Idle
Bradford
West Yorkshire
BD10 8TG
Secretary Name | Mr Stewart Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chrismoor All Alone Road Idle Bradford West Yorkshire BD10 8TG |
Director Name | Miss Christine Mary Metcalfe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chrismoor All Alone Road Idle Bradford West Yorkshire BD10 8TG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01729 823814 |
---|---|
Telephone region | Settle |
Registered Address | 26b Bradford Road Guiseley Leeds LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr S. Metcalfe 50.00% Ordinary |
---|---|
1 at £1 | Mrs C. Metcalfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,253 |
Cash | £26,037 |
Current Liabilities | £6,908 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 July 2010 | Delivered on: 14 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 293 moorside road bradford west yorkshire bradford t/no:WYK82222 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
27 June 2007 | Delivered on: 29 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mrs rosemary christensen and mr jason christensen to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of moorside road bradford west yorkshire t/no WYK810515. 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. Outstanding |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2018 | Registered office address changed from C/O Pollard & Co Office 1 Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW England to 26B Bradford Road Guiseley Leeds LS20 8NH on 10 September 2018 (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2018 | Application to strike the company off the register (1 page) |
18 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
18 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
18 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
18 May 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
30 January 2018 | Receiver's abstract of receipts and payments to 19 November 2017 (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 July 2017 | Receiver's abstract of receipts and payments to 19 May 2017 (4 pages) |
10 July 2017 | Receiver's abstract of receipts and payments to 19 May 2017 (4 pages) |
13 January 2017 | Receiver's abstract of receipts and payments to 19 November 2016 (3 pages) |
13 January 2017 | Receiver's abstract of receipts and payments to 19 November 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 July 2016 | Receiver's abstract of receipts and payments to 19 May 2016 (2 pages) |
29 July 2016 | Receiver's abstract of receipts and payments to 19 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Christine Mary Metcalfe as a director on 1 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW England to C/O Pollard & Co Office 1 Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Christine Mary Metcalfe as a director on 1 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW England to C/O Pollard & Co Office 1 Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW on 23 May 2016 (1 page) |
12 April 2016 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW on 12 April 2016 (1 page) |
30 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 June 2015 | Appointment of receiver or manager (4 pages) |
1 June 2015 | Appointment of receiver or manager (4 pages) |
1 June 2015 | Appointment of receiver or manager (4 pages) |
1 June 2015 | Appointment of receiver or manager (4 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2010 | Director's details changed for Stewart Metcalfe on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christine Metcalfe on 25 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Stewart Metcalfe on 25 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Christine Metcalfe on 25 August 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
6 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
11 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
31 August 1999 | Return made up to 25/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 25/08/99; no change of members (4 pages) |
10 August 1999 | Memorandum and Articles of Association (11 pages) |
10 August 1999 | Memorandum and Articles of Association (11 pages) |
12 April 1999 | Company name changed falcon manor hotel LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Company name changed falcon manor hotel LIMITED\certificate issued on 13/04/99 (2 pages) |
26 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
25 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Return made up to 25/08/97; full list of members
|
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Return made up to 25/08/97; full list of members
|
3 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
28 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
18 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
14 June 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
25 August 1993 | Incorporation (21 pages) |
25 August 1993 | Incorporation (21 pages) |