Haverthwaite
Ulverston
Cumbria
LA12 8JR
Director Name | Mr Malcolm Grainge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(2 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealinghearth Cottage Haverthwaite Ulverston Cumbria LA12 8JR |
Secretary Name | Mr Malcolm Grainge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(2 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealinghearth Cottage Haverthwaite Ulverston Cumbria LA12 8JR |
Website | jubileemotors-shipley.com |
---|
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Malcolm Grainge 50.00% Ordinary |
---|---|
1 at £1 | Mrs Brenda Grainge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,318 |
Cash | £207,644 |
Current Liabilities | £171,991 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 July 2004 | Delivered on: 28 July 2004 Persons entitled: National Westminster 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: Pool foot farm, haverthwaite ulverston, cumbria t/no CU170830. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 December 2003 | Delivered on: 30 December 2003 Persons entitled: National Westminster 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: Barn and land at grove farm ayside grange-over-sands cumbria part t/no CU183629. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2003 | Delivered on: 10 October 2003 Persons entitled: National Westminster 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: By way of legal mortgage the swan little urswick ulverston cumbria LA12 0PN t/no CU170754. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 1990 | Delivered on: 4 December 1990 Satisfied on: 28 February 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including brade fixtures). 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 17 devonshire st keighley west yorkshire BD21 2BH (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 17 devonshire st keighley west yorkshire BD21 2BH (1 page) |
25 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
25 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
5 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 May 2004 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Return made up to 02/07/03; full list of members (7 pages) |
18 December 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 July 2003 | Company name changed jubilee motors LIMITED\certificate issued on 30/07/03 (2 pages) |
30 July 2003 | Company name changed jubilee motors LIMITED\certificate issued on 30/07/03 (2 pages) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2003 | Withdrawal of application for striking off (1 page) |
18 July 2003 | Withdrawal of application for striking off (1 page) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
22 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
22 November 2001 | Return made up to 02/07/01; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 August 1999 | Resolutions
|
8 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 August 1999 | Resolutions
|
27 July 1999 | Return made up to 02/07/99; no change of members
|
27 July 1999 | Return made up to 02/07/99; no change of members
|
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 September 1998 | Return made up to 02/07/98; full list of members (6 pages) |
24 September 1998 | Return made up to 02/07/98; full list of members (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
17 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |