Newton On Derwent
York
North Yorkshire
YO4 5DB
Director Name | Mr Timothy Richard Cullum |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(35 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Skipwith Selby North Yorkshire YO8 5SQ |
Secretary Name | Philip James Biggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(36 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Manor Court North Back Lane Stillington York North Yorkshire YO61 1LL |
Director Name | Mr James Arthur Hague |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 1995) |
Role | Contracts Director |
Correspondence Address | 60 Olive Walk Harrogate North Yorkshire HG1 4RL |
Director Name | Mr David Russell Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 44 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Secretary Name | Peter Charles Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 20 Cedar Grove York North Yorkshire YO31 1JZ |
Director Name | Peter Charles Scott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2009) |
Role | Company Accountant |
Correspondence Address | 20 Cedar Grove York North Yorkshire YO31 1JZ |
Registered Address | Contract Services (Yorkshire) Ltd Outgang Lane Osbaldwick York YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
424 at £1 | Mr L. Cullum 51.96% Ordinary |
---|---|
392 at £1 | Csl Scaffolding LTD 48.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£312,843 |
Cash | £620,311 |
Current Liabilities | £944,811 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 November 2007 | Delivered on: 7 December 2007 Persons entitled: Bank of Scotland PLC Classification: Cross corporate guarantee Secured details: All monies due or to become due from the company or by csl scaffolding limited to the chargee on any account whatsoever. Particulars: All the present and future bank accounts, cash at bank and credit balances and all rights relating or attaching to them. Outstanding |
---|---|
19 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at outgang lane, osbaldwick, york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 November 2003 | Delivered on: 3 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
26 January 1993 | Delivered on: 3 February 1993 Satisfied on: 7 November 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £27807.40 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
26 November 1981 | Delivered on: 3 December 1981 Satisfied on: 30 March 2004 Persons entitled: Barclays 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 with a frontage to outgang lane osbaldwick, york north yorkshire. Fully Satisfied |
1 March 1976 | Delivered on: 9 March 1976 Satisfied on: 30 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge and first floating charge undertaking and all property and assets present and future including goodwill uncalled capital, with all fixed plant & machinery and fixtures, for details see doc M1O. Fully Satisfied |
2 August 2016 | Restoration by order of the court (3 pages) |
---|---|
2 August 2016 | Restoration by order of the court (3 pages) |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2013 | Voluntary strike-off action has been suspended (1 page) |
18 September 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Application to strike the company off the register (3 pages) |
28 March 2013 | Notice of completion of voluntary arrangement (21 pages) |
28 March 2013 | Notice of completion of voluntary arrangement (21 pages) |
1 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2012 (19 pages) |
1 November 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2012 (19 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 March 2012 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2012-03-07
|
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
27 July 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
3 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
3 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from outgang lane osbaldwick york (1 page) |
2 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from outgang lane osbaldwick york (1 page) |
17 March 2009 | Appointment terminated director and secretary peter scott (1 page) |
17 March 2009 | Appointment terminated director and secretary peter scott (1 page) |
11 March 2009 | Secretary appointed philip biggins (2 pages) |
11 March 2009 | Secretary appointed philip biggins (2 pages) |
15 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 July 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
4 July 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
24 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
24 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
24 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
21 March 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
19 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
21 January 2002 | £ ic 1360/816 20/12/01 £ sr 544@1=544 (1 page) |
21 January 2002 | £ ic 1360/816 20/12/01 £ sr 544@1=544 (1 page) |
23 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
14 August 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 September 1999 | Return made up to 30/07/99; full list of members
|
8 September 1999 | Return made up to 30/07/99; full list of members
|
26 August 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
26 August 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
27 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
26 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
26 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
17 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
17 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
20 October 1996 | Accounts for a small company made up to 30 November 1995 (16 pages) |
20 October 1996 | Accounts for a small company made up to 30 November 1995 (16 pages) |
28 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
9 August 1995 | Return made up to 30/07/95; no change of members
|
9 August 1995 | Return made up to 30/07/95; no change of members
|
17 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1977 | Annual return made up to 01/10/76 (3 pages) |
24 October 1977 | Annual return made up to 01/10/76 (3 pages) |