Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Timothy Michael Wimbush |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Barn High Street Woolley Wakefield West Yorkshire WF4 2JZ |
Secretary Name | Miss Louise Rose Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 York Street Altofts Normanton West Yorkshire WF6 2LR |
Director Name | Mr Jonathan Mark Facer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | Mr Kenneth Gowan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | Hainsworth House Farm Kildwick Grange Kildwick Skipton N Yorkshire BD20 9AD |
Director Name | Mr Martin Andrew Joyce |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | Melvyn James Lilley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 14a Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8TQ |
Secretary Name | Jean Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 16 Balmoral Way Victoria Park Yeadon Leeds West Yorkshire LS19 7WF |
Secretary Name | Christopher James Goddard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(5 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 July 2010) |
Role | Surveyor |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Secretary Name | Cindy Michelle Copcutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2015) |
Role | Company Director |
Correspondence Address | 3 Park Square Leeds LS1 2NE |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ratefield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £33,588 |
Current Liabilities | £397,766 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 September 1997 | Delivered on: 30 September 1997 Satisfied on: 14 December 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment of performance bond Secured details: All monies due or to become due from greatcoat PLC to the chargee on any account whatsoever under the overdraft facility letter dated 27 february 1997. Particulars: All the assignors right title benefit and interest under the bond as security for the payment or discharge. Fully Satisfied |
---|---|
22 August 1997 | Delivered on: 11 September 1997 Satisfied on: 14 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefit and interest under the building contract. Fully Satisfied |
27 March 1997 | Delivered on: 10 April 1997 Satisfied on: 27 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at manor road horsforth leeds. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
8 March 1996 | Delivered on: 8 March 1996 Satisfied on: 27 June 2001 Persons entitled: Yorkshire 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: L/H premises at the royal preston hospital sharoe green lane fulwood preston with fixtures and fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1996 | Delivered on: 31 January 1996 Satisfied on: 27 June 2001 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: 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. Fully Satisfied |
18 October 1994 | Delivered on: 4 November 1994 Satisfied on: 27 June 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at the rotal preston hospital preston the present and future goodwill and all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1994 | Delivered on: 5 September 1994 Satisfied on: 27 June 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the land and buildings at the royal preston hospital preston, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 September 1994 | Delivered on: 5 September 1994 Satisfied on: 27 June 2001 Persons entitled: The Governor & the Company of the Bank of Ireland 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. Fully Satisfied |
9 December 1992 | Delivered on: 18 December 1992 Satisfied on: 28 June 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M15L for full details. 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 |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 August 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
24 April 2015 | Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015 (1 page) |
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
14 December 2013 | Satisfaction of charge 9 in full (4 pages) |
14 December 2013 | Satisfaction of charge 8 in full (4 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
22 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
28 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
14 July 2010 | Appointment of Cindy Michelle Copcutt as a secretary (3 pages) |
14 July 2010 | Termination of appointment of Christopher Hall as a secretary (2 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
14 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
9 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 October 2008 | Location of register of members (1 page) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (11 pages) |
6 November 2007 | Return made up to 19/09/07; full list of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members
|
28 September 2003 | Return made up to 19/09/03; full list of members
|
28 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members
|
5 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
8 October 2001 | Return made up to 07/10/01; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: c/o armstrong watson milne booth central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Amended full accounts made up to 30 April 2000 (14 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: milne booth 6 park square leeds LS1 2LX (1 page) |
13 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
12 October 1999 | Return made up to 07/10/99; full list of members
|
17 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
29 December 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
9 February 1998 | Secretary's particulars changed (1 page) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 07/10/97; no change of members
|
30 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
20 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
20 October 1996 | New secretary appointed (2 pages) |
25 June 1996 | Location of register of members (1 page) |
25 June 1996 | Secretary resigned (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 14A clifton road ben rhydding ilkley west yorkshire LS29 8TQ (1 page) |
8 March 1996 | Particulars of mortgage/charge (8 pages) |
21 February 1996 | Secretary's particulars changed (1 page) |
31 January 1996 | Particulars of mortgage/charge (9 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 December 1995 | Location of register of members (1 page) |
17 October 1995 | Location of register of members (1 page) |
17 October 1995 | Return made up to 07/10/95; no change of members (6 pages) |
29 October 1991 | Company name changed\certificate issued on 29/10/91 (2 pages) |
7 October 1991 | Incorporation (24 pages) |