Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | James Alan Foster |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Cast Stone Manager |
Correspondence Address | 67 Burniston Road Hull North Humberside HU5 4JX |
Director Name | John Graham Jordan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Building Manager |
Correspondence Address | 95 Postern Close York North Yorkshire YO2 1JD |
Director Name | Mr John Blythe Parkinson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 08 February 2022) |
Role | Construction Consultant |
Correspondence Address | Hunt Cottage Hunts Hill Lane Naphill Buckinghamshire HP14 4RJ |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1992(50 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 08 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Mr Robert Alan Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1992(50 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 08 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr Peter Michael Barrett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1992) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse The Mile Pocklington East Yorkshire YO42 1TP |
Director Name | David Ian North |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1992) |
Role | Chartered Accountant |
Correspondence Address | The Briars Barmby Moor York North Yorkshire YO4 5HQ |
Secretary Name | David Ian North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | The Briars Barmby Moor York North Yorkshire YO4 5HQ |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1991 |
---|---|
Turnover | £20,213,000 |
Net Worth | £3,545,000 |
Cash | £6,000 |
Current Liabilities | £6,004,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
30 December 1992 | Delivered on: 6 January 1993 Persons entitled: Stepney Plant (Beverley) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and/or this deed. Particulars: Please see doc M178C for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 August 1980 | Delivered on: 26 August 1980 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: Sterling pounds 7,250 & agreed charges of sterling pounds 1,486 due from the co. To the chargee. Particulars: August 1976 fiat allis traxcavator fl 10B serial no : 105004. Outstanding |
5 May 1972 | Delivered on: 11 May 1972 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: For securing £34,000 and further advances up to a maximum of £224,421 in the aggregate therewith but not exeeding £114,000 outstanding at any one time and all other monies due from the company to the chargee on any account whatsoever. Particulars: Land at brow riddings keswick cumberland (see doc for details). Outstanding |
25 June 1959 | Delivered on: 2 July 1959 Persons entitled: Alliance Building Society Classification: Instrument of deposit of money Secured details: For securing certain road making charges. Particulars: Sterling pounds 50 deposit with the alliance building society. Outstanding |
20 September 1985 | Delivered on: 24 September 1985 Satisfied on: 18 January 2002 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2015 | Restoration by order of the court (3 pages) |
---|---|
2 April 2004 | Bona Vacantia disclaimer (1 page) |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Receiver ceasing to act (1 page) |
23 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (190 pages) |
5 April 1993 | Administrative Receiver's report (10 pages) |
27 January 1993 | Appointment of receiver/manager (1 page) |
18 January 1993 | Director resigned (2 pages) |
24 November 1992 | Secretary resigned;new secretary appointed (4 pages) |
4 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
2 July 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
4 July 1990 | Return made up to 26/06/90; full list of members (12 pages) |
31 July 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
2 August 1984 | Accounts made up to 31 December 1983 (20 pages) |