Pocklington
East Yorkshire
YO42 2GN
Secretary Name | Mark Andrew Tinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2002(67 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 05 April 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Browning Road Pocklington East Yorkshire YO42 2GN |
Director Name | Irene Tinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(68 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Browning Road Pocklington North Yorkshire YO42 2GN |
Director Name | Mr Robert Alan Palin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2002) |
Role | Electrical Engineer |
Correspondence Address | 29 Huntsman Lane Stamford Bridge York East Yorkshire YO41 1ES |
Director Name | Mr William James Baker Thomson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2003) |
Role | Electrical Marketing |
Correspondence Address | 44 Foss Way Stamford Bridge York East Yorkshire YO41 1DS |
Secretary Name | Mr Robert Alan Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 29 Huntsman Lane Stamford Bridge York East Yorkshire YO41 1ES |
Website | www.ericlee.co.uk |
---|---|
Telephone | 01759 303190 |
Telephone region | Pocklington |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1k at £1 | Eltin England-naval & Industrial Electrical Contractors LTD 99.90% Ordinary |
---|---|
1 at £1 | M.a. Tinson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,954 |
Cash | £3,299 |
Current Liabilities | £65,503 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 1992 | Delivered on: 7 January 1993 Persons entitled: Barclays 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: 48-52 (even numbers) market place,pocklington,near york humberside. Outstanding |
---|---|
16 September 1986 | Delivered on: 25 September 1986 Persons entitled: Hitachi Credit (UK) Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreement. Outstanding |
9 December 1981 | Delivered on: 22 December 1981 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest of the company (a) all hiring and hire purchase agreements entered into by the company deposited with the bank. (2) all securities held by the company under the deposited agreements with the full benefit of all guarantees. (Please see doc M83). Outstanding |
24 August 1978 | Delivered on: 1 September 1978 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures plant and machinery (see doc M82). Outstanding |
1 March 1971 | Delivered on: 8 March 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Property at rear of st.peters square pocklington, E.yorks. Outstanding |
26 June 1992 | Delivered on: 1 July 1992 Satisfied on: 7 February 2003 Persons entitled: Hitachi Credit (U.K) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all the companys right title & interest in & to the debts & assets puchased by the chargee under a block discounting agreement with the full benefit of all guarantees & securities. Fully Satisfied |
16 September 1986 | Delivered on: 26 September 1986 Satisfied on: 7 February 2003 Persons entitled: Hitachi Credit (UK) Limited Classification: Legal charge Secured details: £130,000 and all other moneys due or to become due from the company to the chargee under the terms of a facility letter dated 14/10/85. Particulars: F/H properties : central hall, st. Peters square, pocklington, york, 48, 50 & 52 market place pocklington, york. Fully Satisfied |
16 September 1986 | Delivered on: 25 September 1986 Satisfied on: 7 February 2003 Persons entitled: Hitachi Credit (UK) Limited Classification: Legal charge Secured details: £130,000 and all other moneys due or to become due from the company to the chargee under the terms of the facility letter d/d 14/10/85. Particulars: F/H properties central hall, st. Peter's square pocklington york 48, 50 & 52 market place pocklington york. Fully Satisfied |
12 July 1983 | Delivered on: 29 July 1983 Satisfied on: 6 February 1989 Persons entitled: Barclays 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: F/H land and buildings lying to the north west of percy road, pocklington humberside. T.N. hs 54077. Fully Satisfied |
5 June 2017 | Registered office address changed from C/O Townend English 80 Market Street Pocklington York YO42 2AB England to Oxford Chambers Oxford Road Guiseley LS20 9AT on 5 June 2017 (2 pages) |
---|---|
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Declaration of solvency (4 pages) |
2 June 2017 | Resolutions
|
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from 48/50 Market Palce Pocklington York East Yorkshire YO42 2AN to C/O Townend English 80 Market Street Pocklington York YO42 2AB on 22 August 2016 (1 page) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Irene Tinson on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mark Andrew Tinson on 14 December 2009 (2 pages) |
5 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
16 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (19 pages) |
10 February 2006 | Return made up to 14/12/05; full list of members
|
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
1 February 2002 | Secretary resigned;director resigned (1 page) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 14/12/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 January 1999 | Return made up to 14/12/98; full list of members
|
27 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 January 1996 | Return made up to 14/12/95; full list of members
|
14 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 October 1934 | Incorporation (15 pages) |