Clayton West
Huddersfield
Yorkshire
HD8 9NS
Secretary Name | Mrs Janice Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 High Street Clayton West Huddersfield Yorkshire HD8 9NS |
Director Name | Mrs Janice Holliday |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 13 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 High Street Clayton West Huddersfield Yorkshire HD8 9NS |
Director Name | Amy Jane Holliday |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 February 2010) |
Role | Student |
Correspondence Address | 93 High Street Clayton West Huddersfield West Yorkshire HD8 9NS |
Director Name | Ben James Holliday |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2013) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Director Name | Mr Ben James Holliday |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 High Street Clayton West Huddersfield West Yorkshire HD8 9NS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | David Bailey 25.00% Ordinary B |
---|---|
1 at £1 | Mrs Janice Holliday 25.00% Ordinary |
1 at £1 | Ray Holliday 25.00% Ordinary |
1 at £1 | Sandra Bailey 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£75,567 |
Cash | £1,981 |
Current Liabilities | £450,306 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 February 2008 | Delivered on: 9 February 2008 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: The former cudworth concrete works pontefract road cudworth barnsley t/n's, t/n's SYK171731 SYK327812 SYK534516 (part),. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 August 2004 | Delivered on: 11 August 2004 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: Land adjoining thurnscoe hall high street thurnscoe rotherham south yorkshire t/nos SYK135616, SYK411335, SYK474832 and SYK381008. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2008 | Delivered on: 3 December 2008 Persons entitled: Keith Bexon Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at barnsley road cudworth barnsley. Outstanding |
17 April 2007 | Delivered on: 19 April 2007 Satisfied on: 18 April 2009 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: Plots 1 and 2 at the former albion foundary new road middlestown west yorkshire t/no WYK208032. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2005 | Delivered on: 21 December 2005 Satisfied on: 18 April 2009 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: 15 park view shafton barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 May 2005 | Delivered on: 26 May 2005 Satisfied on: 18 April 2009 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: 1 meadow drive darfield barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 November 2004 | Delivered on: 10 November 2004 Satisfied on: 18 April 2009 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 prod gate,prod lane,baildon,west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 August 2004 | Delivered on: 13 August 2004 Satisfied on: 18 April 2009 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: Property at 342 pontefract road lundwood barnsley south yorkshire t/n's SYK223769 & SYK209705. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2004 | Delivered on: 17 July 2004 Satisfied on: 18 April 2009 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a the piggeries and the old school barn rookery farm flockton wakefield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
24 October 2008 | Delivered on: 25 October 2008 Satisfied on: 29 August 2013 Persons entitled: 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: The f/h property k/a phase 4 albion mews new road middlestown wakefield t/no WYK879779 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2002 | Delivered on: 10 July 2002 Satisfied on: 4 August 2004 Persons entitled: Yorkshire Bank PLC Classification: Charge over a deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance for the time being standing to the credit of the standard business account in the name of the company account number 49265919. Fully Satisfied |
6 July 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (19 pages) |
---|---|
13 May 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Statement of affairs (9 pages) |
10 April 2019 | Registered office address changed from 41 Selby Road Garforth Leeds West Yorkshire LS25 1LR to C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY on 10 April 2019 (2 pages) |
27 December 2018 | Termination of appointment of Ben James Holliday as a director on 21 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Ben James Holliday as a director on 6 April 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
9 December 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
9 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 21 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Satisfaction of charge 10 in full (4 pages) |
29 August 2013 | Satisfaction of charge 10 in full (4 pages) |
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 April 2013 | Termination of appointment of Ben Holliday as a director (1 page) |
19 April 2013 | Termination of appointment of Ben Holliday as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Appointment of Ben James Holliday as a director (3 pages) |
12 March 2010 | Appointment of Ben James Holliday as a director (3 pages) |
22 February 2010 | Termination of appointment of Amy Holliday as a director (2 pages) |
22 February 2010 | Termination of appointment of Amy Holliday as a director (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 February 2009 | Return made up to 11/08/08; full list of members (4 pages) |
9 February 2009 | Return made up to 11/08/08; full list of members (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Ad 20/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 2007 | Ad 20/02/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 February 2007 | Return made up to 11/08/06; full list of members (7 pages) |
17 February 2007 | Return made up to 11/08/06; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 2A twich hill horbury wakefield yorkshire WF4 6AN (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 2A twich hill horbury wakefield yorkshire WF4 6AN (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
5 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page) |
10 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
28 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Return made up to 11/08/00; full list of members
|
6 September 2000 | Return made up to 11/08/00; full list of members
|
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
12 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 11/08/97; full list of members (6 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 11/08/96; no change of members (4 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
27 September 1995 | Return made up to 11/08/95; no change of members
|
27 September 1995 | Return made up to 11/08/95; no change of members
|
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Registered office changed on 17/05/95 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Registered office changed on 17/05/95 from: 93 high street clayton west huddersfield yorkshire HD8 9NS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 August 1993 | Incorporation (12 pages) |
11 August 1993 | Incorporation (12 pages) |