Company NameIvyville Ltd
Company StatusDissolved
Company Number01751539
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)
Previous NamesIvyville Limited and Wool Merchant Hotel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raffaele Scalfaro
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed09 September 1983(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMr Roger Barrett Simpson
NationalityBritish
StatusClosed
Appointed05 March 2003(19 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 12 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Lucia Rosa Nowakowski
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusClosed
Appointed18 June 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMrs Marie Callighan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 February 2003)
RoleHotelier
Correspondence Address8 Mulcture Hall Road
Halifax
West Yorkshire
HX1 1SP
Secretary NameMrs Marie Callighan
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 1999)
RoleCompany Director
Correspondence Address8 Mulcture Hall Road
Halifax
West Yorkshire
HX1 1SP
Secretary NameMr Raffaele Scalfaro
NationalityItalian
StatusResigned
Appointed02 April 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2003)
RoleManager
Correspondence Address5 Mulcture Hall Road
Halifax
West Yorkshire
HX1 1SP

Contact

Websitewoolmerchanthotel.co.uk
Email address[email protected]

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Rafaele Scalfaro
100.00%
Ordinary

Financials

Year2014
Net Worth£366,325
Cash£44,122
Current Liabilities£89,128

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

13 June 2013Delivered on: 14 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 3 horton street halifax t/no WYK534221. Notification of addition to or amendment of charge.
Outstanding
1 August 1988Delivered on: 9 August 1988
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: L/H 2, 4, & 6 mulcture hall road halifax west yorkshire.
Outstanding
1 January 1988Delivered on: 9 August 1988
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 charge on all book and other debts and the company floating charge on the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
21 August 1987Delivered on: 24 December 1987
Satisfied on: 13 August 1992
Persons entitled: West Yorkshire Small Firms Fund Limited

Classification: Debenture was registered pursuant to an order of court dated 4/12/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the wool merchant hotel limited situate at mulcture hall road halifax, west yorkshire. 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

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
15 June 2023Application to strike the company off the register (3 pages)
6 June 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
31 May 2023Previous accounting period shortened from 30 September 2023 to 30 April 2023 (1 page)
1 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
25 March 2021Change of details for Mr Rafaele Scalfaro as a person with significant control on 25 March 2021 (2 pages)
17 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 February 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (3 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
19 June 2019Director's details changed for Mr Raffaele Scalfaro on 19 June 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 July 2017Director's details changed for Mr Raffaele Scalfaro on 9 December 2016 (2 pages)
13 July 2017Director's details changed for Mr Raffaele Scalfaro on 9 December 2016 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Secretary's details changed for Mr Roger Barrett Simpson on 9 December 2016 (1 page)
12 July 2017Secretary's details changed for Mr Roger Barrett Simpson on 9 December 2016 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Change of details for Mr Rafaele Scalfaro as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Mr Rafaele Scalfaro as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
10 July 2014Director's details changed for Mrs Lucia Rosa Nowakowski on 10 July 2014 (2 pages)
10 July 2014Appointment of Mrs Lucia Rosa Nowakowski as a director (2 pages)
10 July 2014Director's details changed for Mrs Lucia Rosa Nowakowski on 10 July 2014 (2 pages)
10 July 2014Appointment of Mrs Lucia Rosa Nowakowski as a director (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
14 June 2013Registration of charge 017515390004 (10 pages)
14 June 2013Registration of charge 017515390004 (10 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Company name changed wool merchant hotel LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
22 January 2013Company name changed wool merchant hotel LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
22 January 2013Change of name notice (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Raffaele Scalfaro on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Raffaele Scalfaro on 17 July 2012 (2 pages)
4 July 2012Registered office address changed from 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 4 July 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 06/07/09; full list of members (10 pages)
24 July 2009Return made up to 06/07/09; full list of members (10 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 18/06/08; no change of members (6 pages)
21 July 2008Return made up to 18/06/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 18/06/06; full list of members (6 pages)
21 July 2006Return made up to 18/06/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 July 2005Return made up to 18/06/05; full list of members (6 pages)
21 July 2005Return made up to 18/06/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
28 June 2004Return made up to 18/06/04; full list of members (6 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
26 July 2002Return made up to 18/06/02; full list of members (7 pages)
26 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
13 July 2001Return made up to 18/06/01; full list of members (6 pages)
13 July 2001Return made up to 18/06/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 June 2000 (11 pages)
16 November 2000Full accounts made up to 30 June 2000 (11 pages)
3 August 2000Return made up to 18/06/00; full list of members (6 pages)
3 August 2000Return made up to 18/06/00; full list of members (6 pages)
23 September 1999Full accounts made up to 30 June 1999 (12 pages)
23 September 1999Full accounts made up to 30 June 1999 (12 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
20 July 1999Return made up to 18/06/99; full list of members (6 pages)
6 August 1998Full accounts made up to 30 June 1998 (10 pages)
6 August 1998Full accounts made up to 30 June 1998 (10 pages)
26 July 1998Return made up to 18/06/98; no change of members (4 pages)
26 July 1998Return made up to 18/06/98; no change of members (4 pages)
28 October 1997Full accounts made up to 30 June 1997 (10 pages)
28 October 1997Full accounts made up to 30 June 1997 (10 pages)
18 September 1997Return made up to 18/06/97; no change of members (4 pages)
18 September 1997Return made up to 18/06/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (10 pages)
23 December 1996Full accounts made up to 30 June 1996 (10 pages)
8 August 1996Return made up to 18/06/96; full list of members (6 pages)
8 August 1996Return made up to 18/06/96; full list of members (6 pages)
13 March 1996Full accounts made up to 30 June 1995 (10 pages)
13 March 1996Full accounts made up to 30 June 1995 (10 pages)
21 August 1995Return made up to 18/06/95; no change of members (4 pages)
21 August 1995Return made up to 18/06/95; no change of members (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
3 May 1995Full accounts made up to 30 June 1994 (9 pages)
27 October 1994Full accounts made up to 30 June 1993 (9 pages)
27 October 1994Full accounts made up to 30 June 1993 (9 pages)