Leeds
LS15 4LG
Director Name | Mr John Bernard Dalton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 1995) |
Role | Garage Manager |
Correspondence Address | 4 Gypsy Mead Gypsy Lane Oulton Leeds West Yorkshire LS26 8RJ |
Director Name | Mr Alan Rollinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 September 2007) |
Role | Parts Director |
Correspondence Address | 19 Lynwood Crescent Woodlesford Leeds West Yorkshire LS26 8LJ |
Director Name | Mrs Christine Victoria Twaites |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 03 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Westerton Road West Ardsley Wakefield West Yorkshire WF3 1BG |
Director Name | Mrs Evelyn Twaites |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 October 2007) |
Role | Widow |
Correspondence Address | 1071 Leeds Road Woodkirk Dewsbury West Yorkshire WF12 7JD |
Director Name | Mr Trevor Anthony Twaites |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 September 2010) |
Role | Motor Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Westerton Road West Ardsley Wakefield West Yorkshire WF3 1BG |
Director Name | Mr Albert Malcolm Whelan |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 1997) |
Role | Service Director |
Correspondence Address | 249 Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0RZ |
Secretary Name | Mrs Christine Victoria Twaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(43 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Westerton Road West Ardsley Wakefield West Yorkshire WF3 1BG |
Director Name | Andrew Richard Elliott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(49 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2007) |
Role | Accountant |
Correspondence Address | 1 Carrs Meadow Escrick North Yorkshire YO19 6JZ |
Director Name | Steven Edward Atkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2007) |
Role | Sales Director |
Correspondence Address | 35 Woodburn Avenue Earlsheaton Dewsbury West Yorkshire WF12 8LJ |
Website | stoneacre.co.uk |
---|---|
Telephone | 07 600000007 |
Telephone region | Mobile |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
454.8k at £1 | Claire Twaites 99.95% Ordinary |
---|---|
250 at £1 | Angela Raymond 0.05% Ordinary |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 1993 | Delivered on: 23 July 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Outstanding |
---|---|
16 January 1992 | Delivered on: 22 January 1992 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: L/H lands hereditaments and premises being situate on the north west side of leeds road leeds. Outstanding |
19 December 1990 | Delivered on: 2 January 1991 Persons entitled: P S a Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 19/12/90. Particulars: All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Outstanding |
2 August 1990 | Delivered on: 6 August 1990 Persons entitled: P S a Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All existing or future stock of used vehicles now owned or to be owned by the dealer or in which the dealer has or will have an interest being stock in trade held or used or to be used by the dealer in connection with the dealer's business or motor vehicles dealers. Outstanding |
14 May 1982 | Delivered on: 19 May 1982 Persons entitled: Midland 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 book debts and other debts present & future. Outstanding |
26 October 1981 | Delivered on: 29 October 1981 Persons entitled: Anglo French Finance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All peugeot vehicles & all interest of the company in such vehicles of which it is not the owner, with all accessories etc all the company's interest in a consignment agreement (see doc M53 for full details). Outstanding |
30 January 1981 | Delivered on: 4 February 1981 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: L/H woodkirk garage 1073 leeds road woodkirk dewsbury. Outstanding |
8 March 1978 | Delivered on: 9 March 1978 Persons entitled: Chrysler Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a sale & return agreement 3-3-78. Particulars: All the mortgagors interest in any vehicle delivered under the terms of said agreement and any monies recieved therefore. Outstanding |
10 August 2006 | Delivered on: 21 August 2006 Persons entitled: Hsbc 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. Outstanding |
10 August 2006 | Delivered on: 12 August 2006 Persons entitled: Hsbc 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: 1073 leeds road woodkirk dewsbury. 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. Outstanding |
26 June 2001 | Delivered on: 28 June 2001 Persons entitled: Psa Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodkirk garage 1073 leeds road kirklees west yorkshire t/n WYK421433 all plant machinery the benefit of contracts and warranties and all insurances. Outstanding |
26 June 2001 | Delivered on: 28 June 2001 Persons entitled: Psa Wholesale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodkirk garage 1073 leeds road kirklees west yorkshire t/n WYK660222 and WYK672484 all plant machinery the benefit of contracts and warranties and all insurances. Outstanding |
26 June 2001 | Delivered on: 28 June 2001 Persons entitled: Psa Wholesale Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
28 November 1973 | Delivered on: 6 December 1973 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 January 2020 | Resolutions
|
6 January 2020 | Appointment of a voluntary liquidator (3 pages) |
6 January 2020 | Statement of affairs (10 pages) |
17 December 2019 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Carrwood Park Selby Road Leeds LS15 4LG on 17 December 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 February 2013 | Termination of appointment of Christine Twaites as a secretary (1 page) |
26 February 2013 | Termination of appointment of Christine Twaites as a director (1 page) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Christine Twaites as a secretary (1 page) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Christine Twaites as a director (1 page) |
5 September 2012 | Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 April 2012 | Appointment of Claire Angela Twaites as a director (3 pages) |
10 April 2012 | Appointment of Claire Angela Twaites as a director (3 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of Trevor Twaites as a director (2 pages) |
11 October 2010 | Termination of appointment of Trevor Twaites as a director (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Mrs Christine Victoria Twaites on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Trevor Anthony Twaites on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Christine Victoria Twaites on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Trevor Anthony Twaites on 20 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 20/02/09; no change of members (5 pages) |
26 February 2009 | Return made up to 20/02/09; no change of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
13 March 2008 | Return made up to 31/01/08; change of members (7 pages) |
13 March 2008 | Return made up to 31/01/08; change of members (7 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: 1073 leeds road woodkirk dewsbury WF12 7JB (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 1073 leeds road woodkirk dewsbury WF12 7JB (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
21 September 2007 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
21 September 2007 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
9 July 2007 | Ad 10/08/06--------- £ si 450000@1 (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Statement of affairs (1 page) |
9 July 2007 | Ad 10/08/06--------- £ si 450000@1 (2 pages) |
9 July 2007 | Nc inc already adjusted 10/08/06 (1 page) |
9 July 2007 | Statement of affairs (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Nc inc already adjusted 10/08/06 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
6 July 2007 | Return made up to 31/01/07; full list of members (10 pages) |
6 July 2007 | Return made up to 31/01/07; full list of members (10 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
12 July 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (10 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (10 pages) |
1 November 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
1 November 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members
|
15 February 2005 | Return made up to 31/01/05; full list of members
|
21 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
3 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
1 March 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 March 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 November 2002 | Return made up to 31/01/02; full list of members
|
19 November 2002 | Return made up to 31/01/02; full list of members
|
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members
|
28 February 2001 | Return made up to 31/01/01; full list of members
|
10 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
9 March 2000 | Return made up to 31/01/00; full list of members
|
9 March 2000 | Return made up to 31/01/00; full list of members
|
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
9 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
9 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
10 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
10 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
26 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (8 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
9 February 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
23 July 1993 | Particulars of mortgage/charge (3 pages) |
23 July 1993 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
4 May 1988 | Resolutions
|
4 May 1988 | Resolutions
|
4 May 1988 | £ nc 4500/5000 (1 page) |
4 May 1988 | £ nc 4500/5000 (1 page) |
19 May 1982 | Particulars of mortgage/charge (3 pages) |
19 May 1982 | Particulars of mortgage/charge (3 pages) |
29 October 1981 | Particulars of mortgage/charge (3 pages) |
29 October 1981 | Particulars of mortgage/charge (3 pages) |
4 February 1981 | Particulars of mortgage/charge (3 pages) |
4 February 1981 | Particulars of mortgage/charge (3 pages) |
9 March 1978 | Particulars of mortgage/charge (2 pages) |
9 March 1978 | Particulars of mortgage/charge (2 pages) |
18 June 1974 | Memorandum and Articles of Association (17 pages) |
18 June 1974 | Memorandum and Articles of Association (17 pages) |
14 May 1974 | Articles of association (10 pages) |
14 May 1974 | Articles of association (10 pages) |
6 December 1973 | Particulars of mortgage/charge (4 pages) |
6 December 1973 | Particulars of mortgage/charge (4 pages) |
28 March 1947 | Incorporation (18 pages) |
28 March 1947 | Incorporation (18 pages) |