Company NameMelton Land Limited
Company StatusDissolved
Company Number00529172
CategoryPrivate Limited Company
Incorporation Date12 February 1954(70 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameCapper Pass And Son Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Ryley Heathcote
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(41 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 09 April 2019)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressHurnside
23 New Walk
Beverley
North Humberside
HU17 7AE
Secretary NameRubicon Consultants Limited (Corporation)
StatusClosed
Appointed24 May 2004(50 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 09 April 2019)
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Director NameMr Alan Charles Emery
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RoleMetallurgist
Correspondence Address92 Nightingale Gardens
Nailsea
Bristol
Avon
BS19 2BN
Director NameJohn Atkinson Litten
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 May 1995)
RoleTechnical Manager
Correspondence Address54 Daisy Cottage
Swanland Road
Hessle
North Humberside
HU13 0LP
Director NameDonald Wilfrid Sharman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressThe Pantiles
33 Spencer Road
Birchington
Kent
CT7 9EZ
Director NameMr Malcolm Stuart Southgate
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1995)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glade
Channells Hill Westbury On Trym
Bristol
Avon
BS9 3HZ
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed15 May 1992(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressForge Cottage
Whitehill Ospringe
Faversham
Kent
ME13 0DW
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameStephen Howard Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleChartered Surveyor
Correspondence Address10 Kimpton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Secretary NameJohn William Stubbs
NationalityBritish
StatusResigned
Appointed20 May 1994(40 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1995)
RoleProperty Manager
Correspondence Address1 Jersey Road
Rochester
Kent
ME2 3PB
Secretary NameMr Brian Leslie Jacobs
NationalityBritish
StatusResigned
Appointed25 May 1994(40 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1995)
RoleAccountant
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Director NameJohn Brian Allenby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1998)
RoleConsulting Engineer
Correspondence Address45 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JW
Director NameDavid John Benham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 January 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Candytuft Green
Widmer End
High Wycombe
Buckinghamshire
HP15 6BX
Director NameGuy Devin Heathcote
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 1999)
RoleChartered Accountant
Correspondence AddressThe Herries 22 Byfield Road
Chipping Warden
Banbury
Oxfordshire
OX17 1LD
Secretary NameRichard David Yewdall Jennings
NationalityBritish
StatusResigned
Appointed28 July 1995(41 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2004)
RoleSolicitor
Correspondence AddressPark Lodge
Birstwith
Harrogate
North Yorkshire
HG3 2NQ

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11.4m at 1Envirogen LTD
58.94%
Ordinary
7.9m at 1Envirogen LTD
41.06%
Preference
1 at 1Michael Ryley Heathcote
0.00%
Ordinary

Financials

Year2014
Net Worth-£12,447
Cash£21
Current Liabilities£12,468

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 July 1995Delivered on: 2 August 1995
Persons entitled: Rtz Metals Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: All that f/h land and property situate at the east and west of brickyard lane melton t/no HS184270.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
27 October 2015Restoration by order of the court (4 pages)
27 October 2015Restoration by order of the court (4 pages)
16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (2 pages)
19 February 2009Application for striking-off (2 pages)
13 February 2009Appointment terminated director david benham (1 page)
13 February 2009Appointment Terminated Director david benham (1 page)
18 August 2008Return made up to 04/07/08; full list of members (4 pages)
18 August 2008Return made up to 04/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 July 2007Return made up to 04/07/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Return made up to 04/07/06; full list of members (7 pages)
10 August 2006Return made up to 04/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 04/07/05; full list of members (7 pages)
14 September 2005Return made up to 04/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 04/07/04; full list of members (7 pages)
7 September 2004Return made up to 04/07/04; full list of members (7 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: 37 grosvenor street hull east yorkshire (1 page)
2 April 2004Registered office changed on 02/04/04 from: 37 grosvenor street hull east yorkshire (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Return made up to 04/07/03; full list of members (7 pages)
16 September 2003Return made up to 04/07/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Return made up to 04/07/02; full list of members (7 pages)
5 September 2002Return made up to 04/07/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Registered office changed on 09/08/01 from: brickyard lane melton north ferriby east yorkshire HU14 3HD (1 page)
9 August 2001Registered office changed on 09/08/01 from: brickyard lane melton north ferriby east yorkshire HU14 3HD (1 page)
26 July 2001Return made up to 04/07/01; full list of members (6 pages)
26 July 2001Return made up to 04/07/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Return made up to 04/07/00; full list of members (6 pages)
26 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 July 1999Return made up to 04/07/99; full list of members (6 pages)
20 July 1999Return made up to 04/07/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 March 1998 (15 pages)
2 April 1999Full accounts made up to 31 March 1998 (15 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
8 January 1999Receiver's abstract of receipts and payments (4 pages)
8 January 1999Receiver's abstract of receipts and payments (4 pages)
8 October 1998Return made up to 04/07/98; no change of members (5 pages)
8 October 1998Return made up to 04/07/98; no change of members (5 pages)
10 September 1998Receiver ceasing to act (1 page)
10 September 1998Receiver ceasing to act (1 page)
10 September 1998Receiver ceasing to act (1 page)
10 September 1998Receiver ceasing to act (1 page)
13 May 1998Appointment of receiver/manager (1 page)
13 May 1998Appointment of receiver/manager (1 page)
28 April 1998Appointment of receiver/manager (1 page)
28 April 1998Appointment of receiver/manager (1 page)
1 April 1998Company name changed capper pass and son LIMITED\certificate issued on 02/04/98 (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 August 1997Return made up to 04/07/97; full list of members (9 pages)
1 August 1997Return made up to 04/07/97; full list of members
  • 363(287) ‐ Registered office changed on 01/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 1997Full accounts made up to 31 December 1996 (14 pages)
24 March 1997Full accounts made up to 31 December 1996 (14 pages)
4 February 1997Full accounts made up to 31 December 1995 (15 pages)
4 February 1997Full accounts made up to 31 December 1995 (15 pages)
11 July 1996Return made up to 04/07/96; full list of members (12 pages)
11 July 1996Return made up to 04/07/96; full list of members (12 pages)
11 August 1995Registered office changed on 11/08/95 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page)
11 August 1995£ nc 11400000/19340364 28/07/95 (1 page)
11 August 1995Registered office changed on 11/08/95 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995£ nc 11400000/19340364 28/07/95 (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
11 August 1995Ad 28/07/95--------- £ si 7940364@1=7940364 £ ic 11400000/19340364 (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Director resigned;new director appointed (4 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1995Director resigned;new director appointed (4 pages)
11 August 1995Director resigned;new director appointed (4 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
10 August 1995Declaration of assistance for shares acquisition (4 pages)
10 August 1995Declaration of assistance for shares acquisition (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
7 June 1995Return made up to 15/05/95; no change of members (6 pages)
7 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
6 July 1988Full accounts made up to 31 December 1987 (12 pages)
27 July 1987Full accounts made up to 31 December 1986 (13 pages)