Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary Name | Debra Ann Wilbraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(10 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Es Niu, Gran Via De Vigo 5 Nova Santa Ponsa Calvia Mallorca 07180 |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 8 years (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Ian Crowther |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 October 2015) |
Role | Residential Home Manager |
Country of Residence | England |
Correspondence Address | 36 Desmond Avenue Hull HU6 7JX |
Director Name | Mr Robert David Downing |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
Telephone | 01482 631785 |
---|---|
Telephone region | Hull |
Registered Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
110k at £1 | David Charles Wilbraham 68.75% Preference |
---|---|
6.3k at £1 | Ian Crowther 3.91% Ordinary |
6.3k at £1 | Stuart Melvin Cook 3.91% Ordinary |
37.5k at £1 | Rudstone LTD 23.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,803 |
Cash | £9,670 |
Current Liabilities | £106,300 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 October 2002 | Delivered on: 5 November 2002 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. Particulars: The freehold property known as or being the cottage residential home hessle high road hessle hull. 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 |
---|---|
16 May 2001 | Delivered on: 18 May 2001 Persons entitled: Lloyds Tsb 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. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
3 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
13 October 2017 | Termination of appointment of Robert David Downing as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Robert David Downing as a director on 13 October 2017 (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (2 pages) |
2 August 2017 | Satisfaction of charge 1 in full (1 page) |
2 August 2017 | Satisfaction of charge 1 in full (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 October 2015 | Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages) |
27 April 2015 | Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Director's details changed for Ian Crowther on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Ian Crowther on 15 March 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Director's details changed for Ian Crowther on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Ian Crowther on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Ian Crowther on 1 January 2010 (2 pages) |
16 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page) |
16 November 2009 | Secretary's details changed for Debra Ann Wilbraham on 30 August 2007 (1 page) |
16 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page) |
16 November 2009 | Secretary's details changed for Debra Ann Wilbraham on 30 August 2007 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 22/02/07; full list of members (4 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (9 pages) |
4 September 2003 | Ad 16/08/03--------- £ si 15000@1=15000 £ ic 190000/205000 (2 pages) |
4 September 2003 | Ad 16/08/03--------- £ si 15000@1=15000 £ ic 190000/205000 (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members
|
4 March 2003 | Return made up to 22/02/03; full list of members
|
5 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
30 August 2002 | £ nc 200000/400000 24/07/02 (1 page) |
30 August 2002 | £ nc 200000/400000 24/07/02 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Ad 16/08/02--------- £ si 155000@1=155000 £ ic 35000/190000 (2 pages) |
30 August 2002 | Ad 16/08/02--------- £ si 155000@1=155000 £ ic 35000/190000 (2 pages) |
30 August 2002 | Resolutions
|
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (9 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (9 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | New director appointed (3 pages) |
17 April 2001 | £ ic 200000/35000 30/03/01 £ sr 165000@1=165000 (1 page) |
17 April 2001 | £ ic 200000/35000 30/03/01 £ sr 165000@1=165000 (1 page) |
5 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
5 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Declaration of shares redemption:auditor's report (3 pages) |
27 February 2001 | Declaration of shares redemption:auditor's report (3 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
24 March 2000 | Return made up to 22/02/00; full list of members (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 March 1998 | Return made up to 22/02/98; no change of members
|
26 March 1998 | Return made up to 22/02/98; no change of members
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 April 1997 | Return made up to 22/02/97; full list of members
|
2 April 1997 | Return made up to 22/02/97; full list of members
|
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members
|
27 February 1996 | Return made up to 22/02/96; no change of members
|
13 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
27 March 1995 | Return made up to 22/02/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Memorandum and Articles of Association (16 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Memorandum and Articles of Association (16 pages) |
22 February 1991 | Incorporation (20 pages) |
22 February 1991 | Incorporation (20 pages) |