Rufforth
York
North Yorkshire
YO23 3QA
Director Name | Elizabeth Swiers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(45 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Rufforth Airfield Rufforth York North Yorkshire YO23 3QA |
Secretary Name | Elizabeth Swiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(45 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Rufforth Airfield Rufforth York North Yorkshire YO23 3QA |
Director Name | Alan Wilson Bolland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 1993) |
Role | Sales Executive |
Correspondence Address | 5 Ludolph Drive Shadwell Leeds West Yorkshire LS17 8LJ |
Director Name | Thomas John Colling Pickering |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Meat Processor |
Correspondence Address | Woodlea Foxhill Crescent Leeds West Yorkshire LS16 5PD |
Secretary Name | Maureen Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Woodlea Foxhill Crescent Leeds West Yorkshire LS16 5PD |
Registered Address | Woodhouse Farm Rufforth Airfield Rufforth York North Yorkshire YO23 3QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Rufforth with Knapton |
Ward | Rural West York |
Built Up Area | Rufforth |
8k at £1 | Eric William Swiers 79.99% Ordinary |
---|---|
1000 at £1 | Philippa Swiers 10.00% Ordinary |
1000 at £1 | Rowena Grainger 10.00% Ordinary |
1 at £1 | Elizabeth Swiers 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,776 |
Cash | £693 |
Current Liabilities | £12,444 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 May 2005 | Delivered on: 2 June 2005 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: F/H land on the south side of skip bridge green hammerton t/no NYK167740. 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 |
---|---|
18 February 2005 | Delivered on: 22 February 2005 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 |
25 January 2000 | Delivered on: 15 February 2000 Satisfied on: 30 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
12 November 1999 | Delivered on: 19 November 1999 Satisfied on: 30 March 2011 Persons entitled: National Westminster 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: F/H property k/a land at skip bridge green hammerton york north yorkshire t/no NYK167740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1985 | Delivered on: 4 July 1985 Satisfied on: 30 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of all monies from time to time owing to the company by the international board for agricultural produce or any emanation thereof or successor thereto. Fully Satisfied |
14 December 1981 | Delivered on: 21 December 1981 Satisfied on: 7 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2022 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 December 2010 | Director's details changed for Eric William Swiers on 30 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Eric William Swiers on 30 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Elizabeth Swiers on 30 October 2010 (1 page) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Elizabeth Swiers on 30 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Elizabeth Swiers on 30 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Elizabeth Swiers on 30 October 2010 (1 page) |
12 April 2010 | Registered office address changed from Well House Green Hammerton York North Yorkshire YO26 8DS on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Well House Green Hammerton York North Yorkshire YO26 8DS on 12 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Eric William Swiers on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elizabeth Swiers on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Eric William Swiers on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Elizabeth Swiers on 24 November 2009 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Return made up to 30/10/06; full list of members (3 pages) |
19 February 2007 | Return made up to 30/10/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (3 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members
|
18 December 2000 | Return made up to 14/11/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 14/11/99; full list of members
|
20 December 1999 | Return made up to 14/11/99; full list of members
|
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 December 1998 | Return made up to 14/11/98; no change of members (5 pages) |
1 December 1998 | Return made up to 14/11/98; no change of members (5 pages) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
11 December 1996 | Return made up to 14/11/96; no change of members (5 pages) |
19 April 1996 | Company name changed champion meat packers LIMITED\certificate issued on 22/04/96 (2 pages) |
19 April 1996 | Company name changed champion meat packers LIMITED\certificate issued on 22/04/96 (2 pages) |
19 February 1996 | Accounts made up to 30 April 1995 (13 pages) |
19 February 1996 | Accounts made up to 30 April 1995 (13 pages) |
18 December 1995 | Return made up to 14/11/95; no change of members (6 pages) |
18 December 1995 | Return made up to 14/11/95; no change of members (6 pages) |