Claremount
Halifax
West Yorkshire
HX3 6AS
Director Name | James Michael Scott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS |
Secretary Name | Mary Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | Coppertops 60 Hound Road Netley Abbey Southampton Hampshire SO31 5FX |
Director Name | Mr David Ford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hard Platts Farm Hard Platts Lane, Stainland Halifax West Yorkshire HX4 9HP |
Secretary Name | Mr David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS |
Website | leehampton-developments.co.uk |
---|
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
1k at £1 | Thistle Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,082 |
Cash | £25,198 |
Current Liabilities | £266,142 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 September 2005 | Delivered on: 24 September 2005 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent and Security Agent of the Finance Parties Classification: Composite share charge and guarantee and indemnity Secured details: All monies due or to become due from the company and the borrower to the chargee or the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee first fixed charge all securities and all dividends,. See the mortgage charge document for full details. Outstanding |
---|---|
7 January 2002 | Delivered on: 10 January 2002 Persons entitled: National Westminster Bank PLC 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 |
10 June 1999 | Delivered on: 16 June 1999 Satisfied on: 10 January 2002 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
1 August 1989 | Delivered on: 8 August 1989 Satisfied on: 15 May 1991 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 & other debts & uncalled capital. Fully Satisfied |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Restoration by order of the court (3 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 May 2014 | Director's details changed for Mr Michael Scott Ervine on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Michael Scott Ervine on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Michael Scott Ervine on 1 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 January 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
2 January 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
3 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
29 August 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
17 August 2012 | Termination of appointment of David Ford as a secretary (2 pages) |
17 August 2012 | Termination of appointment of David Ford as a secretary (2 pages) |
17 July 2012 | Termination of appointment of David Ford as a director (2 pages) |
17 July 2012 | Termination of appointment of David Ford as a director (2 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 (1 page) |
9 August 2011 | Secretary's details changed for David Ford on 2 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for David Ford on 2 August 2011 (1 page) |
9 August 2011 | Secretary's details changed for David Ford on 2 August 2011 (1 page) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 May 2011 | Termination of appointment of James Scott as a director (1 page) |
31 May 2011 | Termination of appointment of James Scott as a director (1 page) |
24 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
5 May 2010 | Director's details changed for James Michael Scott on 11 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for David Ford on 11 April 2010 (1 page) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for James Michael Scott on 11 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for David Ford on 11 April 2010 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
20 December 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
9 August 2007 | Return made up to 11/04/07; full list of members (7 pages) |
9 August 2007 | Return made up to 11/04/07; full list of members (7 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: hall end chambers crown street halifax W. yorkshire HX1 1JB (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: hall end chambers crown street halifax W. yorkshire HX1 1JB (1 page) |
29 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
29 June 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
26 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
26 August 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
11 August 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
11 December 2000 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
11 December 2000 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members
|
19 April 2000 | Return made up to 11/04/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
8 May 1999 | Accounting reference date extended from 30/05/99 to 30/11/99 (1 page) |
8 May 1999 | Accounting reference date extended from 30/05/99 to 30/11/99 (1 page) |
7 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
27 April 1997 | Return made up to 11/04/97; change of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 August 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
2 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
23 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | £ nc 1000/10000 28/04/95 (1 page) |
19 July 1995 | Ad 28/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
19 July 1995 | Ad 28/04/95--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | £ nc 1000/10000 28/04/95 (1 page) |
1 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
26 January 1989 | Company name changed lotreach LIMITED\certificate issued on 27/01/89 (2 pages) |
26 January 1989 | Company name changed lotreach LIMITED\certificate issued on 27/01/89 (2 pages) |
18 November 1988 | Incorporation (9 pages) |
18 November 1988 | Incorporation (9 pages) |