Bessacarr
Doncaster
South Yorkshire
DN4 7RN
Secretary Name | Erna Kay Hills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(19 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 25 November 2020) |
Role | Company Director |
Correspondence Address | 4 Harcourt Close Bessacarr Doncaster South Yorkshire DN4 7RN |
Director Name | John Hills |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 7 Swannington Close Cantley Doncaster South Yorkshire DN4 6UA |
Secretary Name | Jeffrey Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harcourt Close Bessacarr Doncaster South Yorkshire DN4 7RN |
Website | 3jlinings.co.uk |
---|---|
Telephone | 01302 880800 |
Telephone region | Doncaster |
Registered Address | Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
1000 at £1 | Erna Hills 50.00% Ordinary |
---|---|
1000 at £1 | Jeffrey Hills & Erna Hills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,511 |
Cash | £162,366 |
Current Liabilities | £58,713 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2008 | Delivered on: 2 February 2008 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 March 1980 | Delivered on: 18 March 1980 Persons entitled: National Westminster Bank PLC Classification: Charge over trade debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all trade debts as are now or hereafter shall become payable to the company under the contract for the sale of goods in the ordinary course of business. (See doc M12). Outstanding |
1 August 1986 | Delivered on: 8 August 1986 Satisfied on: 2 February 2008 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 on all f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
25 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (10 pages) |
8 August 2019 | Liquidators' statement of receipts and payments to 28 March 2019 (10 pages) |
27 May 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (9 pages) |
19 April 2017 | Registered office address changed from Unit 2G Lake Enterprise Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Unit 2G Lake Enterprise Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 19 April 2017 (2 pages) |
10 April 2017 | Declaration of solvency (5 pages) |
10 April 2017 | Appointment of a voluntary liquidator (2 pages) |
10 April 2017 | Appointment of a voluntary liquidator (2 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Declaration of solvency (5 pages) |
10 April 2017 | Resolutions
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Jeffrey Hills on 24 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jeffrey Hills on 24 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 2G lake enterprise park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from unit 2G lake enterprise park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members
|
3 June 1997 | Return made up to 24/05/97; full list of members
|
14 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | Secretary resigned (2 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
20 April 1977 | Company name changed\certificate issued on 20/04/77 (2 pages) |
20 April 1977 | Company name changed\certificate issued on 20/04/77 (2 pages) |
11 November 1976 | Incorporation (15 pages) |
11 November 1976 | Incorporation (15 pages) |