Company NameHapjak Properties Ltd
Company StatusDissolved
Company Number00300813
CategoryPrivate Limited Company
Incorporation Date16 May 1935(88 years, 7 months ago)
Dissolution Date8 February 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameElizabeth Jane Boddy
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(56 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Burton Leonard
Harrogate
North Yorkshire
HG3 3SE
Director NameFrancis Stewart Boddy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(56 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Burton Leonard
Harrogate
North Yorkshire
HG3 3SE
Secretary NameElizabeth Jane Boddy
NationalityBritish
StatusResigned
Appointed12 October 1991(56 years, 5 months after company formation)
Appointment Duration18 years (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Burton Leonard
Harrogate
North Yorkshire
HG3 3SE

Contact

Websitejohn-boddy-timber.ltd.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

35k at £1Francis Stewart Boddy
70.00%
Ordinary
15k at £1Elizabeth Jane Boddy
30.00%
Ordinary

Financials

Year2014
Net Worth£962,325
Cash£283,034
Current Liabilities£63,846

Accounts

Latest Accounts20 June 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 June

Charges

23 November 1994Delivered on: 25 November 1994
Satisfied on: 24 March 2010
Persons entitled: Midland 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: Riverside sawmills boroughbridge york north yorkshire with all fixturews and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 November 1994Delivered on: 25 November 1994
Satisfied on: 18 June 2003
Persons entitled: Midland 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: Richmond house horsefair boroughbridge york north yorkshire together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 November 1994Delivered on: 25 November 1994
Satisfied on: 24 March 2010
Persons entitled: Midland 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: Plot of f/h land on north west side of valuation lane boroughbridge forminf part of riverside sawmills boroughbridge york north yorkshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
23 November 1994Delivered on: 25 November 1994
Satisfied on: 24 March 2010
Persons entitled: Midland 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: Easement over strip of land in fee simple leading from roecliffe lane to riverside sawmills at boroughbridge york north yorkshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 February 1994Delivered on: 23 February 1994
Satisfied on: 15 December 1994
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: Land on the northern side of valuation lane boroughbridge formerly k/a or being a close of land being part of arrow flatts situate at boroughbridge north yorkshire.
Fully Satisfied
10 February 1994Delivered on: 23 February 1994
Satisfied on: 15 December 1994
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: Land on the north western side of valuation lane boroughbridge north yorkshire NYK54925.
Fully Satisfied
14 July 1989Delivered on: 25 July 1989
Satisfied on: 15 December 1994
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: Richmond house horsefair boroughbridge north yorkshire.
Fully Satisfied
21 February 1977Delivered on: 28 February 1977
Satisfied on: 15 December 1994
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 the undertaking and all property and assets present and future including goodwill and uncalled capital.
Fully Satisfied
28 July 2003Delivered on: 29 July 2003
Satisfied on: 24 March 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stenner VHM36 bandsaw s/n AU10746, wadkin moulding machine XJ220/6 s/n XJ6006, yale electric fork lift truck model ERC25AGF s/n E108A01995U.
Fully Satisfied
27 November 2002Delivered on: 27 November 2002
Satisfied on: 24 March 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery and things described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
7 December 2001Delivered on: 11 December 2001
Satisfied on: 3 December 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
19 July 2001Delivered on: 19 July 2001
Satisfied on: 24 March 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery or ant part thereof bruks 602 cm chipper with M450 vibro conveyor and s 500 screw conveyor s/no 18335.
Fully Satisfied
21 December 1998Delivered on: 5 January 1999
Satisfied on: 24 March 2010
Persons entitled: Midland 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: The property known as boroughbridge farm boroughbridge york north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 November 1994Delivered on: 26 November 1994
Satisfied on: 24 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
23 April 1975Delivered on: 28 April 1975
Satisfied on: 15 December 1994
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: Property at boroughbridge site of sawmiles north yorkshire.
Fully Satisfied
4 October 2013Delivered on: 12 October 2013
Persons entitled: Mulberry Homes Yorkshire Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of valuation lane boroughbridge t/no's NYK54925 and NYK214241. Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 22 May 2013
Persons entitled:
Denton & Co Trustee Limited (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme)
Elizabeth Jane Boddy (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme)
Francis Stewart Boddy (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme)

Classification: A registered charge
Particulars: All that freehold land being land to the north of valuation lane boroughbridge t/n NYK346559. Notification of addition to or amendment of charge.
Outstanding
17 December 2012Delivered on: 18 December 2012
Persons entitled: Francis Stewart Boddy, Elizabeth Jane Boddy and Denton & Co. Trustees Limited (As Trustee of the John Boddy Timber Limited Directors Pension Scheme)

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land to the north of valuation lane boroughbridge t/no NYK346559 together with all buildings structures trade and other fixtures fixed plant and machinery.
Outstanding
31 January 2012Delivered on: 7 February 2012
Persons entitled: Francis Stewart Boddy (As Trustee of the John Boddy Timber Limited Directrs Pension Scheme), Elizabeth Jane Boddy (as Trustee of the John Boddy Timber Limited Directors Pension Scheme), Denton & Co. Trustees Limited (as Trustee of the John Boddy Timber Limited Directors Pension Scheme)

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land to the north of valuation lane, boroughbridge t/no NYK346559 together with all buildings, fixtures, fixed plant and machinery, see image for full details.
Outstanding
22 August 2011Delivered on: 24 August 2011
Persons entitled: Francis Stewart Boddy, Elizabeth Jane Boddy, Keith Edward Simmonds and Simmonds Ford Trustees Limited (As Trustees of the John Boddy Timber Limited Directors Pension Scheme)

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land to the north of valuation lane boroughbridge t/n NYK346559 together with all buildings, structures, trade and other fixtures, fixed plant and machinery see image for full details.
Outstanding
9 February 2011Delivered on: 16 February 2011
Persons entitled: Francis Stewart Boddy (As a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Elizabeth Jane Boddy (as a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Keith Edward Simmonds (as a Trustee of the John Boddy Timber Limited Directors Pension Scheme) Simmonds Ford Trustees Limited (as Trustee of the John Boddy LTD Directors Pension Scheme)

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to francis stewart boddy, elizabeth jane boddy, keith edward simmonds and simmonds ford trustees limited as trustees for the john boddy timber limited directors pension scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land to the north of valuation lane, boroughbridge, t/no: NYK346559 see image for full details.
Outstanding
24 February 2010Delivered on: 3 March 2010
Persons entitled: Keith Edward Simmonds, Francis Boddy, Elizabeth Jane Boddy and Simmonds Ford Trustees Limited (As a Trustee of the Pension Scheme)

Classification: Legal charge
Secured details: £600,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land being land to the north of valuation lane, boroughbridge t/n NYK346559 see image for full details.
Outstanding
28 May 2009Delivered on: 3 June 2009
Persons entitled: The Trustees of the John Boddy Timber Limited Directors Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being boroughbridge farm valuation lane boroughbridge t/no. NYK214241 & all that f/h land being land on the north-western side of valuation lane boroughbridge t/no. NYK54925 together with all buildings, structures, trade and other fixtures, fixed plant and machinery from time to time thereon see image for full details.
Outstanding

Filing History

8 November 2017Return of final meeting in a members' voluntary winding up (18 pages)
3 September 2017Liquidators' statement of receipts and payments to 20 June 2017 (19 pages)
16 November 2016Satisfaction of charge 16 in full (4 pages)
16 November 2016Satisfaction of charge 20 in full (4 pages)
16 November 2016Satisfaction of charge 003008130023 in full (4 pages)
16 November 2016Satisfaction of charge 17 in full (4 pages)
16 November 2016Satisfaction of charge 19 in full (4 pages)
16 November 2016Satisfaction of charge 21 in full (4 pages)
16 November 2016Satisfaction of charge 18 in full (4 pages)
16 November 2016Satisfaction of charge 003008130022 in full (4 pages)
16 August 2016Total exemption small company accounts made up to 20 June 2016 (6 pages)
25 July 2016Previous accounting period extended from 31 May 2016 to 20 June 2016 (1 page)
6 July 2016Registered office address changed from Richmond House Horsefair Boroughbridge North Yorkshire YO51 9AA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 6 July 2016 (2 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Declaration of solvency (3 pages)
4 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-21
(1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000
(4 pages)
19 March 2015Registered office address changed from Riverside Sawmills Boroughbridge North Yorkshire YO51 9LJ to Richmond House Horsefair Boroughbridge North Yorkshire YO51 9AA on 19 March 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
(4 pages)
22 October 2014Director's details changed for Elizabeth Jane Boddy on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Francis Stewart Boddy on 22 October 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2013Change of name notice (2 pages)
4 December 2013Company name changed john boddy timber LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30
(2 pages)
3 December 2013Satisfaction of charge 13 in full (4 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(4 pages)
12 October 2013Registration of charge 003008130023 (40 pages)
22 May 2013All of the property or undertaking has been released from charge 16 (5 pages)
22 May 2013Registration of charge 003008130022 (25 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
11 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
29 December 2011Accounts for a small company made up to 31 May 2011 (5 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
4 February 2011Accounts for a medium company made up to 31 May 2010 (24 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Elizabeth Boddy as a secretary (1 page)
11 May 2010Director's details changed for Francis Stewart Boddy on 28 October 2009 (1 page)
11 May 2010Director's details changed for Elizabeth Jane Boddy on 28 October 2009 (1 page)
28 April 2010Accounts for a medium company made up to 31 May 2009 (22 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
3 March 2009Accounts for a medium company made up to 31 May 2008 (25 pages)
18 November 2008Return made up to 12/10/08; full list of members (4 pages)
8 March 2008Accounts for a medium company made up to 31 May 2007 (25 pages)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 December 2006Accounts for a medium company made up to 31 May 2006 (23 pages)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
17 November 2005Return made up to 12/10/05; full list of members (7 pages)
20 September 2005Accounts for a medium company made up to 31 May 2005 (23 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
28 September 2004Accounts for a medium company made up to 31 May 2004 (24 pages)
28 October 2003Return made up to 12/10/03; full list of members (7 pages)
30 September 2003Accounts for a medium company made up to 31 May 2003 (23 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Accounts for a medium company made up to 31 May 2002 (24 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 12/10/01; full list of members (6 pages)
23 August 2001Full accounts made up to 31 May 2001 (20 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 12/10/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 May 2000 (20 pages)
22 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1999Full accounts made up to 31 May 1999 (21 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
29 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 October 1998Accounts for a medium company made up to 31 May 1998 (19 pages)
16 October 1997Return made up to 12/10/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 May 1997 (17 pages)
10 February 1997Full accounts made up to 31 May 1996 (18 pages)
5 November 1996Return made up to 12/10/96; no change of members (4 pages)
25 August 1995Full accounts made up to 31 May 1995 (18 pages)
26 November 1994Particulars of mortgage/charge (3 pages)
25 November 1994Particulars of mortgage/charge (3 pages)