Harrogate
North Yorkshire
HG1 2EU
Secretary Name | Cressida Katharine Elizabeth Faber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 28 May 2017) |
Role | Company Director |
Correspondence Address | Sunninghill 51a Kent Road Harrogate HG1 2EU |
Director Name | Mr Daniel Guy Faber |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 28 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunninghill 51a Kent Road Harrogate HG1 2EU |
Director Name | Beatrice Milicent Faber |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2000) |
Role | Retired |
Correspondence Address | 6 Victoria Mews Victoria Road Harrogate North Yorkshire HG2 0EJ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorks LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Cressida Faber 99.00% Ordinary |
---|---|
1 at £1 | Mr Daniel Guy Faber 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,645,086 |
Cash | £300,246 |
Current Liabilities | £110,045 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 November 2013 | Delivered on: 27 November 2013 Satisfied on: 17 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 36 chatsworth place harrogate t/no NYK288775. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 June 1991 | Delivered on: 24 June 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/as or being 11 esplanade court harrogate north yorkshire together with buildings and fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 1991 | Delivered on: 24 June 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/as or being volla wood farm, bishop thornton harrogate north yorkshire t/no: nyk 67923 together with buildings and fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1991 | Delivered on: 11 June 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a or being volla wood farm bishop thornton, harrogate, north yorks t/no. Nyk 81041 with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
28 July 2016 | Appointment of a voluntary liquidator (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 March 2016 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York YO51 9AX to Oxford Chambers Oxford Road Guiseley Leeds West Yorks LS20 9AT on 8 March 2016 (2 pages) |
29 February 2016 | Declaration of solvency (5 pages) |
29 February 2016 | Resolutions
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 May 2014 | Satisfaction of charge 020307840005 in full (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 November 2013 | Registration of charge 020307840005 (41 pages) |
23 November 2013 | Registration of charge 020307840004 (21 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Registered office address changed from 41 East Parade Harrogate North Yorkshire HG1 5LQ on 22 October 2012 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Daniel Guy Faber on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
13 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 January 2000 | Return made up to 03/12/99; change of members (5 pages) |
29 December 1999 | Location of register of members (non legible) (1 page) |
29 December 1999 | Location - directors interests register: non legible (1 page) |
29 December 1999 | Location of debenture register (non legible) (1 page) |
3 December 1999 | Accounts made up to 31 January 1999 (9 pages) |
31 December 1998 | Return made up to 30/12/98; full list of members (6 pages) |
16 November 1998 | Accounts made up to 31 January 1998 (9 pages) |
5 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
29 September 1997 | Accounts made up to 31 January 1997 (10 pages) |
22 January 1997 | Return made up to 30/12/96; no change of members
|
30 June 1996 | Accounts made up to 31 January 1996 (12 pages) |
24 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |