Halifax
West Yorkshire
HX1 5SP
Secretary Name | Mr Roger Barrett Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(19 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 12 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Lucia Rosa Nowakowski |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 June 2014(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Marie Callighan |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 February 2003) |
Role | Hotelier |
Correspondence Address | 8 Mulcture Hall Road Halifax West Yorkshire HX1 1SP |
Secretary Name | Mrs Marie Callighan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 8 Mulcture Hall Road Halifax West Yorkshire HX1 1SP |
Secretary Name | Mr Raffaele Scalfaro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2003) |
Role | Manager |
Correspondence Address | 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP |
Website | woolmerchanthotel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Rafaele Scalfaro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,325 |
Cash | £44,122 |
Current Liabilities | £89,128 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 June 2013 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2023 | Application to strike the company off the register (3 pages) |
6 June 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
31 May 2023 | Previous accounting period shortened from 30 September 2023 to 30 April 2023 (1 page) |
1 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
25 March 2021 | Change of details for Mr Rafaele Scalfaro as a person with significant control on 25 March 2021 (2 pages) |
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 February 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
19 June 2019 | Director's details changed for Mr Raffaele Scalfaro on 19 June 2019 (2 pages) |
22 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 July 2017 | Director's details changed for Mr Raffaele Scalfaro on 9 December 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Raffaele Scalfaro on 9 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Secretary's details changed for Mr Roger Barrett Simpson on 9 December 2016 (1 page) |
12 July 2017 | Secretary's details changed for Mr Roger Barrett Simpson on 9 December 2016 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Change of details for Mr Rafaele Scalfaro as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Change of details for Mr Rafaele Scalfaro as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 July 2014 | Director's details changed for Mrs Lucia Rosa Nowakowski on 10 July 2014 (2 pages) |
10 July 2014 | Appointment of Mrs Lucia Rosa Nowakowski as a director (2 pages) |
10 July 2014 | Director's details changed for Mrs Lucia Rosa Nowakowski on 10 July 2014 (2 pages) |
10 July 2014 | Appointment of Mrs Lucia Rosa Nowakowski as a director (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
14 June 2013 | Registration of charge 017515390004 (10 pages) |
14 June 2013 | Registration of charge 017515390004 (10 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 January 2013 | Change of name notice (2 pages) |
22 January 2013 | Company name changed wool merchant hotel LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed wool merchant hotel LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Change of name notice (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Raffaele Scalfaro on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Raffaele Scalfaro on 17 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 5 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 4 July 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (10 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (10 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
21 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 18/06/07; no change of members
|
23 July 2007 | Return made up to 18/06/07; no change of members
|
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 18/06/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 August 2003 | Return made up to 18/06/03; full list of members
|
5 August 2003 | Return made up to 18/06/03; full list of members
|
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
26 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
4 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
13 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
3 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
23 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
20 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
6 August 1998 | Full accounts made up to 30 June 1998 (10 pages) |
26 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
26 July 1998 | Return made up to 18/06/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 September 1997 | Return made up to 18/06/97; no change of members (4 pages) |
18 September 1997 | Return made up to 18/06/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
8 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 18/06/96; full list of members (6 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
21 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
21 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 October 1994 | Full accounts made up to 30 June 1993 (9 pages) |
27 October 1994 | Full accounts made up to 30 June 1993 (9 pages) |