Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary Name | Mrs Jane Diana Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2007(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Director Name | Donald Gillespie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1994) |
Role | Sales Director |
Correspondence Address | Hollytree House 8 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Director Name | Mr Derek Stoddard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 August 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Dene Thornhill Lane Bamford Derbyshire S33 0BR |
Director Name | John Phillip Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | Deardon Lodge The Avenue Nevilles Cross Durham County Durham DH1 4DX |
Director Name | Mr Robert Geoffrey Wolff |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Chief Executive |
Correspondence Address | Under Willow Applehaigh Lane Notton West Yorkshire WF4 2NA |
Secretary Name | Mr Ronald Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 225 Raby Road Ferryhill County Durham DL17 8DY |
Director Name | Mr Robin Stanford Somers Reid |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 School Lane Cliviger Burnley Lancashire BB10 4RJ |
Secretary Name | Mr Stephen Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 September 2007) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Court Spennymoor County Durham DL16 6BL |
Director Name | Mr Stephen Crawford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Court Spennymoor County Durham DL16 6BL |
Registered Address | Tower House Fishergate York North Yorks YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Aurega Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,504 |
Current Liabilities | £2,504 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 23 March 2017 (overdue) |
---|
6 May 1988 | Delivered on: 13 May 1988 Satisfied on: 7 March 2008 Persons entitled: Homfray Carpets Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (in receivership) under the terms of a contract dated 7/4/88. Particulars: Land comprised in a transfer dated 6TH may 1988. Fully Satisfied |
---|---|
24 October 1985 | Delivered on: 29 October 1985 Satisfied on: 7 March 2008 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 1983 | Delivered on: 6 September 1983 Persons entitled: Barclays 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/Hold land and building situate at low willington durham. Fully Satisfied |
18 August 1983 | Delivered on: 25 August 1983 Satisfied on: 7 March 2008 Persons entitled: Durham County Council Classification: Legal charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold factory premises at low willington co. Durham. Fully Satisfied |
18 August 1983 | Delivered on: 30 August 1983 Satisfied on: 7 March 2008 Persons entitled: Honsfray Leasing Limited Classification: Mortgage Secured details: £30,000. Particulars: Land & buildings at low willington. Co durham. Fully Satisfied |
25 August 1982 | Delivered on: 1 September 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 charges on the:- undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
9 August 2019 | Restoration by order of the court (2 pages) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
26 October 2011 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 April 2011 | Statement by directors (1 page) |
5 April 2011 | Statement by directors (1 page) |
5 April 2011 | Resolutions
|
5 April 2011 | Statement of capital on 5 April 2011
|
5 April 2011 | Solvency statement dated 31/03/11 (1 page) |
5 April 2011 | Statement of capital on 5 April 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Statement of capital on 5 April 2011
|
5 April 2011 | Solvency statement dated 31/03/11 (1 page) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
15 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 November 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
8 November 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
12 October 2007 | Memorandum and Articles of Association (13 pages) |
12 October 2007 | Memorandum and Articles of Association (13 pages) |
3 October 2007 | Company name changed riding hall carpets LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed riding hall carpets LIMITED\certificate issued on 03/10/07 (2 pages) |
1 October 2007 | £ ic 65000/21667 09/08/07 £ sr 43333@1=43333 (1 page) |
1 October 2007 | £ ic 65000/21667 09/08/07 £ sr 43333@1=43333 (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
18 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (8 pages) |
21 November 2006 | Total exemption full accounts made up to 30 November 2005 (16 pages) |
21 November 2006 | Total exemption full accounts made up to 30 November 2005 (16 pages) |
2 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
2 May 2006 | Return made up to 09/03/06; full list of members (8 pages) |
30 July 2005 | Total exemption full accounts made up to 30 November 2004 (24 pages) |
30 July 2005 | Total exemption full accounts made up to 30 November 2004 (24 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: willington nr crook co durham DL15 0UB (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: willington nr crook co durham DL15 0UB (2 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2002 (17 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2003 (17 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2002 (17 pages) |
14 May 2004 | Total exemption full accounts made up to 30 November 2003 (17 pages) |
19 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
17 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
17 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
20 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
5 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
5 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
25 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
18 May 2001 | Return made up to 09/03/01; full list of members (7 pages) |
18 May 2001 | Return made up to 09/03/01; full list of members (7 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
15 September 2000 | Full group accounts made up to 30 November 1999 (22 pages) |
15 September 2000 | Full group accounts made up to 30 November 1999 (22 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 09/03/00; full list of members
|
10 April 2000 | Return made up to 09/03/00; full list of members
|
11 May 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
11 May 1999 | Full group accounts made up to 30 November 1998 (24 pages) |
18 March 1999 | Return made up to 09/03/99; no change of members
|
18 March 1999 | Return made up to 09/03/99; no change of members
|
8 June 1998 | Full group accounts made up to 30 November 1997 (24 pages) |
8 June 1998 | Full group accounts made up to 30 November 1997 (24 pages) |
6 March 1998 | Return made up to 09/03/98; full list of members
|
6 March 1998 | Return made up to 09/03/98; full list of members
|
10 October 1997 | £ ic 85000/65000 10/08/97 £ sr 20000@1=20000 (1 page) |
10 October 1997 | £ ic 105000/85000 19/09/97 £ sr 20000@1=20000 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | £ ic 85000/65000 10/08/97 £ sr 20000@1=20000 (1 page) |
10 October 1997 | Resolutions
|
10 October 1997 | £ ic 105000/85000 19/09/97 £ sr 20000@1=20000 (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
14 August 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
14 August 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
16 July 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
16 July 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
22 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
4 May 1995 | Full group accounts made up to 30 November 1994 (38 pages) |
4 May 1995 | Full group accounts made up to 30 November 1994 (38 pages) |
17 September 1987 | Company name changed\certificate issued on 17/09/87 (2 pages) |
17 September 1987 | Company name changed\certificate issued on 17/09/87 (2 pages) |
22 January 1982 | Incorporation (15 pages) |
22 January 1982 | Incorporation (15 pages) |