Company NameJoseph Hardgrave Limited
Company StatusDissolved
Company Number00301975
CategoryPrivate Limited Company
Incorporation Date19 June 1935(88 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Doreen Mary Hardgrave
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(56 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Shipton Road
York
North Yorkshire
YO30 5RQ
Director NameMr Joseph Hardgrave
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(56 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Shipton Road
York
North Yorkshire
YO30 5RQ
Director NameMr Lawrence Stephen Hardgrave
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(56 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northcote Avenue
Acomb
York
North Yorkshire
YO24 4JD
Director NameMr Andrew Stuart Burley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(61 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 26 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFindings Moor End
Kelfield
York
North Yorkshire
YO19 6RJ
Secretary NameMr Andrew Stuart Burley
NationalityBritish
StatusClosed
Appointed12 September 1997(62 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindings Moor End
Kelfield
York
North Yorkshire
YO19 6RJ
Director NameMr Terence Batterby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(56 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2003)
RoleCompany Director
Correspondence Address8 Nunthorpe Grove
York
North Yorkshire
YO23 1DS
Director NameMr Roy Cariss
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(56 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address1 Lang Road
Bishopthorpe
York
North Yorkshire
YO2 1QJ
Secretary NameMr Joseph Hardgrave
NationalityBritish
StatusResigned
Appointed20 March 1992(56 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Shipton Road
York
North Yorkshire
YO30 5RQ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Andrew Stuart Burley
8.00%
Ordinary
6k at £1Joseph Peter Hardgrave & Steven John Kilmartin & Robert James Brock
60.00%
Ordinary
450 at £1Executors Of Terence Batterby
4.50%
Ordinary
2.8k at £1Lawrence Stephen Hardgrave
27.50%
Ordinary

Financials

Year2014
Net Worth£782,110
Cash£824,538
Current Liabilities£42,428

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 April 2004Delivered on: 7 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re joseph hardgrave limited business investment account and numbered 07796218 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

8 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (11 pages)
31 March 2016Registered office address changed from Langton House 124 Acomb Road Holgate York YO24 4EY to Westminster Business Centre Nether Poppleton York YO26 6RB on 31 March 2016 (2 pages)
30 March 2016Declaration of solvency (4 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
22 March 2016Satisfaction of charge 1 in full (3 pages)
13 November 2015Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(8 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(8 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(8 pages)
20 February 2014Registered office address changed from 42/44 Church Lane Bishopthorpe York YO23 2QG on 20 February 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Andrew Stuart Burley on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Doreen Mary Hardgrave on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Lawrence Stephen Hardgrave on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Joseph Hardgrave on 25 March 2010 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 07/03/09; full list of members (5 pages)
29 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
10 April 2008Return made up to 07/03/08; full list of members (5 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2007Return made up to 07/03/07; full list of members (9 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2006Return made up to 07/03/06; full list of members (9 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 07/03/05; full list of members (9 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
16 March 2004Return made up to 07/03/04; full list of members (9 pages)
10 October 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 April 2003Return made up to 07/03/03; full list of members (9 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 March 2002Return made up to 07/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 March 2001Return made up to 07/03/01; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2000Return made up to 07/03/00; full list of members (8 pages)
8 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 March 1999Return made up to 07/03/99; full list of members (8 pages)
23 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1997New secretary appointed (2 pages)
24 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
14 March 1997Return made up to 07/03/97; no change of members (6 pages)
14 February 1997New director appointed (2 pages)
15 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1996Director resigned (1 page)
13 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 April 1995Return made up to 20/03/95; no change of members (6 pages)