Strensall
York
North Yorkshire
YO32 5UE
Director Name | Michael Peter Hogg |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Nova Scotia Farm Huntington York N Yorkshire YO3 9SU |
Director Name | Mr David John Edward Sherry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood Malton Road York North Yorkshire YO32 9TH |
Director Name | Mr Peter Francis Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Main Street East Keswick Leeds Yorkshire LS17 9EJ |
Secretary Name | Mr Peter Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Main Street East Keswick Leeds Yorkshire LS17 9EJ |
Secretary Name | Mrs Margaret Lydia Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princess Road Strensall York North Yorkshire YO32 5UE |
Secretary Name | Mr Geoffrey Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eden Close Woodthorpe York YO24 2RD |
Website | hoggyork.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hogg Builders (York) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 August 2010 | Delivered on: 18 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 11 princess road strensall t/no NYK132978 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
21 December 2009 | Delivered on: 22 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the south of church hill, sherburn in elmet, leeds t/n NYK356655 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 December 2009 | Delivered on: 22 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a redmayne brecks, brecks lane, strensall t/no NYK184319 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 August 1997 | Delivered on: 16 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being main street melbourne near york. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 June 1997 | Delivered on: 8 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north and south sides of stockton lane stockton-on-forest york.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 April 1997 | Delivered on: 13 May 1997 Persons entitled: Persimmon Homes (Yorkshire) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H propewrty formerly part of the site of claypenny hospital easingwold county of south yorkshire. See the mortgage charge document for full details. Outstanding |
28 April 1997 | Delivered on: 7 May 1997 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: F/H property being all that piece or parcel of land situate adjoining oulston road easingwold north yorkshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 October 1996 | Delivered on: 29 October 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
10 July 1992 | Delivered on: 20 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at stillington road easingwold, north yorkshire together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 2017 | Liquidators' statement of receipts and payments to 24 May 2017 (22 pages) |
---|---|
25 June 2016 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 June 2016 (2 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement of affairs with form 4.19 (6 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 April 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 March 2014 | Termination of appointment of Geoffrey Scott as a secretary (1 page) |
16 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 March 2013 | Section 519 (1 page) |
20 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Return made up to 06/08/08; no change of members (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 104 the mount york north yorkshire YO2 2AR (1 page) |
17 September 2007 | Return made up to 06/08/07; no change of members (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 January 2007 (9 pages) |
5 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
21 March 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 August 2005 | Return made up to 06/08/05; no change of members (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
31 March 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
5 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
3 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
15 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
22 August 2001 | Return made up to 06/08/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
3 July 2000 | New secretary appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
29 April 1999 | Director resigned (1 page) |
23 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 September 1998 | Return made up to 06/08/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 March 1998 | Resolutions
|
13 March 1998 | Memorandum and Articles of Association (10 pages) |
29 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
8 July 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 October 1996 | Particulars of mortgage/charge (6 pages) |
25 September 1996 | Accounting reference date extended from 30/09/96 to 31/01/97 (1 page) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: driver pump court king's square york,north yorkshire YO1 2LB (1 page) |
30 August 1996 | Secretary resigned;director resigned (1 page) |
21 August 1996 | Return made up to 06/08/96; full list of members (7 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |