Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NP
Director Name | Mrs Patricia Champion |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Applehaigh Court Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NP |
Secretary Name | Mr Clive Champion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Applehaigh Court Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NP |
Registered Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Clive Champion 50.00% Ordinary |
---|---|
50 at £1 | Mrs Patricia Champion 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,378 |
Cash | £262,849 |
Current Liabilities | £1,453 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
1 November 2001 | Delivered on: 2 November 2001 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as scot bridge garage, royston lane, royston, barnsley, south yorkshire, title number SYK98959 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale thereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property and the goodwill (if any) of the mortgagor in relation to the business carried on at the property from time to time. Outstanding |
---|---|
23 September 1997 | Delivered on: 2 October 1997 Satisfied on: 13 December 2001 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: The service or filling station property previously k/a scot bridge garage and now k/a j & c motors at royston lane royston barnsley south yorkshire S71 4NJ t/no.SYK98959 and any proceeds of sale or other realisations from it, goodwill of the business and all plant and equipment. Fully Satisfied |
24 January 1997 | Delivered on: 7 February 1997 Satisfied on: 23 April 2010 Persons entitled: Conoco Limited 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 and buildings k/a scot bridge garage royston lane royston barnsley south yorkshire t/n SYK98959 and all fixtures fixed plant and machinery all rights and licences rent deposit contracts deed undertakings warranties and goodwill. Fully Satisfied |
1 September 1994 | Delivered on: 2 September 1994 Satisfied on: 25 September 1997 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 land hereditaments and premises k/a scot bridge garage royston lane royston barnsley south yorkshire. See the mortgage charge document for full details. Fully Satisfied |
1 September 1994 | Delivered on: 2 September 1994 Satisfied on: 23 April 2010 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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
29 June 1979 | Delivered on: 10 July 1979 Satisfied on: 2 August 1996 Persons entitled: Co-Operative Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scot bridge service station, royston lane, royston, nr. Bransley, S. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2018 | Application to strike the company off the register (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Director's details changed for Mrs Patricia Champion on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Clive Champion on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Patricia Champion on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Patricia Champion on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Clive Champion on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Clive Champion on 1 October 2009 (2 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Return made up to 31/10/98; full list of members
|
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Return made up to 31/10/98; full list of members
|
3 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 31/10/97; no change of members
|
5 February 1998 | Return made up to 31/10/97; no change of members
|
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: henry windsor house pitt st barnsley S70 1AL (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: henry windsor house pitt st barnsley S70 1AL (1 page) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 November 1996 | Return made up to 31/10/96; no change of members
|
19 November 1996 | Return made up to 31/10/96; no change of members
|
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |