Honley
Holmfirth
West Yorkshire
HD9 6AJ
Secretary Name | Mrs Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 23 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woolcroft Drive Holmfirth Huddersfield West Yorkshire HD9 1QY |
Director Name | Mr Arnold Mellor |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1992(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View New Mill Huddersfield West Yorkshire HD7 7EZ |
Director Name | Edward Murray |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 58 Longleat Great Barr Birmingham West Midlands B43 6QD |
Director Name | Mrs Anne Thomas |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(25 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woolcroft Drive Holmfirth Huddersfield West Yorkshire HD9 1QY |
Secretary Name | Mr Arnold Mellor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 September 1992(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Meadow View New Mill Huddersfield West Yorkshire HD7 7EZ |
Director Name | Peter Bryan Hoy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(26 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Slayleigh Avenue Fulwood Sheffield S10 3RB |
Director Name | Jack Stuart Midgley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 10 Albany Road Dalton Huddersfield West Yorkshire HD5 9UL |
Director Name | Mrs Melissa Jayne Senior |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2014) |
Role | Project Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lower Royd Honley Holmfirth HD9 6LR |
Telephone | 01484 716651 |
---|---|
Telephone region | Huddersfield |
Registered Address | Suite E12 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £71,069 |
Cash | £54,843 |
Current Liabilities | £93,370 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2014 | Delivered on: 20 October 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
30 September 2014 | Delivered on: 2 October 2014 Persons entitled: Christopher Storer Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 4 October 2014 Satisfied on: 12 January 2016 Persons entitled: At & Ms Limited Classification: A registered charge Fully Satisfied |
30 September 1993 | Delivered on: 2 October 1993 Satisfied on: 18 July 2014 Persons entitled: Yorkshire 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: Slade lane works rastrick brighouse west yorkshire including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1993 | Delivered on: 25 August 1993 Satisfied on: 18 July 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 April 1992 | Delivered on: 27 April 1992 Satisfied on: 16 October 1993 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 16/10/90. Particulars: F/H property k/a slade lane mills, rastrick, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1992 | Delivered on: 21 April 1992 Satisfied on: 16 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 October 1990 | Delivered on: 20 October 1990 Satisfied on: 16 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a slade lane mills, rastrick, west yorkshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2017 | Final Gazette dissolved following liquidation (1 page) |
17 September 2017 | Notice of move from Administration to Dissolution (22 pages) |
17 September 2017 | Notice of move from Administration to Dissolution (22 pages) |
9 May 2017 | Administrator's progress report to 29 March 2017 (11 pages) |
9 May 2017 | Administrator's progress report to 29 March 2017 (11 pages) |
21 December 2016 | Result of meeting of creditors (2 pages) |
21 December 2016 | Result of meeting of creditors (2 pages) |
6 December 2016 | Statement of administrator's proposal (21 pages) |
6 December 2016 | Statement of administrator's proposal (21 pages) |
20 October 2016 | Registered office address changed from Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 20 October 2016 (2 pages) |
14 October 2016 | Appointment of an administrator (1 page) |
14 October 2016 | Appointment of an administrator (1 page) |
23 February 2016 | Registered office address changed from Slade Lane Mills Rastrick Brighouse Yorkshire HD6 3PP to Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Slade Lane Mills Rastrick Brighouse Yorkshire HD6 3PP to Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 23 February 2016 (1 page) |
12 January 2016 | Satisfaction of charge 008938350007 in full (1 page) |
12 January 2016 | Satisfaction of charge 008938350007 in full (1 page) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 October 2014 | Registration of charge 008938350008, created on 20 October 2014 (39 pages) |
20 October 2014 | Registration of charge 008938350008, created on 20 October 2014 (39 pages) |
13 October 2014 | Statement of company's objects (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Statement of company's objects (2 pages) |
7 October 2014 | Termination of appointment of Melissa Jayne Senior as a director on 30 September 2014 (1 page) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Anne Thomas as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Anne Thomas as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Melissa Jayne Senior as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Anne Thomas as a director on 30 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Christopher David Storer as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Anne Thomas as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Appointment of Mr Christopher David Storer as a director on 30 September 2014 (2 pages) |
4 October 2014 | Registration of charge 008938350007, created on 30 September 2014 (17 pages) |
4 October 2014 | Registration of charge 008938350007, created on 30 September 2014 (17 pages) |
2 October 2014 | Registration of charge 008938350006, created on 30 September 2014 (16 pages) |
2 October 2014 | Registration of charge 008938350006, created on 30 September 2014 (16 pages) |
18 July 2014 | Satisfaction of charge 5 in full (4 pages) |
18 July 2014 | Satisfaction of charge 4 in full (4 pages) |
18 July 2014 | Satisfaction of charge 4 in full (4 pages) |
18 July 2014 | Satisfaction of charge 5 in full (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Director's details changed for Mrs Melissa Jayne Senior on 20 February 2012 (2 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Director's details changed for Mrs Melissa Jayne Senior on 20 February 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / melissa thomas / 16/08/2008 (1 page) |
24 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / melissa thomas / 16/08/2008 (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 October 2003 | Return made up to 12/09/03; full list of members
|
10 October 2003 | Return made up to 12/09/03; full list of members
|
26 September 2003 | Ad 12/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
26 September 2003 | Ad 12/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
23 August 2003 | Nc inc already adjusted 12/08/03 (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | Nc inc already adjusted 12/08/03 (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 September 2001 | Return made up to 12/09/01; full list of members
|
18 September 2001 | Return made up to 12/09/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members
|
14 September 2000 | Return made up to 12/09/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 12/09/99; full list of members (6 pages) |
21 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 September 1997 | Return made up to 12/09/97; full list of members
|
22 September 1997 | Return made up to 12/09/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
16 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1993 (14 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1993 (14 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
30 September 1991 | Return made up to 12/09/91; full list of members (7 pages) |
30 September 1991 | Return made up to 12/09/91; full list of members (7 pages) |
23 October 1990 | Return made up to 19/10/90; full list of members (6 pages) |
23 October 1990 | Return made up to 19/10/90; full list of members (6 pages) |
27 July 1989 | Return made up to 06/07/89; full list of members (4 pages) |
27 July 1989 | Return made up to 06/07/89; full list of members (4 pages) |
9 September 1988 | Return made up to 05/07/88; full list of members (4 pages) |
9 September 1988 | Return made up to 05/07/88; full list of members (4 pages) |
6 August 1987 | Return made up to 24/06/87; full list of members (4 pages) |
6 August 1987 | Return made up to 24/06/87; full list of members (4 pages) |
27 August 1986 | Return made up to 16/07/86; full list of members (6 pages) |
27 August 1986 | Return made up to 16/07/86; full list of members (6 pages) |
29 August 1985 | Annual return made up to 29/08/85 (4 pages) |
29 August 1985 | Annual return made up to 29/08/85 (4 pages) |
15 September 1984 | Annual return made up to 09/08/84 (4 pages) |
15 September 1984 | Annual return made up to 09/08/84 (4 pages) |
7 September 1983 | Annual return made up to 26/08/82 (4 pages) |
7 September 1983 | Annual return made up to 26/08/82 (4 pages) |
1 October 1981 | Annual return made up to 16/09/81 (4 pages) |
1 October 1981 | Annual return made up to 16/09/81 (4 pages) |
30 June 1980 | Annual return made up to 30/06/80 (4 pages) |
30 June 1980 | Annual return made up to 30/06/80 (4 pages) |
20 June 1979 | Annual return made up to 08/06/79 (4 pages) |
20 June 1979 | Annual return made up to 08/06/79 (4 pages) |
30 May 1978 | Annual return made up to 19/05/78 (4 pages) |
30 May 1978 | Annual return made up to 19/05/78 (4 pages) |
26 May 1977 | Annual return made up to 04/05/77 (4 pages) |
26 May 1977 | Annual return made up to 04/05/77 (4 pages) |
24 August 1976 | Annual return made up to 23/08/76 (4 pages) |
24 August 1976 | Annual return made up to 23/08/76 (4 pages) |
20 August 1975 | Annual return made up to 22/07/75 (4 pages) |
20 August 1975 | Annual return made up to 22/07/75 (4 pages) |
12 December 1966 | Incorporation (13 pages) |
12 December 1966 | Incorporation (13 pages) |