Company NameUttoxeter Properties Limited
DirectorPhilip Sterry Ashby
Company StatusLiquidation
Company Number02715989
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip Sterry Ashby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDensham Farmhouse
Bishops Down
Sherbourne
Dorset
DT9 5PN
Secretary NameMr Philip Sterry Ashby
StatusCurrent
Appointed19 October 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressDensham Farmhouse Bishops Down
Sherborne
Dorset
DT9 5PN
Director NameAnthony Gordon Charles
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration20 years, 8 months (resigned 29 January 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address37 The Moorings
Stafford Street
Stone
Staffordshire
ST15 8QZ
Secretary NameDaniel Auerbach
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration19 years (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMiss Lydia Ashby
StatusResigned
Appointed11 June 2012(20 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressDensham Farmhouse
Bishops Down
Sherborne
Dorset
DT9 5PN
Secretary NameFavell Ashby
StatusResigned
Appointed26 October 2012(20 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 19 October 2020)
RoleCompany Director
Correspondence AddressDensham Farmhouse
Bishops Down
Sherborne
Dorset
DT9 5PN
Director NameMr Anthony Gordon Charles
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2020)
RoleRetired
Country of ResidenceSpain
Correspondence Address40, Saffron Court Station Street
Saffron Walden
Essex
CB11 3HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

50 at £1Anthony Gordon Charles
50.00%
Ordinary
25 at £1Favell Mary Ashby
25.00%
Ordinary
25 at £1Philip Sterry Ashby
25.00%
Ordinary

Financials

Year2014
Net Worth£6,412
Cash£266
Current Liabilities£241,050

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 May 2020 (3 years, 11 months ago)
Next Return Due2 June 2021 (overdue)

Charges

11 April 2001Delivered on: 18 April 2001
Satisfied on: 21 January 2014
Persons entitled: Nationwide Building Society

Classification: Mortgage 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
11 April 2001Delivered on: 18 April 2001
Satisfied on: 21 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at melville street hanley stoke on trent SF348738. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 August 1999Delivered on: 13 August 1999
Satisfied on: 21 January 2014
Persons entitled: Etruscan Estates Limited

Classification: Mortgage deed
Secured details: £120,000 due from the company to the chargee.
Particulars: Melville street hanley t/n SF348738 plant machinery fixtures fittings furniture floating charge all debts. See the mortgage charge document for full details.
Fully Satisfied
1 October 1997Delivered on: 2 October 1997
Satisfied on: 21 January 2014
Persons entitled: Lloyds 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: F/H property k/a ephraim court, ephraim street, hanley, stoke-on-trent staffordshire t/nos: SF247860 SF271962 SF260891. 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.
Fully Satisfied
16 May 1996Delivered on: 21 May 1996
Satisfied on: 14 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 ephraim court ephraim street hanley stoke on trent t/n SF271962 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 June 1994Delivered on: 24 June 1994
Satisfied on: 14 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 paxton industrial estate paxton street hanley stoke-on-trent staffordshire title no SF260891. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 March 1994Delivered on: 4 March 1994
Satisfied on: 21 January 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a albion mill station road biddulph stoke on trent t/no SF323205 with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1994Delivered on: 4 March 1994
Satisfied on: 14 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ephraim court ephraim street off lichfield street hanleystoke on trent staffordshire t/no SF247860 with the goodwill of the business thebenefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 14 October 1998
Persons entitled: The Royal Bank of Scotland 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 land and buildings on the north side of paxton street and units 4 & 6 paxton street industrial estate hanley stoke on trent staffordshire fixed charge the benefit of all covenants and rights affecting the property tog with plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 October 2011Delivered on: 1 November 2011
Persons entitled: Anthony Gordon Charles

Classification: Legal charge
Secured details: £245,000 due or to become due from the company to the chargee.
Particulars: 51-55 high street uttoxeter staffordshire.
Outstanding

Filing History

11 February 2021Termination of appointment of Anthony Gordon Charles as a director on 15 October 2020 (1 page)
30 October 2020Termination of appointment of Favell Ashby as a secretary on 19 October 2020 (1 page)
29 October 2020Notification of Exors of Anthony Gordon Charles as a person with significant control on 16 October 2020 (2 pages)
29 October 2020Appointment of Mr Philip Sterry Ashby as a secretary on 19 October 2020 (2 pages)
29 October 2020Change of details for Mr Philip Sterry Ashby as a person with significant control on 19 October 2020 (2 pages)
29 October 2020Cessation of Anthony Gordon Charles as a person with significant control on 15 October 2020 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 April 2019Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD United Kingdom to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD (1 page)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
28 October 2014Appointment of Mr Anthony Gordon Charles as a director on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Charles as a director on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Charles as a director on 1 September 2014 (2 pages)
15 October 2014Director's details changed (2 pages)
15 October 2014Director's details changed (2 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
30 January 2014Termination of appointment of Anthony Charles as a director (1 page)
30 January 2014Termination of appointment of Anthony Charles as a director (1 page)
21 January 2014Satisfaction of charge 7 in full (1 page)
21 January 2014Satisfaction of charge 9 in full (1 page)
21 January 2014Satisfaction of charge 6 in full (2 pages)
21 January 2014Satisfaction of charge 6 in full (2 pages)
21 January 2014Satisfaction of charge 7 in full (1 page)
21 January 2014Satisfaction of charge 8 in full (2 pages)
21 January 2014Satisfaction of charge 3 in full (1 page)
21 January 2014Satisfaction of charge 3 in full (1 page)
21 January 2014Satisfaction of charge 8 in full (2 pages)
21 January 2014Satisfaction of charge 9 in full (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 October 2012Termination of appointment of Lydia Ashby as a secretary (1 page)
29 October 2012Appointment of Favell Ashby as a secretary (1 page)
29 October 2012Termination of appointment of Lydia Ashby as a secretary (1 page)
29 October 2012Appointment of Favell Ashby as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Termination of appointment of Daniel Auerbach as a secretary (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Termination of appointment of Daniel Auerbach as a secretary (1 page)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
11 June 2012Appointment of Miss Lydia Ashby as a secretary (1 page)
11 June 2012Appointment of Miss Lydia Ashby as a secretary (1 page)
1 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Anthony Gordon Charles on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Anthony Gordon Charles on 19 May 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
24 May 2005Return made up to 19/05/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Registered office changed on 17/02/03 from: manor farmhouse bishops caundle sherborne dorset DT9 5ND (1 page)
17 February 2003Registered office changed on 17/02/03 from: manor farmhouse bishops caundle sherborne dorset DT9 5ND (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001Return made up to 19/05/01; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
1 March 2000Registered office changed on 01/03/00 from: 53/55 high street uttoxeter staffs ST14 7TQ (1 page)
1 March 2000Registered office changed on 01/03/00 from: 53/55 high street uttoxeter staffs ST14 7TQ (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (9 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
27 May 1997Return made up to 19/05/97; no change of members (4 pages)
27 May 1997Return made up to 19/05/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 June 1996Return made up to 19/05/96; no change of members (4 pages)
12 June 1996Return made up to 19/05/96; no change of members (4 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 June 1995Return made up to 19/05/95; full list of members (6 pages)
20 June 1995Return made up to 19/05/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 May 1992Incorporation (15 pages)