The Green, Nunburnholme
Pocklington
East Yorkshire
YO42 1QY
Secretary Name | Jill Shinkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Mandolin House Park View Hook Goole East Yorkshire DN14 5DF |
Director Name | Jill Shinkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 1998) |
Role | Secretary |
Correspondence Address | Mandolin House Park View Hook Goole East Yorkshire DN14 5DF |
Director Name | Donald John Field |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 April 1998) |
Role | Commercial Director |
Correspondence Address | 38 Temple Gate Crescent Whitkirk Leeds Yorkshire LS15 0HA |
Director Name | Cedric Alan Pollard |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 1998) |
Role | Engineer Consultant |
Correspondence Address | 61 Mount Park Riccall York North Yorkshire YO19 6QU |
Director Name | Gary Bennett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1998) |
Role | Managing Director |
Correspondence Address | Garstine House Ferry Lane Hook Goole East Yorkshire DN14 5NZ |
Director Name | David Glendenning |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1997) |
Role | Contracts Manager |
Correspondence Address | 184 High Street Hook Goole East Yorkshire DN14 5PL |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,749,566 |
Gross Profit | £1,044,007 |
Net Worth | £459,343 |
Cash | £206 |
Current Liabilities | £1,085,260 |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 23 October 2016 (overdue) |
---|
13 December 1993 | Delivered on: 23 December 1993 Persons entitled: Barclays 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: Sms house,14 jackson street,goole,humberside.t/no.hs 151577. Outstanding |
---|---|
30 November 1993 | Delivered on: 15 December 1993 Persons entitled: Barclays 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: Land on the west side of high street,hook,humberside.t/no.hs 193762. Outstanding |
10 October 1992 | Delivered on: 21 October 1992 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £61,417 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M501C). Outstanding |
4 December 1991 | Delivered on: 12 December 1991 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. Outstanding |
26 September 1991 | Delivered on: 11 October 1991 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £43,365,000 being the total amount payable by the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance (plese see M395 for details). Outstanding |
4 September 1990 | Delivered on: 14 September 1990 Persons entitled: Barclays 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: Land part of enclosure no. 34 having a frontage of 110 feet or there abouts to high street hook near goole, humberside. Outstanding |
28 June 2017 | Restoration by order of the court (2 pages) |
---|---|
28 June 2017 | Restoration by order of the court (2 pages) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
29 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 23 November 2012 (5 pages) |
29 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
21 September 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
21 September 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
19 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
19 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
6 August 1998 | Statement of affairs (6 pages) |
6 August 1998 | Statement of affairs (6 pages) |
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
25 July 1998 | Registered office changed on 25/07/98 from: sms house 14 jackson street goole DN14 6DG (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: sms house 14 jackson street goole DN14 6DG (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
22 January 1998 | Auditor's resignation (1 page) |
22 January 1998 | Auditor's resignation (1 page) |
19 January 1998 | Auditor's resignation (1 page) |
19 January 1998 | Auditor's resignation (1 page) |
2 December 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
2 December 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
17 October 1997 | Return made up to 09/10/97; no change of members
|
17 October 1997 | Return made up to 09/10/97; no change of members
|
29 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
24 October 1996 | Return made up to 09/10/96; full list of members
|
24 October 1996 | Return made up to 09/10/96; full list of members
|
17 October 1995 | Return made up to 09/10/95; no change of members
|
17 October 1995 | Return made up to 09/10/95; no change of members
|
8 August 1995 | Full accounts made up to 30 November 1994 (13 pages) |
8 August 1995 | Full accounts made up to 30 November 1994 (13 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |