Malton Road
Pickering
North Yorkshire
YO18 8EA
Director Name | James Edwin Hall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 05 July 2022) |
Role | Production/Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House School Lane Burton Fleming Driffield East Yorkshire YO25 3PX |
Director Name | Frederick William Plaxton |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 05 July 2022) |
Role | Chairman |
Correspondence Address | Hawkwood Court Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Ernest Raymond Stockill |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 05 July 2022) |
Role | Managing Director |
Correspondence Address | The Croft Cayley Lane Brompton By Sawdon Scarborough North Yorkshire YO13 9DL |
Secretary Name | Colin Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | East Lodge Black Bull Malton Road Pickering North Yorkshire YO18 8EA |
Director Name | Clive Richardson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 50 Whitfield Avenue Pickering North Yorkshire YO18 7HY |
Telephone | 01723 364376 |
---|---|
Telephone region | Scarborough |
Registered Address | Geoffrey Martin & Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 November |
10 December 1993 | Delivered on: 14 December 1993 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: F/H belle vue works and rose cottage beaconsfield street scarsborough north yorkshire with goodwill fixtures fittings. Outstanding |
---|---|
8 April 1993 | Delivered on: 24 April 1993 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: F/H land on main street keyingham north humberside and all fixtures fittings and goodwill. Outstanding |
31 March 1988 | Delivered on: 8 April 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 & floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital. Outstanding |
12 February 1988 | Delivered on: 17 February 1988 Satisfied on: 19 April 1994 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade, work in progress prepayments investments & cash all that f/h land situate in beaconsfield street back road scarborough together with the buildings erected thereon k/a belle vue works & rose cottage beaconsfield street back road aforesaid.. 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 |
5 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Restoration by order of the court (3 pages) |
2 October 2014 | Restoration by order of the court (3 pages) |
9 September 1999 | Dissolved (1 page) |
9 September 1999 | Dissolved (1 page) |
9 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
17 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
18 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1997 | Receiver ceasing to act (1 page) |
16 December 1997 | Receiver ceasing to act (1 page) |
28 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators' statement of receipts and payments (5 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Liquidators' statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Liquidators' statement of receipts and payments (5 pages) |
8 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
8 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
21 February 1996 | Resolutions
|
19 December 1995 | Statement of Affairs in administrative receivership following report to creditors (36 pages) |
19 December 1995 | Statement of Affairs in administrative receivership following report to creditors (36 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: belle vue works beaconsfield street scarborough north yorksire YO12 4EN (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: belle vue works beaconsfield street scarborough north yorksire YO12 4EN (1 page) |
26 September 1995 | Administrative Receiver's report (28 pages) |
26 September 1995 | Administrative Receiver's report (28 pages) |
20 June 1995 | Appointment of receiver/manager (2 pages) |
20 June 1995 | Appointment of receiver/manager (2 pages) |
5 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
5 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
13 September 1994 | Full accounts made up to 30 November 1993 (21 pages) |
13 September 1994 | Full accounts made up to 30 November 1993 (21 pages) |
15 February 1988 | Memorandum and Articles of Association (10 pages) |
15 February 1988 | Memorandum and Articles of Association (10 pages) |
2 December 1987 | Company name changed\certificate issued on 02/12/87 (2 pages) |
2 December 1987 | Company name changed\certificate issued on 02/12/87 (2 pages) |
4 September 1987 | Incorporation (15 pages) |
4 September 1987 | Incorporation (15 pages) |