Brackenholme
Selby
North Yorkshire
YO8 6EL
Director Name | Mrs Isobel Jean Harrison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 2 Saddlers Walk Escrick York North Yorkshire YO19 6LS |
Director Name | Mr Paul Leo Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Deighton Grove Crockey Hill York North Yorkshire YO19 4SN |
Secretary Name | Mrs Isobel Jean Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 2 Saddlers Walk Escrick York North Yorkshire YO19 6LS |
Director Name | Mr Timothy David Oates Richardson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(49 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glews Garage Rawcliffe Road Goole North Humberside DN14 8JS |
Registered Address | Unit 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 2011 | Delivered on: 19 August 2011 Satisfied on: 12 November 2011 Persons entitled: National Westminster 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 and buildings on the east side of A19, k/a esrick garage, york road, esrick, york t/no's NYK42970, NYK380038 and NYK88281. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
15 October 2010 | Delivered on: 19 October 2010 Satisfied on: 13 January 2012 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: Land and buildings on the east side of A19, escrick, york t/no NYK42970 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 June 1994 | Delivered on: 3 June 1994 Satisfied on: 29 July 2011 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: Mount garage york road escrick york with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 April 1990 | Delivered on: 27 April 1990 Satisfied on: 13 January 2012 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: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
27 August 1987 | Delivered on: 10 September 1987 Satisfied on: 29 July 2011 Persons entitled: Roberts Petroleum Limited Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and dwellinghouse together with the garage premises including petrol tanks & pumps situate & k/a the mount garage, ricall in the county of york. Fully Satisfied |
12 March 1974 | Delivered on: 20 March 1974 Satisfied on: 29 July 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mount garage, riccall, york with all fixtures. Fully Satisfied |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Application to strike the company off the register (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 January 2019 | Registered office address changed from Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England to Unit 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 7 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of Joseph William Richardson as a person with significant control on 6 April 2017 (2 pages) |
8 January 2018 | Notification of Joseph William Richardson as a person with significant control on 6 April 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 September 2016 | Registered office address changed from Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page) |
6 January 2016 | Registered office address changed from Glews Garage Rawcliffe Road Goole North Humberside DN14 8JS to Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Registered office address changed from Glews Garage Rawcliffe Road Goole North Humberside DN14 8JS to Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 October 2015 | Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page) |
26 October 2015 | Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 February 2012 | Director's details changed for Tiothy David Oates Richardson on 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
27 February 2012 | Register(s) moved to registered office address (1 page) |
27 February 2012 | Register(s) moved to registered office address (1 page) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
27 February 2012 | Director's details changed for Tiothy David Oates Richardson on 31 December 2011 (2 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 August 2011 | Termination of appointment of Isobel Harrison as a director (2 pages) |
24 August 2011 | Termination of appointment of Paul Harrison as a director (2 pages) |
24 August 2011 | Appointment of Tiothy David Oates Richardson as a director (3 pages) |
24 August 2011 | Termination of appointment of Isobel Harrison as a secretary (2 pages) |
24 August 2011 | Termination of appointment of Paul Harrison as a director (2 pages) |
24 August 2011 | Appointment of Mr Joseph William Richardson as a director (3 pages) |
24 August 2011 | Termination of appointment of Isobel Harrison as a director (2 pages) |
24 August 2011 | Appointment of Tiothy David Oates Richardson as a director (3 pages) |
24 August 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 24 August 2011 (2 pages) |
24 August 2011 | Termination of appointment of Isobel Harrison as a secretary (2 pages) |
24 August 2011 | Appointment of Mr Joseph William Richardson as a director (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2011 | Memorandum and Articles of Association (11 pages) |
8 April 2011 | Memorandum and Articles of Association (11 pages) |
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Change of share class name or designation (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Change of share class name or designation (2 pages) |
17 January 2011 | Director's details changed for Paul Leo Harrison on 17 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (1 page) |
17 January 2011 | Director's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Secretary's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (1 page) |
17 January 2011 | Director's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Paul Leo Harrison on 17 January 2011 (2 pages) |
16 December 2010 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
16 December 2010 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 March 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Director's change of particulars / paul harrison / 01/12/2008 (1 page) |
15 January 2009 | Director's change of particulars / paul harrison / 01/12/2008 (1 page) |
20 November 2008 | Location of debenture register (non legible) (2 pages) |
20 November 2008 | Location of debenture register (non legible) (2 pages) |
20 November 2008 | Location of register of members (non legible) (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
20 November 2008 | Location of register of members (non legible) (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
5 September 2008 | Accounts for a small company made up to 4 April 2008 (7 pages) |
5 September 2008 | Accounts for a small company made up to 4 April 2008 (7 pages) |
5 September 2008 | Accounts for a small company made up to 4 April 2008 (7 pages) |
24 July 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
24 July 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
4 June 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
29 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
29 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
15 March 2007 | Location of debenture register (non legible) (1 page) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location - directors interests register: non legible (1 page) |
15 March 2007 | Location of debenture register (non legible) (1 page) |
15 March 2007 | Location of register of members (non legible) (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page) |
21 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
28 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
28 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members
|
9 March 2005 | Return made up to 31/12/04; full list of members
|
14 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
13 September 2004 | Nc inc already adjusted 23/11/03 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Ad 22/11/03--------- £ si 2@1 (2 pages) |
13 September 2004 | Particulars of contract relating to shares (3 pages) |
13 September 2004 | Ad 22/11/03--------- £ si 2@1 (2 pages) |
13 September 2004 | Particulars of contract relating to shares (3 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 23/11/03 (1 page) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Company name changed mount garage (riccall) LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed mount garage (riccall) LIMITED\certificate issued on 24/11/03 (2 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Return made up to 31/12/02; full list of members
|
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
11 September 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
16 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |