Weston
Otley
N Yorkshire
LS21 2HP
Secretary Name | Pauline Anne Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(85 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 23 November 2019) |
Role | Accountant |
Correspondence Address | Belle Vue Barn Mewith Lane, Bentham Lancaster North Yorkshire LA2 7DQ |
Director Name | Michael Edward Hastings Wolfe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(87 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 November 2019) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Green Walk Manchester M16 9RF |
Director Name | Mrs Ann David |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(72 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Sandhurst Lane Sandhurst Gloucester Gloucestershire GL2 9NZ Wales |
Secretary Name | Mr Kenneth John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(72 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 29 Bingley Road Menston Ilkley West Yorkshire LS29 6JY |
Secretary Name | Ann David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Orchard House Sandhurst Lane Sandhurst Gloucester Gloucestershire GL2 9NZ Wales |
Director Name | Mrs Portia Vanessa Bell Ryott |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(79 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishpool Barn Leathley Lane, Leathley Otley West Yorkshire LS21 2JY |
Secretary Name | Mrs Portia Vanessa Bell Ryott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fishpool Barn Leathley Lane, Leathley Otley West Yorkshire LS21 2JY |
Website | www.wharfebank.net |
---|---|
Telephone | 01943 466444 |
Telephone region | Guiseley |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,971,213 |
Cash | £154,015 |
Current Liabilities | £381,130 |
Latest Accounts | 31 March 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 February 2008 | Delivered 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 1996 | Delivered 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 1987 | Delivered 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 |
23 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 12 February 2019 (11 pages) |
17 April 2018 | Liquidators' statement of receipts and payments to 12 February 2018 (12 pages) |
6 March 2017 | Registered 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 2017 | Registered 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 2017 | Declaration of solvency (3 pages) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Declaration of solvency (3 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Resolutions
|
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Portia Vanessa Bell Ryott as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Portia Vanessa Bell Ryott as a director on 30 November 2016 (1 page) |
21 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 April 2016 | Satisfaction of charge 2 in full (2 pages) |
21 April 2016 | Satisfaction of charge 2 in full (2 pages) |
21 April 2016 | Satisfaction of charge 3 in full (2 pages) |
21 April 2016 | Satisfaction of charge 3 in full (2 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 November 2015 | Termination of appointment of Ann David as a director on 29 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Ann David as a director on 29 October 2015 (1 page) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
10 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 December 2009 | Director's details changed for Mr Ronald Hugh Hastings Duncan on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ronald Hugh Hastings Duncan on 15 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
21 December 2009 | Director's details changed for Portia Bell Ryott on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Ann David on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Portia Bell Ryott on 15 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (13 pages) |
21 December 2009 | Director's details changed for Michael Edward Hastings Wolfe on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Edward Hastings Wolfe on 15 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Ann David on 15 December 2009 (2 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
3 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (11 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (11 pages) |
9 December 2008 | Director's change of particulars / michael wolfe / 21/01/2008 (1 page) |
9 December 2008 | Director's change of particulars / michael wolfe / 21/01/2008 (1 page) |
17 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (8 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (8 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
16 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
7 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
7 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
21 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 December 2004 | Return made up to 01/12/04; full list of members (13 pages) |
11 December 2004 | Return made up to 01/12/04; full list of members (13 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 December 2003 | Return made up to 01/12/03; full list of members (13 pages) |
18 December 2003 | Return made up to 01/12/03; full list of members (13 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (13 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (13 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2001 | Return made up to 01/12/01; full list of members (13 pages) |
26 November 2001 | Return made up to 01/12/01; full list of members (13 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 November 2000 | Return made up to 01/12/00; full list of members
|
27 November 2000 | Return made up to 01/12/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 1999 | Return made up to 01/12/99; full list of members
|
5 December 1999 | Return made up to 01/12/99; full list of members
|
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
12 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1996 | Return made up to 01/12/96; full list of members
|
23 December 1996 | Return made up to 01/12/96; full list of members
|
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1995 | Return made up to 01/12/95; full list of members
|
27 December 1995 | Return made up to 01/12/95; full list of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
7 December 1994 | Return made up to 01/12/94; no change of members
|
7 December 1994 | Return made up to 01/12/94; no change of members
|
25 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
25 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
6 June 1994 | Registered office changed on 06/06/94 from: otley mills, ilkley road otley, yorks LS21 3JP (1 page) |
6 June 1994 | Registered office changed on 06/06/94 from: otley mills, ilkley road otley, yorks LS21 3JP (1 page) |
16 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
16 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
21 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
21 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
3 December 1992 | Return made up to 01/12/92; no change of members (4 pages) |
3 December 1992 | Return made up to 01/12/92; no change of members (4 pages) |
20 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
16 January 1992 | Return made up to 01/12/91; no change of members (4 pages) |
16 January 1992 | Return made up to 01/12/91; no change of members (4 pages) |
20 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
20 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
16 January 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
16 January 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
24 May 1966 | Company name changed\certificate issued on 24/05/66 (3 pages) |
24 May 1966 | Company name changed\certificate issued on 24/05/66 (3 pages) |
9 December 1919 | Incorporation (29 pages) |
9 December 1919 | Incorporation (29 pages) |