Bowdon
Altrincham
Cheshire
WA14 3HD
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haveray Park Hall Pool Lane, Nun Monkton York YO26 8EH |
Director Name | Mr Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 18 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Director Name | John Michael Flynn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 December 1998) |
Role | Accountant |
Correspondence Address | The Cottage 2a Chatsworth Road Southport Merseyside PR8 2PQ |
Director Name | David Stuart Gatehouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 1994) |
Role | Motor Dealer |
Correspondence Address | Brockwell Heights Brockwell Lane Triangle Sowerby Bridge Halifax West Yorkshire HX6 3PQ |
Secretary Name | Mr Gareth Sinclair Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Website | hatfields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 627300 |
Telephone region | Hull |
Registered Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Mclean & Appleton LTD 99.00% Ordinary |
---|---|
1 at £1 | John Sinclair Williams 1.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 August 2005 | Delivered on: 5 August 2005 Persons entitled: John Sinclair Williams Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
4 July 2005 | Delivered on: 12 July 2005 Persons entitled: Anne Elizabeth Williams 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. Outstanding |
16 August 2004 | Delivered on: 27 August 2004 Persons entitled: Justin Sinclair Williams "the Lender" 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. See the mortgage charge document for full details. Outstanding |
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders") 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. Outstanding |
24 May 1991 | Delivered on: 29 May 1991 Satisfied on: 4 January 2001 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 September 1989 | Delivered on: 11 September 1989 Satisfied on: 2 July 1991 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the companys freehold and leasehold property present and future together with all fixtures whatsoever now or at any time hereafter affixed or attached (other than trade machinery as defined by section 5 of the bills of sale act 1878) uncalled capital stocks shares goodwill floating charge over the companys undertaking and all its (other) property and assets whatsoever. Fully Satisfied |
8 September 1989 | Delivered on: 18 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 April 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages) |
27 June 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
27 June 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Secretary's details changed for Justin Sinclair Williams on 24 December 2011 (2 pages) |
16 April 2013 | Secretary's details changed for Justin Sinclair Williams on 24 December 2011 (2 pages) |
18 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
17 September 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (12 pages) |
24 November 2008 | Accounts for a medium company made up to 31 January 2008 (12 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from briscoe lane newton heath manchester M40 2NL (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from briscoe lane newton heath manchester M40 2NL (1 page) |
8 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
24 October 2007 | Accounts for a medium company made up to 31 January 2007 (13 pages) |
24 October 2007 | Accounts for a medium company made up to 31 January 2007 (13 pages) |
27 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
27 July 2007 | Return made up to 14/04/07; full list of members (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
1 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
19 August 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | Return made up to 14/04/03; full list of members
|
25 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
25 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
11 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | Return made up to 14/04/00; full list of members
|
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
18 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
18 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 May 1999 | Return made up to 14/04/99; full list of members
|
3 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
26 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
7 May 1998 | Return made up to 14/04/98; full list of members (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Return made up to 14/04/97; full list of members
|
28 April 1997 | Return made up to 14/04/97; full list of members
|
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (10 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (7 pages) |
27 June 1991 | Full accounts made up to 31 December 1990 (7 pages) |
26 November 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
26 November 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
10 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
10 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
14 September 1989 | Resolutions
|
14 September 1989 | Resolutions
|
7 June 1989 | Full accounts made up to 31 December 1987 (7 pages) |
7 June 1989 | Full accounts made up to 31 December 1987 (7 pages) |