York
YO61 4RQ
Director Name | Mr Robert Michael Schofield |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 21 The Horseshoe York North Yorkshire YO24 1LY |
Secretary Name | Mr Herbert David Carr Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Main Street, Askham Richard York North Yorkshire YO23 3PT |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 4 Isis Court Rosetta Way Ouseacres, York Yorkshire YO26 5NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Acomb |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | £386,660 |
Cash | £744 |
Current Liabilities | £76,892 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 marygate york north yorkshire t/no: NYK13891. Outstanding |
---|---|
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bishopthorpe road york t/no: NYK7892. Outstanding |
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings and assets. Outstanding |
28 November 2000 | Delivered on: 30 November 2000 Satisfied on: 11 July 2003 Persons entitled: National Westminster 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: F/Hold property known as 65 nunnery lane york; NYK16602. 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 |
10 January 2000 | Delivered on: 17 January 2000 Satisfied on: 11 July 2003 Persons entitled: National Westminster 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: F/H property k/a 24 bishopthorpe road york north yorkshire t/n NYK7892. 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 |
15 June 1999 | Delivered on: 19 June 1999 Satisfied on: 25 November 2000 Persons entitled: National Westminster 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: F/H 9 ebor place leeds west yorkshire t/n-WYK528557.. 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 |
9 June 1999 | Delivered on: 15 June 1999 Satisfied on: 11 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 March 1997 | Delivered on: 3 April 1997 Satisfied on: 25 November 2000 Persons entitled: Harold Newsome Limited Classification: Legal charge Secured details: £6,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 9 ebor place headingley leeds LS6 1NR. Fully Satisfied |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 December 2016 | Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
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) |
28 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 January 2014 | Director's details changed for James William Newton Schofield on 1 June 2013 (2 pages) |
8 January 2014 | Director's details changed for James William Newton Schofield on 1 June 2013 (2 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for James William Newton Schofield on 1 June 2013 (2 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Director's details changed for James William Newton Schofield on 6 June 2011 (2 pages) |
9 January 2012 | Director's details changed for James William Newton Schofield on 6 June 2011 (2 pages) |
9 January 2012 | Director's details changed for James William Newton Schofield on 6 June 2011 (2 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2010 | Director's details changed for James William Newton Schofield on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Robert Michael Schofield on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Robert Michael Schofield on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for James William Newton Schofield on 20 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 41 front street acomb york YO24 3BR (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 41 front street acomb york YO24 3BR (1 page) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Return made up to 13/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 13/12/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 13/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 13/12/03; full list of members
|
27 January 2004 | Return made up to 13/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 February 2001 | Return made up to 13/12/00; full list of members
|
1 February 2001 | Return made up to 13/12/00; full list of members
|
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
25 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 February 2000 | Ad 18/06/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
2 February 2000 | Return made up to 13/12/99; full list of members
|
2 February 2000 | Return made up to 13/12/99; full list of members
|
2 February 2000 | Ad 18/06/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Incorporation (15 pages) |
13 December 1996 | Incorporation (15 pages) |