Nether Poppleton
York
YO26 6HX
Secretary Name | Lesley Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(33 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 11 April 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Littlefield Close Nether Poppleton York YO26 6HX |
Director Name | Mr Darren Crosby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 September 1999) |
Role | Car Salesman |
Correspondence Address | 7 Coulson Close Brecks Lane Strensall York North Yorkshire YO3 9JT |
Secretary Name | Mrs Barbara Isobel Rose Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Littlefield Close Nether Poppleton York North Yorkshire YO2 6HX |
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2010) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Meadow Cottage Main Street, Raskelf York N Yorks YO61 3LG |
Website | willsandellis.com |
---|---|
Telephone | 01904 792651 |
Telephone region | York |
Registered Address | Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
2.5k at £1 | S.j. Ellis 61.25% Ordinary |
---|---|
1.6k at £1 | Lesley Ellis 38.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£664,860 |
Current Liabilities | £226,677 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 10 January 2006 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|---|
29 October 1998 | Delivered on: 3 November 1998 Satisfied on: 16 May 2009 Persons entitled: Midland 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: The freehold land known as poppleton garage boroughbridge road york. 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. Fully Satisfied |
13 September 1996 | Delivered on: 14 September 1996 Satisfied on: 12 November 2004 Persons entitled: Midland 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: Emsgarth boroughbridge road upper poppleton york north yorkshire with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
20 January 1992 | Delivered on: 25 January 1992 Satisfied on: 16 May 2009 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a poppleton garage boroughbridge road york north yorkshire. Fully Satisfied |
24 February 1986 | Delivered on: 25 February 1986 Satisfied on: 12 November 2004 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 near poppleton garage, upper poppleton, north yorks. Fully Satisfied |
17 February 1984 | Delivered on: 21 February 1984 Satisfied on: 12 November 2004 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 and other debts now and from time to time owing. Fully Satisfied |
30 September 1983 | Delivered on: 7 October 1983 Satisfied on: 12 November 2004 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: F/H land to rear of poppleton garage, knapton, york. Fully Satisfied |
13 November 1979 | Delivered on: 16 November 1979 Satisfied on: 12 November 2004 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: F/H land & premises being:- all that plot of f/h land situate to the N.W. of and adjoining land leased to the company fronting to the boroughbridge road at knapton north yorkshire comprised in a conveyance dated 30/3/79. tog. With all fixtures. Fully Satisfied |
6 June 2012 | Delivered on: 9 June 2012 Satisfied on: 14 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloydstsb re wills & ellis limited and numbered 12184868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
9 February 2012 | Delivered on: 11 February 2012 Satisfied on: 14 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re wills + ellis limited and numbered 12184868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
18 June 2009 | Delivered on: 19 June 2009 Satisfied on: 20 September 2011 Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings known as poppleton garage boroughbridge road york t/n NYK116438. Fully Satisfied |
18 June 2009 | Delivered on: 19 June 2009 Satisfied on: 20 September 2011 Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 October 2008 | Delivered on: 14 October 2008 Satisfied on: 20 September 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Poppleton garage, boroughbridge road, york t/n NYK116438. Fully Satisfied |
26 June 2006 | Delivered on: 6 July 2006 Satisfied on: 20 September 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 2005 | Delivered on: 8 July 2005 Satisfied on: 27 August 2014 Persons entitled: Clydesdale 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: Poppleton garage boroughbridge road york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
17 June 2005 | Delivered on: 23 June 2005 Satisfied on: 14 August 2014 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 10 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Poppleton garage and land adjoining boroughbridge road upper poppleton york part t/n NYK115438. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
3 October 2003 | Delivered on: 15 October 2003 Satisfied on: 10 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Emsgarth boroughbridge road upper poppleton york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 1976 | Delivered on: 26 October 1976 Satisfied on: 12 November 2004 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. Fully Satisfied |
18 November 2015 | Delivered on: 20 November 2015 Persons entitled: Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Classification: A registered charge Particulars: Poppleton garage (wills & ellis garage), boroughbridge road, upper poppleton, york t/no NYK116438. Sandaig, boroughbridge road, upper poppleton, york t/no NYK287960. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 October 2015 | Delivered on: 16 October 2015 Persons entitled: Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Classification: A registered charge Particulars: Land near the A59 poppleton york. Outstanding |
1 July 2015 | Delivered on: 10 July 2015 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 30 April 2015 Persons entitled: Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Classification: A registered charge Particulars: Poppleton garage NYK116438 sandaig NYK287960 emsgarth NYK182964 boroughbridge road upper poppleton york and land near the A1237 poppleton york. Outstanding |
7 April 2015 | Delivered on: 9 April 2015 Persons entitled: J. Peter Jackson Classification: A registered charge Particulars: Elmsgarth boroughbridge road upper poppleton york t/no NYK182964. Please see image for details of further property charged. Outstanding |
8 August 2014 | Delivered on: 22 August 2014 Persons entitled: Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Gordon Topping P K Developments 2000 Limited Realmbeck Limited Neal Investments Limited Gordon Topping P K Developments (2000) Limited Realmbeck Limited John Neal Classification: A registered charge Particulars: Poppleton garage (wills & ellis garage), boroughbridge road, upper poppleton, york t/no NTK116438. Sandaig, boroughbridge road, upper poppleton, york t/no NYK287960. Emsgarth, boroughbridge road, upper poppleton, york t/no NYK182964. Outstanding |
11 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
11 January 2018 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
15 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (24 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (24 pages) |
14 September 2016 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 14 September 2016 (2 pages) |
12 September 2016 | Appointment of a voluntary liquidator (1 page) |
12 September 2016 | Statement of affairs with form 4.19 (5 pages) |
12 September 2016 | Statement of affairs with form 4.19 (5 pages) |
12 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 March 2016 | Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to Genesis 5 Church Lane Heslington York YO10 5DQ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT England to Genesis 5 Church Lane Heslington York YO10 5DQ on 11 March 2016 (1 page) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 January 2016 | Registered office address changed from Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS to Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS to Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT on 28 January 2016 (1 page) |
20 November 2015 | Registration of charge 007698960025, created on 18 November 2015 (49 pages) |
20 November 2015 | Registration of charge 007698960025, created on 18 November 2015 (49 pages) |
16 October 2015 | Registration of charge 007698960024, created on 2 October 2015
|
16 October 2015 | Registration of charge 007698960024, created on 2 October 2015
|
10 July 2015 | Registration of charge 007698960023, created on 1 July 2015 (53 pages) |
10 July 2015 | Registration of charge 007698960023, created on 1 July 2015 (53 pages) |
10 July 2015 | Registration of charge 007698960023, created on 1 July 2015 (53 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 May 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 April 2015 | Registration of charge 007698960022, created on 29 April 2015
|
30 April 2015 | Registration of charge 007698960022, created on 29 April 2015
|
9 April 2015 | Registration of charge 007698960021, created on 7 April 2015 (35 pages) |
9 April 2015 | Registration of charge 007698960021, created on 7 April 2015 (35 pages) |
16 March 2015 | Secretary's details changed for Lesley Ellis on 5 February 2015 (1 page) |
16 March 2015 | Secretary's details changed for Lesley Ellis on 5 February 2015 (1 page) |
16 March 2015 | Director's details changed for Mr Stephen Ellis on 5 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Stephen Ellis on 5 February 2015 (2 pages) |
16 March 2015 | Secretary's details changed for Lesley Ellis on 5 February 2015 (1 page) |
16 March 2015 | Director's details changed for Mr Stephen Ellis on 5 February 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2015 | Registered office address changed from C/O Skelwith Group 31 Bootham York YO30 7BT England to Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Skelwith Group 31 Bootham York YO30 7BT England to Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Skelwith Group 31 Bootham York YO30 7BT England to Gf Unit 4 Tudor Court Nether Poppleton York YO26 6RS on 6 January 2015 (1 page) |
27 August 2014 | Satisfaction of charge 13 in full (4 pages) |
27 August 2014 | Satisfaction of charge 13 in full (4 pages) |
22 August 2014 | Registration of charge 007698960020, created on 8 August 2014 (42 pages) |
22 August 2014 | Registration of charge 007698960020, created on 8 August 2014 (42 pages) |
22 August 2014 | Registration of charge 007698960020, created on 8 August 2014 (42 pages) |
14 August 2014 | Satisfaction of charge 18 in full (4 pages) |
14 August 2014 | Satisfaction of charge 12 in full (4 pages) |
14 August 2014 | Satisfaction of charge 12 in full (4 pages) |
14 August 2014 | Satisfaction of charge 18 in full (4 pages) |
14 August 2014 | Satisfaction of charge 19 in full (4 pages) |
14 August 2014 | Satisfaction of charge 19 in full (4 pages) |
3 July 2014 | Registered office address changed from Meadow Cottage Churchend Raskelf York YO61 3LG on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Meadow Cottage Churchend Raskelf York YO61 3LG on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Meadow Cottage Churchend Raskelf York YO61 3LG on 3 July 2014 (1 page) |
7 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from Poppleton Garage Boroughbridge Road, Upper Poppleton, York North Yorkshire YO26 6QD on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from Poppleton Garage Boroughbridge Road, Upper Poppleton, York North Yorkshire YO26 6QD on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Poppleton Garage Boroughbridge Road, Upper Poppleton, York North Yorkshire YO26 6QD on 7 March 2014 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
22 June 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
8 June 2010 | Termination of appointment of Paul Ellis as a director (1 page) |
8 June 2010 | Termination of appointment of Paul Ellis as a director (1 page) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 April 2008 | Return made up to 21/01/08; no change of members (7 pages) |
18 April 2008 | Return made up to 21/01/08; no change of members (7 pages) |
2 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
31 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
31 January 2007 | Return made up to 21/01/07; full list of members (7 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
2 February 2006 | Return made up to 21/01/06; full list of members
|
2 February 2006 | Return made up to 21/01/06; full list of members
|
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members
|
27 January 2005 | Return made up to 21/01/05; full list of members
|
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
16 February 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members
|
22 January 2001 | Return made up to 21/01/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 January 2000 | Return made up to 21/01/00; full list of members
|
25 January 2000 | Return made up to 21/01/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
16 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 January 1999 | Return made up to 21/01/99; no change of members (6 pages) |
15 January 1999 | Return made up to 21/01/99; no change of members (6 pages) |
27 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 21/01/97; full list of members
|
23 January 1997 | Return made up to 21/01/97; full list of members
|
23 January 1997 | New secretary appointed (2 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 February 1996 | Return made up to 16/01/96; full list of members
|
21 February 1996 | Return made up to 16/01/96; full list of members
|
10 February 1995 | Full accounts made up to 30 September 1994 (9 pages) |
10 February 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 March 1994 | Full accounts made up to 30 September 1993 (9 pages) |
9 March 1994 | Full accounts made up to 30 September 1993 (9 pages) |
15 February 1993 | Full accounts made up to 30 September 1992 (9 pages) |
15 February 1993 | Full accounts made up to 30 September 1992 (9 pages) |
9 January 1992 | Full accounts made up to 30 September 1991 (10 pages) |
9 January 1992 | Full accounts made up to 30 September 1991 (10 pages) |
28 January 1991 | Return made up to 21/01/91; full list of members (6 pages) |
28 January 1991 | Full accounts made up to 30 September 1990 (10 pages) |
28 January 1991 | Return made up to 21/01/91; full list of members (6 pages) |
28 January 1991 | Full accounts made up to 30 September 1990 (10 pages) |
21 February 1990 | Return made up to 22/01/90; full list of members (4 pages) |
21 February 1990 | Return made up to 22/01/90; full list of members (4 pages) |
8 February 1989 | Return made up to 23/01/89; full list of members (4 pages) |
8 February 1989 | Return made up to 23/01/89; full list of members (4 pages) |
8 February 1988 | Return made up to 18/01/88; full list of members (4 pages) |
8 February 1988 | Return made up to 18/01/88; full list of members (4 pages) |
6 February 1987 | Return made up to 16/01/87; full list of members (4 pages) |
6 February 1987 | Full accounts made up to 30 September 1986 (10 pages) |
6 February 1987 | Full accounts made up to 30 September 1986 (10 pages) |
6 February 1987 | Return made up to 16/01/87; full list of members (4 pages) |
11 April 1983 | Accounts made up to 30 September 1982 (6 pages) |
11 April 1983 | Accounts made up to 30 September 1982 (6 pages) |
6 August 1963 | Incorporation (22 pages) |
6 August 1963 | Incorporation (22 pages) |