Company NameHacilar Properties Limited
Company StatusDissolved
Company Number01301404
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)
Dissolution Date6 July 2019 (4 years, 8 months ago)
Previous NamesJ.Moor Damp Proofing & Timber Services Limited and J. Moor Damp Proofing Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Carol Moor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 06 July 2019)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Burnby
York
North Yorkshire
YO42 1RS
Director NameMr Gordon Gildener
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(34 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 06 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
Director NameMr John Robin Moor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Burnby
York
North Yorkshire
YO42 1RS
Secretary NameMr John Robin Moor
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Burnby
York
North Yorkshire
YO42 1RS

Contact

Telephone01759 303157
Telephone regionPocklington

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Executors Of John Robin Moor
95.24%
Ordinary
500 at £1Mrs Susan Carol Moor
4.76%
Ordinary

Financials

Year2014
Net Worth£236,664
Cash£2,400
Current Liabilities£105,135

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

6 November 2006Delivered on: 10 November 2006
Satisfied on: 8 October 2015
Persons entitled: National Westminster 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: Wilton house and cottage 93-95 market street pocklington york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 1981Delivered on: 24 January 1981
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as wilton house and cottage being 93 & 95 market street pocklington, humberside.
Fully Satisfied

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a members' voluntary winding up (12 pages)
20 July 2018Liquidators' statement of receipts and payments to 21 June 2018 (13 pages)
20 July 2017Registered office address changed from 19 Clifford Street York YO1 9RJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 July 2017 (2 pages)
20 July 2017Registered office address changed from 19 Clifford Street York YO1 9RJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 July 2017 (2 pages)
16 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
16 July 2017Appointment of a voluntary liquidator (1 page)
16 July 2017Declaration of solvency (6 pages)
16 July 2017Appointment of a voluntary liquidator (1 page)
16 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-22
(1 page)
16 July 2017Declaration of solvency (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
25 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
25 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Satisfaction of charge 2 in full (4 pages)
8 October 2015Satisfaction of charge 2 in full (4 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,500
(4 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,500
(4 pages)
10 November 2014Director's details changed for Mr Gordon Gildener on 1 July 2014 (2 pages)
10 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,500
(4 pages)
10 November 2014Director's details changed for Mr Gordon Gildener on 1 July 2014 (2 pages)
10 November 2014Director's details changed for Mr Gordon Gildener on 1 July 2014 (2 pages)
10 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,500
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 July 2014Registered office address changed from C/O Richardson Gildener Solicitors 1 Peckitt Street Cliffords Tower York North Yorkshire YO1 9SF United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Richardson Gildener Solicitors 1 Peckitt Street Cliffords Tower York North Yorkshire YO1 9SF United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O Richardson Gildener Solicitors 1 Peckitt Street Cliffords Tower York North Yorkshire YO1 9SF United Kingdom on 2 July 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,500
(4 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,500
(4 pages)
14 January 2013Registered office address changed from Home Farm Burnby York North Yorkshire YO42 1RS on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Home Farm Burnby York North Yorkshire YO42 1RS on 14 January 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Termination of appointment of John Moor as a director (1 page)
9 October 2012Termination of appointment of John Moor as a secretary (1 page)
9 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of John Moor as a director (1 page)
9 October 2012Termination of appointment of John Moor as a secretary (1 page)
9 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Mr Gordon Gildener as a director (2 pages)
15 February 2012Appointment of Mr Gordon Gildener as a director (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Director's details changed for Mrs Susan Carol Moor on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr John Robin Moor on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Susan Carol Moor on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr John Robin Moor on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr John Robin Moor on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Susan Carol Moor on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 September 2007Return made up to 31/08/07; full list of members (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 August 2004Return made up to 31/08/04; full list of members (7 pages)
23 August 2004Return made up to 31/08/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Registered office changed on 03/09/03 from: 95 market street pocklington york YO4 2AE (1 page)
3 September 2003Registered office changed on 03/09/03 from: 95 market street pocklington york YO4 2AE (1 page)
3 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 October 1997Return made up to 31/08/97; no change of members (4 pages)
6 October 1997Return made up to 31/08/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 October 1996Return made up to 31/08/96; full list of members (6 pages)
7 October 1996Return made up to 31/08/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)