Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Secretary Name | Beverley Jayne Anne Scarisbrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | David John Hartley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | The Summerhouse 49 Beast Banks Kendal Cumbria LA9 4JJ |
Secretary Name | Mrs Wendy Pamela Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | The Summerhouse 49 Beast Banks Kendal Cumbria LA9 4JJ |
Website | ktdonline.com |
---|---|
Email address | [email protected] |
Telephone | 01539 733288 |
Telephone region | Kendal |
Registered Address | C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £457,976 |
Cash | £279,453 |
Current Liabilities | £392,094 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 July 2006 | Delivered on: 18 August 2006 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 January 2006 | Delivered on: 26 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 February 1987 | Delivered on: 9 March 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
20 October 1986 | Delivered on: 24 October 1986 Satisfied on: 31 May 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
1 July 1977 | Delivered on: 21 July 1977 Satisfied on: 12 June 1995 Persons entitled: National Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from thomas harold hartley and olive hartley to the chargee on any account whatsoever. Particulars: 23 & 25 market place & 12 &14 new shambles kendal cumbria. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Notice of end of Administration (10 pages) |
10 January 2011 | Notice of end of Administration (10 pages) |
31 August 2008 | Administrator's progress report to 11 August 2008 (11 pages) |
31 August 2008 | Administrator's progress report to 29 February 2008 (5 pages) |
31 August 2008 | Administrator's progress report to 29 February 2008 (5 pages) |
31 August 2008 | Administrator's progress report to 11 August 2008 (11 pages) |
10 December 2007 | Statement of administrator's proposal (18 pages) |
10 December 2007 | Statement of administrator's proposal (18 pages) |
19 September 2007 | Appointment of an administrator (1 page) |
19 September 2007 | Appointment of an administrator (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: delheim foxhill court leeds west yorkshire LS16 5PL (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: delheim foxhill court leeds west yorkshire LS16 5PL (1 page) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Registered office changed on 27/01/06 from: ktd house dowkers lane kendal cumbria LA9 4HD (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: ktd house dowkers lane kendal cumbria LA9 4HD (1 page) |
26 January 2006 | Particulars of mortgage/charge (9 pages) |
26 January 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members
|
4 July 2005 | Return made up to 24/06/05; full list of members
|
7 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
18 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 June 1999 | Return made up to 24/06/99; change of members (6 pages) |
30 June 1999 | Return made up to 24/06/99; change of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 July 1998 | Return made up to 24/06/98; no change of members
|
3 July 1998 | Return made up to 24/06/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 August 1997 | Amended accounts made up to 31 March 1997 (8 pages) |
1 August 1997 | Amended accounts made up to 31 March 1997 (8 pages) |
10 July 1997 | Return made up to 24/06/97; full list of members
|
10 July 1997 | Return made up to 24/06/97; full list of members
|
19 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |
12 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |