Beverley
East Yorkshire
HU17 8DP
Director Name | Vicki Ruth Rice |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Grayburn Garden House Newbegin Beverley North Humberside HU17 8EG |
Director Name | William Albert Rice |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Transport Manager |
Correspondence Address | 67 Morton Lane Beverley North Humberside HU17 9DA |
Secretary Name | William Albert Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 67 Morton Lane Beverley North Humberside HU17 9DA |
Secretary Name | Vicki Ruth Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Grayburn Garden House Newbegin Beverley North Humberside HU17 8EG |
Secretary Name | Mr Nigel Cook |
---|---|
Status | Resigned |
Appointed | 26 January 1996(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 July 2012) |
Role | Secretary |
Correspondence Address | 62 Main Street Tickton East Yorkshire HU17 9RZ |
Secretary Name | Mr Christopher Rice |
---|---|
Status | Resigned |
Appointed | 31 July 2012(30 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 19 Etherington Court Beverley East Yorkshire HU17 0TX |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£317,489 |
Cash | £121,705 |
Current Liabilities | £2,138,870 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 January 2020 | Liquidators' statement of receipts and payments to 16 January 2020 (16 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 16 January 2019 (18 pages) |
14 March 2018 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 14 March 2018 (2 pages) |
12 March 2018 | Liquidators' statement of receipts and payments to 16 January 2018 (18 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 16 January 2017 (17 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 16 January 2017 (17 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 16 January 2016 (17 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 16 January 2016 (17 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 16 January 2016 (17 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 16 January 2015 (20 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (20 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (20 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2014 | Notice of completion of voluntary arrangement (13 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2014 | Notice of completion of voluntary arrangement (13 pages) |
7 February 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 January 2014 | Statement of affairs with form 4.19 (13 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Statement of affairs with form 4.19 (13 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Registered office address changed from Unit 2 Alpha Court Capitol Park Thorne South Yorkshire DN8 5TZ on 22 January 2014 (3 pages) |
22 January 2014 | Registered office address changed from Unit 2 Alpha Court Capitol Park Thorne South Yorkshire DN8 5TZ on 22 January 2014 (3 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
18 December 2013 | Registration of charge 016344360010 (26 pages) |
18 December 2013 | Registration of charge 016344360010 (26 pages) |
5 November 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Termination of appointment of Christopher Rice as a secretary (1 page) |
4 November 2013 | Termination of appointment of Christopher Rice as a secretary (1 page) |
24 October 2013 | Registered office address changed from Barmston Close Swinemoor Lane Beverley East Yorkshire HU17 0LS on 24 October 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
24 October 2013 | Registered office address changed from Barmston Close Swinemoor Lane Beverley East Yorkshire HU17 0LS on 24 October 2013 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
10 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
10 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 November 2012 | Appointment of Mr Christopher Rice as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Nigel Cook as a secretary (1 page) |
20 November 2012 | Termination of appointment of Nigel Cook as a secretary (1 page) |
20 November 2012 | Appointment of Mr Christopher Rice as a secretary (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Director's details changed for Nigel Graham Rice on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Nigel Graham Rice on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 July 2008 | Secretary's change of particulars / nigel cook / 24/05/2008 (2 pages) |
21 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 July 2008 | Secretary's change of particulars / nigel cook / 24/05/2008 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 March 2006 | Return made up to 31/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 31/03/06; full list of members (6 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (6 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
19 August 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
1 June 2003 | Full accounts made up to 31 January 2003 (18 pages) |
1 June 2003 | Full accounts made up to 31 January 2003 (18 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
29 April 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
15 October 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
28 April 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members
|
22 April 1999 | Return made up to 31/03/99; no change of members
|
4 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
4 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
16 April 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members
|
7 April 1997 | Return made up to 31/03/97; no change of members
|
20 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
20 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
10 April 1996 | Return made up to 31/03/96; no change of members
|
10 April 1996 | Return made up to 31/03/96; no change of members
|
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | New secretary appointed (1 page) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
18 March 1996 | New secretary appointed (1 page) |
1 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members
|
29 March 1995 | Return made up to 31/03/95; full list of members
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 May 1982 | Incorporation (16 pages) |
11 May 1982 | Incorporation (16 pages) |