Company NameStonehaven Developments Limited
Company StatusDissolved
Company Number02857981
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 6 months ago)
Dissolution Date8 April 2018 (6 years ago)
Previous NameStonehaven Estates Limited

Business Activity

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

Directors

Director NameMr John Maurice Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(same day as company formation)
RoleManaging Directorr
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Road
Ilkley
LS29 9PF
Director NameJean Clark
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressStonehaven House
30 Denton Road Middleton
Ilkley
West Yorkshire
LS29 0AA
Director NameLeonard Pickering Clark
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStonehaven House
30 Denton Road Middleton
Ilkley
West Yorkshire
LS29 0AA
Secretary NameNeil Clark
NationalityBritish
StatusResigned
Appointed29 September 1993(same day as company formation)
RoleEstate Manager
Correspondence Address30 Denton Road
Middleton
Ilkley
LS29 0AA
Secretary NameMr John Maurice Clark
NationalityBritish
StatusResigned
Appointed01 June 1994(8 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed20 November 2006(13 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone0113 2372900
Telephone regionLeeds

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr John Maurice Clark
49.98%
Ordinary B
50k at £1Mr Neil Matthew Clark
49.98%
Ordinary B
20 at £1Mr John Maurice Clark
0.02%
Ordinary A
20 at £1Mr Neil Matthew Clark
0.02%
Ordinary A

Financials

Year2014
Net Worth£181,142

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

27 September 1999Delivered on: 11 October 1999
Satisfied on: 23 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage between chartford investments limited and stonehaven estates limited (1) and national westminster bank PLC (2) the said chartford investments limited charging as trustee for itself and stonehaven estates limited
Secured details: All monies due or to become due from the company and chartford investments limited to the chargee on any account whatsoever.
Particulars: The f/h property k/ land on the north side of wakefield road (including numbers 103 and 105 wakefield road) guildersome leeds west yorkshire t/n WYK442833. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 1998Delivered on: 19 February 1999
Satisfied on: 23 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Agreement
Secured details: All monies and liabilities from chartford investments limited to the bank on any account whatsoever.
Particulars: F/H property k/a land and buildings at former A1 transport depot gelderd road gildersome leeds t/no;-WYK388564. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page)
8 January 2018Return of final meeting in a members' voluntary winding up (17 pages)
8 January 2018Return of final meeting in a members' voluntary winding up (17 pages)
7 August 2017Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 7 August 2017 (2 pages)
3 August 2017Declaration of solvency (5 pages)
3 August 2017Declaration of solvency (5 pages)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
11 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(6 pages)
3 September 2015Termination of appointment of Jean Clark as a director on 24 August 2015 (2 pages)
3 September 2015Termination of appointment of Leonard Pickering Clark as a director on 24 August 2015 (2 pages)
3 September 2015Termination of appointment of Leonard Pickering Clark as a director on 24 August 2015 (2 pages)
3 September 2015Termination of appointment of Jean Clark as a director on 24 August 2015 (2 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(8 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(8 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(8 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 April 2013Satisfaction of charge 2 in full (3 pages)
23 April 2013Satisfaction of charge 1 in full (3 pages)
23 April 2013Satisfaction of charge 1 in full (3 pages)
23 April 2013Satisfaction of charge 2 in full (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 5 October 2011 (1 page)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
5 October 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 5 October 2011 (1 page)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2010Director's details changed for Leonard Pickering Clark on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Leonard Pickering Clark on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Jean Clark on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Jean Clark on 29 September 2010 (2 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 October 2008Return made up to 29/09/08; full list of members (5 pages)
1 October 2008Return made up to 29/09/08; full list of members (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorks LS18 4AW (1 page)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorks LS18 4AW (1 page)
22 October 2007Return made up to 29/09/07; no change of members (8 pages)
22 October 2007Return made up to 29/09/07; no change of members (8 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
10 October 2006Return made up to 29/09/06; full list of members (8 pages)
10 October 2006Return made up to 29/09/06; full list of members (8 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 park cross street leeds LS1 2QH (1 page)
29 June 2006Registered office changed on 29/06/06 from: 34 park cross street leeds LS1 2QH (1 page)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(8 pages)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 April 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 April 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
25 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 29/09/02; full list of members (7 pages)
20 January 2003Return made up to 29/09/02; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 January 2002Company name changed stonehaven estates LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed stonehaven estates LIMITED\certificate issued on 22/01/02 (2 pages)
17 January 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
17 January 2002Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Registered office changed on 21/08/00 from: stonehaven house 30 denton road middleton ilkley W. yorkshire LS29 oaa (1 page)
21 August 2000Registered office changed on 21/08/00 from: stonehaven house 30 denton road middleton ilkley W. yorkshire LS29 oaa (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Return made up to 29/09/99; full list of members (6 pages)
22 March 2000Return made up to 29/09/99; full list of members (6 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
11 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 April 1999Ad 04/03/99--------- £ si 99250@1=99250 £ ic 750/100000 (2 pages)
15 April 1999Ad 04/03/99--------- £ si 99250@1=99250 £ ic 750/100000 (2 pages)
19 February 1999Particulars of property mortgage/charge (3 pages)
19 February 1999Particulars of property mortgage/charge (3 pages)
9 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 October 1996Return made up to 29/09/96; no change of members (4 pages)
4 October 1996Return made up to 29/09/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
29 November 1993Ad 29/09/93-30/10/93 £ si 750@1=750 £ ic 2/752 (3 pages)