Company NameGaltres Heritage (York) Limited
Company StatusDissolved
Company Number02319588
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 4 months ago)
Dissolution Date16 March 2022 (2 years ago)
Previous NamesMinlet Limited and Galtrees Heritage (York) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Margaret Lydia Rees
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(7 years, 8 months after company formation)
Appointment Duration25 years, 7 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressNova Scotia Farm
Huntington
York
N Yorkshire
YO3 9SU
Director NameMr David John Edward Sherry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Malton Road
York
North Yorkshire
YO32 9TH
Director NameMr Peter Francis Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Main Street
East Keswick
Leeds
Yorkshire
LS17 9EJ
Secretary NameMr Peter Francis Smith
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Main Street
East Keswick
Leeds
Yorkshire
LS17 9EJ
Secretary NameMrs Margaret Lydia Rees
NationalityBritish
StatusResigned
Appointed12 August 1996(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Secretary NameMr Geoffrey Scott
NationalityBritish
StatusResigned
Appointed23 June 2000(11 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eden Close
Woodthorpe
York
YO24 2RD

Contact

Websitehoggyork.co.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hogg Builders (York) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

16 August 2010Delivered 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 2009Delivered 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 2009Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

3 September 2017Liquidators' statement of receipts and payments to 24 May 2017 (22 pages)
25 June 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
(1 page)
21 June 2016Statement of affairs with form 4.19 (6 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 March 2014Termination of appointment of Geoffrey Scott as a secretary (1 page)
16 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 March 2013Section 519 (1 page)
20 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 9 (13 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 7 (12 pages)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Return made up to 06/08/08; no change of members (3 pages)
24 September 2007Registered office changed on 24/09/07 from: 104 the mount york north yorkshire YO2 2AR (1 page)
17 September 2007Return made up to 06/08/07; no change of members (2 pages)
25 March 2007Accounts for a dormant company made up to 31 January 2007 (9 pages)
5 September 2006Return made up to 06/08/06; full list of members (2 pages)
21 March 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 August 2005Return made up to 06/08/05; no change of members (2 pages)
15 August 2005Secretary resigned (1 page)
31 March 2005Accounts for a small company made up to 31 January 2005 (6 pages)
5 August 2004Return made up to 06/08/04; full list of members (8 pages)
3 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 August 2003Return made up to 06/08/03; full list of members (8 pages)
15 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 August 2002Return made up to 06/08/02; full list of members (8 pages)
17 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 August 2001Return made up to 06/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
3 July 2000New secretary appointed (2 pages)
18 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 August 1999Return made up to 06/08/99; full list of members (6 pages)
29 April 1999Director resigned (1 page)
23 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 September 1998Return made up to 06/08/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 March 1998Memorandum and Articles of Association (10 pages)
29 August 1997Return made up to 06/08/97; full list of members (6 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
8 July 1997Particulars of mortgage/charge (4 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 October 1996Particulars of mortgage/charge (6 pages)
25 September 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Registered office changed on 30/08/96 from: driver pump court king's square york,north yorkshire YO1 2LB (1 page)
30 August 1996Secretary resigned;director resigned (1 page)
21 August 1996Return made up to 06/08/96; full list of members (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 September 1995Return made up to 06/08/95; no change of members (4 pages)