Company NameMicklegate Special Projects Limited
Company StatusDissolved
Company Number02651783
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameTRAF Shelf-Three Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1994(2 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 27 December 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameTimothy Michael Wimbush
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleSolicitor
Correspondence Address2 The Barn High Street Woolley
Wakefield
West Yorkshire
WF4 2JZ
Secretary NameMiss Louise Rose Stewart
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 York Street
Altofts
Normanton
West Yorkshire
WF6 2LR
Director NameMr Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameMr Kenneth Gowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleChartered Surveyor
Correspondence AddressHainsworth House Farm Kildwick Grange
Kildwick
Skipton
N Yorkshire
BD20 9AD
Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusResigned
Appointed01 November 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameMelvyn James Lilley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address14a Clifton Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8TQ
Secretary NameJean Kent
NationalityBritish
StatusResigned
Appointed07 October 1993(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address16 Balmoral Way
Victoria Park Yeadon
Leeds
West Yorkshire
LS19 7WF
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusResigned
Appointed07 October 1996(5 years after company formation)
Appointment Duration13 years, 9 months (resigned 06 July 2010)
RoleSurveyor
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF
Secretary NameCindy Michelle Copcutt
NationalityBritish
StatusResigned
Appointed06 July 2010(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2015)
RoleCompany Director
Correspondence Address3 Park Square
Leeds
LS1 2NE

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ratefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£33,588
Current Liabilities£397,766

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 September 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
24 April 2015Termination of appointment of Cindy Michelle Copcutt as a secretary on 25 February 2015 (1 page)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
14 December 2013Satisfaction of charge 9 in full (4 pages)
14 December 2013Satisfaction of charge 8 in full (4 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
28 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (10 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (10 pages)
14 July 2010Appointment of Cindy Michelle Copcutt as a secretary (3 pages)
14 July 2010Termination of appointment of Christopher Hall as a secretary (2 pages)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (10 pages)
14 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
9 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 October 2008Location of register of members (1 page)
7 February 2008Accounts for a small company made up to 30 April 2007 (11 pages)
6 November 2007Return made up to 19/09/07; full list of members (6 pages)
4 September 2007Registered 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 2007Auditor's resignation (1 page)
7 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 October 2006Return made up to 19/09/06; full list of members (6 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
19 May 2005Location of register of members (1 page)
19 May 2005Registered 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 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 October 2002Full accounts made up to 30 April 2002 (18 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
5 March 2002Full accounts made up to 30 April 2001 (13 pages)
8 October 2001Return made up to 07/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Registered 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 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Amended full accounts made up to 30 April 2000 (14 pages)
15 February 2001Full accounts made up to 30 April 2000 (14 pages)
13 October 2000Return made up to 07/10/00; full list of members (6 pages)
13 October 2000Registered office changed on 13/10/00 from: milne booth 6 park square leeds LS1 2LX (1 page)
13 December 1999Full accounts made up to 30 April 1999 (12 pages)
12 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 1999Full accounts made up to 30 April 1998 (16 pages)
29 December 1998Director resigned (1 page)
13 October 1998Return made up to 07/10/98; no change of members (4 pages)
9 February 1998Secretary's particulars changed (1 page)
9 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/97
(5 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
20 October 1996Return made up to 07/10/96; full list of members (6 pages)
20 October 1996New secretary appointed (2 pages)
25 June 1996Location of register of members (1 page)
25 June 1996Secretary resigned (1 page)
26 May 1996Director's particulars changed (1 page)
29 April 1996Registered office changed on 29/04/96 from: 14A clifton road ben rhydding ilkley west yorkshire LS29 8TQ (1 page)
8 March 1996Particulars of mortgage/charge (8 pages)
21 February 1996Secretary's particulars changed (1 page)
31 January 1996Particulars of mortgage/charge (9 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 December 1995Location of register of members (1 page)
17 October 1995Location of register of members (1 page)
17 October 1995Return made up to 07/10/95; no change of members (6 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
7 October 1991Incorporation (24 pages)