Horbury
Wakefield
West Yorkshire
WF4 6LG
Director Name | Mr Lindsay Gary Dawson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(24 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 May 2022) |
Role | Buyer/Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millwater Avenue Dewsbury West Yorkshire WF12 9QN |
Director Name | Mr Richard Mark King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(33 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 16 May 2022) |
Role | Technical And Production Director |
Country of Residence | England |
Correspondence Address | Cockin Lane Farm Cockin Lane Clayton Bradford West Yorkshire BD14 6PY |
Director Name | David Rayner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 August 1992) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Road Horbury Wakefield West Yorkshire WF4 6AG |
Director Name | Victor David Rayner |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 26 August 1998) |
Role | Plumber |
Correspondence Address | Rear 125 Westfield Road Horbury Wakefield West Yorkshire WF4 6ET |
Secretary Name | David Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Road Horbury Wakefield West Yorkshire WF4 6AG |
Secretary Name | Judith Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 June 2015) |
Role | Company Director |
Correspondence Address | Cromwell House Tithe Barn Street Horbury Wakefield West Yorkshire WF4 6LG |
Website | westfieldhomes.co.uk |
---|---|
Telephone | 01484 868906 |
Telephone region | Huddersfield |
Registered Address | C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £15,962,569 |
Gross Profit | £2,312,408 |
Net Worth | £1,459,518 |
Cash | £700,002 |
Current Liabilities | £4,400,175 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2006 | Delivered on: 17 June 2006 Satisfied on: 17 July 2009 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: F/H property k/a 100A tadcaster 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 |
---|---|
8 June 2006 | Delivered on: 9 June 2006 Satisfied on: 17 July 2009 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: F/H property at 179 manygates lane sandal wakefield west yorkshire. 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 |
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 17 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £180,000.00 and all other monies due or to become due. Particulars: L/H 31 baltic quays, mill road, gateshead. 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 |
8 December 2005 | Delivered on: 10 December 2005 Satisfied on: 17 July 2009 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: F/H property k/a 43 st michaels close thornhill dewsbury. 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 |
17 December 2004 | Delivered on: 18 December 2004 Satisfied on: 17 July 2009 Persons entitled: Hsbc 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. Fully Satisfied |
3 June 2003 | Delivered on: 4 June 2003 Satisfied on: 17 July 2009 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: Prospect farm askham richard. 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 |
15 January 2002 | Delivered on: 16 January 2002 Satisfied on: 17 July 2009 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: F/H church end farm church fenton north yorkshire. 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 |
8 February 1993 | Delivered on: 13 February 1993 Satisfied on: 17 July 2009 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 September 2008 | Delivered on: 16 September 2008 Satisfied on: 7 October 2015 Persons entitled: Alliance & Leicester PLC 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: Flat 31, baltic quay, mill road, gateshead, tyne and wear t/no TY405054 all benefits and claims of insurance see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 25 May 2007 Satisfied on: 17 July 2009 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: F/H pinfold lane flockton west yorkshire. 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 |
15 September 2006 | Delivered on: 20 September 2006 Satisfied on: 17 July 2009 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: The f/h property k/a 6 valley road thornhill dewsbury west yorkshire. 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 |
22 September 1987 | Delivered on: 23 September 1987 Satisfied on: 10 January 2002 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 property situate and k/a 125 west field road horbury, wakefield. Fully Satisfied |
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member or Any of Them 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 July 2011 | Delivered on: 30 July 2011 Persons entitled: Santander UK PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge for all money and liabilities present or future actual or contingent see image for full details. Outstanding |
20 November 2008 | Delivered on: 29 November 2008 Persons entitled: Alliance & Leicester PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The level term assurance with critical illness benefit policy with hsbc UK policy number 9EDD35A, the international capital protected bond policy with hsbc europe policy number 000000000056689 01 to 05 inclusive (also referred to as 201-58112 01 - 05 inclusive) and the international capital protected bond policy with hsbc europe policy number 201-60518 01 - 13 inclusive for details of further policies charged please refer to form 395. Outstanding |
12 September 2008 | Delivered on: 19 September 2008 Persons entitled: Alliance & Leicester 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 September 2008 | Delivered on: 16 September 2008 Persons entitled: Alliance & Leicester PLC 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: Former sawmill, pinfold lane, flockton, huddersfield t/no WYK852926 all benefits and claims of insurance see image for full details. Outstanding |
12 September 2008 | Delivered on: 16 September 2008 Persons entitled: Alliance & Leicester PLC 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: 179 manygates lane, sandal, wakefield all benefits and claims of insurance see image for full details. Outstanding |
12 September 2008 | Delivered on: 16 September 2008 Persons entitled: Alliance & Leicester PLC 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: 6 valley road, thornhill, dewsbury t/no WYK807610, all benefits claims of insurance see image for full details. Outstanding |
12 September 2008 | Delivered on: 16 September 2008 Persons entitled: Alliance & Leicester PLC 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: 43 st michaels close, thornhill, dewsbury t/no WYK658072, all benefits, claims and returns of insurance see image for full details. Outstanding |
16 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
17 January 2022 | Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA to C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages) |
4 February 2021 | Liquidators' statement of receipts and payments to 7 December 2020 (27 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 7 December 2019 (26 pages) |
14 February 2019 | Liquidators' statement of receipts and payments to 7 December 2018 (28 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 7 December 2017 (31 pages) |
7 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 December 2016 | Administrator's progress report to 8 December 2016 (36 pages) |
28 December 2016 | Appointment of a voluntary liquidator (2 pages) |
28 December 2016 | Administrator's progress report to 8 December 2016 (36 pages) |
28 December 2016 | Appointment of a voluntary liquidator (2 pages) |
19 December 2016 | Satisfaction of charge 18 in full (2 pages) |
19 December 2016 | Satisfaction of charge 18 in full (2 pages) |
8 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 December 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 November 2016 | Satisfaction of charge 19 in full (1 page) |
2 November 2016 | Satisfaction of charge 17 in full (1 page) |
2 November 2016 | Satisfaction of charge 17 in full (1 page) |
2 November 2016 | Satisfaction of charge 19 in full (1 page) |
2 November 2016 | Satisfaction of charge 15 in full (1 page) |
2 November 2016 | Satisfaction of charge 14 in full (1 page) |
2 November 2016 | Satisfaction of charge 16 in full (1 page) |
2 November 2016 | Satisfaction of charge 15 in full (1 page) |
2 November 2016 | Satisfaction of charge 14 in full (1 page) |
2 November 2016 | Satisfaction of charge 16 in full (1 page) |
13 September 2016 | Result of meeting of creditors (2 pages) |
13 September 2016 | Result of meeting of creditors (2 pages) |
17 August 2016 | Statement of administrator's proposal (45 pages) |
17 August 2016 | Statement of administrator's proposal (45 pages) |
16 August 2016 | Statement of affairs with form 2.14B (10 pages) |
16 August 2016 | Statement of affairs with form 2.14B (10 pages) |
30 June 2016 | Registered office address changed from Green Park House 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from Green Park House 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 30 June 2016 (2 pages) |
29 June 2016 | Appointment of an administrator (1 page) |
29 June 2016 | Appointment of an administrator (1 page) |
3 June 2016 | Satisfaction of charge 13 in full (1 page) |
3 June 2016 | Satisfaction of charge 13 in full (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Satisfaction of charge 12 in full (1 page) |
7 October 2015 | Satisfaction of charge 12 in full (1 page) |
27 August 2015 | Full accounts made up to 31 March 2014 (25 pages) |
27 August 2015 | Full accounts made up to 31 March 2014 (25 pages) |
10 July 2015 | Termination of appointment of Judith Rayner as a secretary on 17 June 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Judith Rayner as a secretary on 17 June 2015 (1 page) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
24 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
10 September 2010 | Director's details changed for Richard Mark King on 30 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for David Rayner on 30 June 2010 (2 pages) |
10 September 2010 | Director's details changed for David Rayner on 30 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Director's details changed for Richard Mark King on 30 June 2010 (2 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2009 | Director appointed richard mark king (2 pages) |
2 June 2009 | Director appointed richard mark king (2 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 17 (12 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages) |
27 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
27 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
27 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (2 pages) |
22 April 2008 | Director's change of particulars / david rayner / 21/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / david rayner / 21/04/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / judith rayner / 21/04/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / judith rayner / 21/04/2008 (1 page) |
16 April 2008 | Return made up to 30/06/07; full list of members (4 pages) |
16 April 2008 | Return made up to 30/06/07; full list of members (4 pages) |
31 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
31 August 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
11 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members
|
12 July 2006 | Return made up to 30/06/06; full list of members
|
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Amended accounts made up to 31 March 2005 (15 pages) |
9 May 2006 | Amended accounts made up to 31 March 2005 (15 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
25 October 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: green park house rear of terry mills westfield road horbury wakefield WF4 6EL (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: green park house rear of terry mills westfield road horbury wakefield WF4 6EL (1 page) |
16 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 30/06/99; full list of members (6 pages) |
15 February 2000 | Return made up to 30/06/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
20 October 1998 | £ ic 16000/9200 28/09/98 £ sr 6800@1=6800 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | £ ic 16000/9200 28/09/98 £ sr 6800@1=6800 (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 September 1995 | Return made up to 28/08/95; no change of members
|
26 September 1995 | Return made up to 28/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
3 June 1986 | Company name changed v & t (plumbing & heating servic es) LIMITED\certificate issued on 03/06/86 (3 pages) |
3 June 1986 | Company name changed v & t (plumbing & heating servic es) LIMITED\certificate issued on 03/06/86 (3 pages) |
1 August 1975 | Incorporation (11 pages) |
1 August 1975 | Incorporation (11 pages) |