Limekilns Burton Leonard
Harrogate
North Yorkshire
HG3 3TE
Director Name | Mr Alan William Dent |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1997(18 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Boroughbridge North Yorkshire YO51 9LH |
Director Name | Mr Clive William Mitchell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1999(20 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Civil Engineering Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Winsley New Lodge Burnt Yates Harrogate North Yorkshire HG3 3EU |
Secretary Name | Mr Sean Thomas Madden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(25 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
Director Name | Mr Sean Thomas Madden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 8 Arncliffe Road Harrogate North Yorkshire HG2 8NQ |
Director Name | Paul Daniel Ward |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Baildon Wood Court Baildon Bradford West Yorkshire BD17 5QG |
Director Name | Robinson Houseman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 1 Main Street Staveley Harrogate North Yorkshire HG5 9LA |
Secretary Name | Robinson Houseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 1 Main Street Staveley Harrogate North Yorkshire HG5 9LA |
Website | housemanandfalshaw.co.uk |
---|
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
18k at £1 | Tollhark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,604,136 |
Gross Profit | £881,126 |
Net Worth | £764,663 |
Cash | £409 |
Current Liabilities | £3,414,748 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 27 October 2016 (overdue) |
---|
1 April 1999 | Delivered on: 9 April 1999 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 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. Outstanding |
---|---|
23 November 1984 | Delivered on: 30 November 1984 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 over the companys estate of interest in all f/h or l/h properties and proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including book debts and goodwill. Outstanding |
14 December 1990 | Delivered on: 21 December 1990 Satisfied on: 6 June 1992 Persons entitled: National Westminster 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 land at sutton howgrave, near ripon; and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1982 | Delivered on: 29 January 1982 Persons entitled: Barclays 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 & floating charnge on undertaking and all property and assets present and future including goodwill & book debts together with uncalled capital all fixtures plant & machinery (see doc M20). Fully Satisfied |
15 June 2015 | Restoration by order of the court (2 pages) |
---|---|
15 June 2015 | Restoration by order of the court (2 pages) |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Notice of move from Administration to Dissolution (18 pages) |
18 June 2014 | Notice of move from Administration to Dissolution (18 pages) |
18 June 2014 | Administrator's progress report to 9 June 2014 (17 pages) |
18 June 2014 | Administrator's progress report to 9 June 2014 (17 pages) |
18 June 2014 | Administrator's progress report to 9 June 2014 (17 pages) |
8 May 2014 | Administrator's progress report to 5 April 2014 (22 pages) |
8 May 2014 | Administrator's progress report to 5 April 2014 (22 pages) |
8 May 2014 | Administrator's progress report to 5 April 2014 (22 pages) |
5 November 2013 | Administrator's progress report to 5 October 2013 (22 pages) |
5 November 2013 | Administrator's progress report to 5 October 2013 (22 pages) |
5 November 2013 | Administrator's progress report to 5 October 2013 (22 pages) |
17 June 2013 | Notice of extension of period of Administration (23 pages) |
17 June 2013 | Notice of extension of period of Administration (23 pages) |
13 May 2013 | Administrator's progress report to 5 April 2013 (24 pages) |
13 May 2013 | Administrator's progress report to 5 April 2013 (24 pages) |
13 May 2013 | Administrator's progress report to 5 April 2013 (24 pages) |
23 November 2012 | Administrator's progress report to 5 October 2012 (24 pages) |
23 November 2012 | Administrator's progress report to 5 October 2012 (24 pages) |
23 November 2012 | Administrator's progress report to 5 October 2012 (24 pages) |
9 November 2012 | Notice of extension of period of Administration (1 page) |
9 November 2012 | Notice of extension of period of Administration (1 page) |
10 July 2012 | Administrator's progress report to 11 June 2012 (26 pages) |
10 July 2012 | Administrator's progress report to 11 June 2012 (26 pages) |
21 February 2012 | Notice of deemed approval of proposals (1 page) |
21 February 2012 | Notice of deemed approval of proposals (1 page) |
1 February 2012 | Statement of affairs with form 2.14B (18 pages) |
1 February 2012 | Statement of affairs with form 2.14B (18 pages) |
1 February 2012 | Statement of administrator's proposal (42 pages) |
1 February 2012 | Statement of administrator's proposal (42 pages) |
21 December 2011 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB on 21 December 2011 (2 pages) |
20 December 2011 | Appointment of an administrator (1 page) |
20 December 2011 | Appointment of an administrator (1 page) |
2 November 2011 | Secretary's details changed for Mr Sean Thomas Madden on 10 October 2011 (1 page) |
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Secretary's details changed for Mr Sean Thomas Madden on 10 October 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Sean Thomas Madden on 10 October 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Sean Thomas Madden on 10 October 2011 (2 pages) |
12 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
12 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (23 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (23 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (20 pages) |
23 November 2009 | Director's details changed for Nigel Stuart Falshaw on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alan William Dent on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Daniel Ward on 13 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Sean Thomas Madden on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Clive William Mitchell on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Nigel Stuart Falshaw on 13 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Alan William Dent on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Clive William Mitchell on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sean Thomas Madden on 13 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Daniel Ward on 13 October 2009 (2 pages) |
20 May 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
20 May 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
18 June 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
18 June 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
29 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
29 August 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
23 May 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
23 May 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
24 August 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
24 August 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
10 June 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
10 June 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
22 May 2003 | Accounts for a medium company made up to 31 October 2002 (21 pages) |
22 May 2003 | Accounts for a medium company made up to 31 October 2002 (21 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
20 March 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
20 March 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
30 April 2001 | Full accounts made up to 30 October 2000 (19 pages) |
30 April 2001 | Full accounts made up to 30 October 2000 (19 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
8 November 1999 | Return made up to 29/09/99; full list of members
|
8 November 1999 | Return made up to 29/09/99; full list of members
|
17 August 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
17 August 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (18 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (18 pages) |
13 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
13 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
11 November 1997 | Company name changed houseman and falshaw (agricultur al contractors) LIMITED\certificate issued on 12/11/97 (2 pages) |
11 November 1997 | Company name changed houseman and falshaw (agricultur al contractors) LIMITED\certificate issued on 12/11/97 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
2 October 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (16 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (16 pages) |
2 October 1996 | Return made up to 29/09/96; full list of members
|
2 October 1996 | Return made up to 29/09/96; full list of members
|
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 October 1995 | Return made up to 29/09/95; no change of members
|
4 October 1995 | Return made up to 29/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
12 December 1990 | Memorandum and Articles of Association (8 pages) |
12 December 1990 | Memorandum and Articles of Association (8 pages) |
17 September 1984 | Accounts made up to 30 April 1982 (13 pages) |
17 September 1984 | Accounts made up to 30 April 1982 (13 pages) |
5 November 1981 | Accounts made up to 30 April 1980 (8 pages) |
5 November 1981 | Accounts made up to 30 April 1980 (8 pages) |
17 January 1979 | Incorporation (13 pages) |
17 January 1979 | Incorporation (13 pages) |