

Contact

Websitewww.wharfebank.net
Telephone01943 466444
Telephone regionGuiseley

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£7,971,213
Cash£154,015
Current Liabilities£381,130

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

4 February 2008Delivered on: 6 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 north side of ilkley road otley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 1996Delivered on: 20 September 1996
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: F/H property k/a wharfebank centre ilkley road otley and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 May 1987Delivered on: 10 June 1987
Satisfied on: 1 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those commercial buildings land and appurtenances known as otley mills ilkley road otley district of leeds county of west-yorkshire including fixtures & fittints. (Other than trade fixtures & fittings) plant & machinery fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 November 2019Final Gazette dissolved following liquidation (1 page)
23 August 2019Return of final meeting in a members' voluntary winding up (16 pages)
7 June 2019Liquidators' statement of receipts and payments to 12 February 2019 (11 pages)
17 April 2018Liquidators' statement of receipts and payments to 12 February 2018 (12 pages)
6 March 2017Registered office address changed from Wharfebank Business Centre River House Ilkley Road Otley West Yorkshire LS21 3JP to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from Wharfebank Business Centre River House Ilkley Road Otley West Yorkshire LS21 3JP to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 March 2017 (2 pages)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-13
(1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-13
(1 page)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 December 2016Termination of appointment of Portia Vanessa Bell Ryott as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of Portia Vanessa Bell Ryott as a director on 30 November 2016 (1 page)
21 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 April 2016Satisfaction of charge 2 in full (2 pages)
21 April 2016Satisfaction of charge 2 in full (2 pages)
21 April 2016Satisfaction of charge 3 in full (2 pages)
21 April 2016Satisfaction of charge 3 in full (2 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 145,837.2
(8 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 145,837.2
(8 pages)
4 November 2015Termination of appointment of Ann David as a director on 29 October 2015 (1 page)
4 November 2015Termination of appointment of Ann David as a director on 29 October 2015 (1 page)
26 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (8 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 145,837.2
(9 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 145,837.2
(9 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 145,837.2
(9 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 145,837.2
(9 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (9 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (9 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 145,837.20
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 145,837.20
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 145,837.20
(4 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 December 2009Director's details changed for Mr Ronald Hugh Hastings Duncan on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ronald Hugh Hastings Duncan on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
21 December 2009Director's details changed for Portia Bell Ryott on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Ann David on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Portia Bell Ryott on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (13 pages)
21 December 2009Director's details changed for Michael Edward Hastings Wolfe on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Edward Hastings Wolfe on 15 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Ann David on 15 December 2009 (2 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
3 August 2009Accounts for a small company made up to 31 March 2009 (5 pages)
10 December 2008Return made up to 01/12/08; full list of members (11 pages)
10 December 2008Return made up to 01/12/08; full list of members (11 pages)
9 December 2008Director's change of particulars / michael wolfe / 21/01/2008 (1 page)
9 December 2008Director's change of particulars / michael wolfe / 21/01/2008 (1 page)
17 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
14 December 2007Return made up to 01/12/07; full list of members (8 pages)
14 December 2007Return made up to 01/12/07; full list of members (8 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
16 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
7 December 2006Return made up to 01/12/06; full list of members (6 pages)
7 December 2006Return made up to 01/12/06; full list of members (6 pages)
21 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 December 2005Return made up to 01/12/05; full list of members (6 pages)
1 December 2005Return made up to 01/12/05; full list of members (6 pages)
31 October 2005New secretary appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
10 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 December 2004Return made up to 01/12/04; full list of members (13 pages)
11 December 2004Return made up to 01/12/04; full list of members (13 pages)
26 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 01/12/03; full list of members (13 pages)
18 December 2003Return made up to 01/12/03; full list of members (13 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 December 2002Return made up to 01/12/02; full list of members (13 pages)
6 December 2002Return made up to 01/12/02; full list of members (13 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2001Return made up to 01/12/01; full list of members (13 pages)
26 November 2001Return made up to 01/12/01; full list of members (13 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 November 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(13 pages)
27 November 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(13 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 December 1998Return made up to 01/12/98; no change of members (4 pages)
31 December 1998Return made up to 01/12/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 December 1997Return made up to 01/12/97; full list of members (6 pages)
12 December 1997Return made up to 01/12/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
7 December 1994Return made up to 01/12/94; no change of members
  • 363(287) ‐ Registered office changed on 07/12/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1994Return made up to 01/12/94; no change of members
  • 363(287) ‐ Registered office changed on 07/12/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
25 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
6 June 1994Registered office changed on 06/06/94 from: otley mills, ilkley road otley, yorks LS21 3JP (1 page)
6 June 1994Registered office changed on 06/06/94 from: otley mills, ilkley road otley, yorks LS21 3JP (1 page)
16 December 1993Return made up to 01/12/93; full list of members (5 pages)
16 December 1993Return made up to 01/12/93; full list of members (5 pages)
21 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
21 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
3 December 1992Return made up to 01/12/92; no change of members (4 pages)
3 December 1992Return made up to 01/12/92; no change of members (4 pages)
20 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
20 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
16 January 1992Return made up to 01/12/91; no change of members (4 pages)
16 January 1992Return made up to 01/12/91; no change of members (4 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
16 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
16 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
24 May 1966Company name changed\certificate issued on 24/05/66 (3 pages)
24 May 1966Company name changed\certificate issued on 24/05/66 (3 pages)
9 December 1919Incorporation (29 pages)
9 December 1919Incorporation (29 pages)