5 Castle Howard Drive
Malton
YO17 7BA
Director Name | Mr Stanley Peter Bell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 10 March 2021) |
Role | Haulage Manager |
Country of Residence | England |
Correspondence Address | Westfield 5 Castle Howard Drive Malton YO17 7BA |
Secretary Name | Mrs Hilary Lynn Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield 5 Castle Howard Drive Malton YO17 7BA |
Director Name | Mr William Chambers |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 July 2004) |
Role | Haulage Manager |
Correspondence Address | Peartree Hill 4 Low Hutton Park Huttons Ambo Yorkshire YO60 7HH |
Telephone | 01653 618578 |
---|---|
Telephone region | Malton |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
350 at £1 | Mr R.d. Bell 9.34% Ordinary |
---|---|
350 at £1 | Mr S.s. Bell 9.34% Ordinary |
1.9k at £1 | Mr S.p. Bell 50.61% Ordinary |
1.2k at £1 | Mrs H.l. Bell 30.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,448 |
Current Liabilities | £513,606 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described or referred hereto:- four used erf 3 - axle & artic vehicles. Registration marks, C772 awx, C773 awx, C774AWX, B685 vwx (see form 395 for full details). Outstanding |
---|---|
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described or referred hereto:- four used erf 3-axle & artic vehicles. Registration marks, wug 530X, wum 264X, wum 265X, wwu 413X (see form 395 for full details). Outstanding |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described or referred hereto four used erf 3-axle & artic vehicles, registration marks, svy 823T,wdn 892V, wdn 893V, wug 528X (see form 395 for full details). Outstanding |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described of referred hereto four used erf 3-axle & artic vehicles. Registration marks, dwt 376Y, dwt 377Y, dwt 378Y, dwt 379Y (see form 395 for full details). Outstanding |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described or referred hereto four used erf 3-axle & artic vehicles registration marks A661 jhd, A662 jhd, A858 mua, B530 twy (see form 395 for full details). Outstanding |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described or referred hereto four used erf 3-axle & artic vehicles registration marks wdn 891V, WUG529X, B529 twy, B655 vua (see form 395 for full details). Outstanding |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: Forward Trust 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 and machinery and items described or referred hereto:- (1) one used erf artic vehicle registration mark D915 jwt (ii) one used erf artic vehicle registration mark D913 jwt (iii) one used erf artic vehicle registration mark D914 jwt (see form 395 for full details). Outstanding |
10 August 1998 | Delivered on: 13 August 1998 Persons entitled: Griffin Credit Services 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 and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder and the company pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
4 June 1968 | Delivered on: 7 June 1968 Persons entitled: Forward Trust (Finance) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two albion six wheeler commercial vehicles type r e 33L serial numbers 69172F & 43198. Outstanding |
14 July 1993 | Delivered on: 22 July 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £62373.00 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details. Outstanding |
14 May 1993 | Delivered on: 18 May 1993 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge and mortgage over the chattels of the company listed on the schedule on the schedule attached to form 395 (REF107C). See the mortgage charge document for full details. Outstanding |
29 October 1991 | Delivered on: 30 October 1991 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge & mortgage over the chattels of the company limited on the schedule to form 395. Outstanding |
27 June 1991 | Delivered on: 3 July 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £28.214.58 due or to become due from the company to the chargee. Under the terms of the charge. Particulars: All its right title and interest in and to all sums payable (see form 395 for full details). Outstanding |
15 June 1990 | Delivered on: 29 June 1990 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the rights title & interest in and to all sums payable under the insurance (see form 395 for full details). Outstanding |
17 May 1990 | Delivered on: 19 May 1990 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used E.R.F. E1027 6X6 rigid truck chassis no 66103 reg no G746 xag. Outstanding |
29 March 1990 | Delivered on: 11 April 1990 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: Land & property situate at the old spital beck barton hill, york north yorkshire. Outstanding |
7 July 1989 | Delivered on: 10 July 1989 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Four new E.R.F. model E12-32TT 6 & 2 tractor units chassis no's 19944 19736, 19737,19943 two new foden model S106TS, chassis no 403193 & 403194. Outstanding |
25 August 1988 | Delivered on: 26 August 1988 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new 'e' series erf chassis cab, chassis no. 60427 1 new 'e' series erf chassis cab, chassis no. 60436 1- new "e" series erf chassis cab, chassis no 14959 1-new "e" series erf chassis cab, chassis no 14960 1-new "e" series erf chassis cab, chassis no 14961. Outstanding |
24 October 1986 | Delivered on: 30 October 1986 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: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). Outstanding |
3 May 1968 | Delivered on: 6 May 1968 Persons entitled: Forward Trust (Finance) LTD 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 chattel plant machinery and things described (1) six-scammell handyman tractor units (2) eight scammell 33' x 7' 11 1/4" challenger t trailers (see doc 34 for further details). Outstanding |
10 December 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
24 September 2020 | Liquidators' statement of receipts and payments to 19 August 2020 (15 pages) |
3 October 2019 | Declaration of solvency (5 pages) |
10 September 2019 | Registered office address changed from The Old Spital Beck Barton Hill Whitwell on the Hill York YO60 7JX to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 10 September 2019 (2 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 September 2019 | Resolutions
|
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Satisfaction of charge 10 in full (5 pages) |
2 April 2019 | Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
27 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (17 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (17 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (15 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (15 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (3 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (3 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
2 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
2 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
2 October 2002 | Full accounts made up to 30 November 2001 (19 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (19 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members
|
15 March 2002 | Return made up to 31/12/01; full list of members
|
26 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 November 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
28 November 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (17 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (18 pages) |
13 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (17 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (17 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (16 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members
|
17 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
30 October 1986 | Particulars of mortgage/charge (5 pages) |