Wyberton West Road
Boston
Lincolnshire
PE21 7JU
Director Name | Dr Rizwan Haq |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2013(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O Torevell Dent Ltd, Centre Of Excellence Hope P Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Dr Rizwan Haq |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Woodleigh Hall Knott Lane Rawdon Leeds West Yorkshire LS19 6JW |
Director Name | Mr Robert Hollings Clarkson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | westparkproperties.co.uk |
---|
Registered Address | C/O Torevell Dent Ltd, Centre Of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rizwan Haq 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 September 1998 | Delivered on: 1 October 1998 Satisfied on: 3 June 1999 Persons entitled: Cheval Acceptances PLC Classification: Legal charge 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 5 st.peter's place leeds t/no;-WYK278696. Fully Satisfied |
---|---|
13 August 1998 | Delivered on: 14 August 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: Property k/a 470 kirkstall road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 May 1998 | Delivered on: 21 May 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: 11 thornville crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 April 1998 | Delivered on: 8 April 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: 30 harold street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 April 1998 | Delivered on: 8 April 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: Property at 38 harold grove leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 January 1998 | Delivered on: 26 January 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: 4 harold street leeds LS6 1PL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 January 1998 | Delivered on: 20 January 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: The property at 18 meadow view headingley leeds LS6 1JQ.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 January 1998 | Delivered on: 8 January 1998 Satisfied on: 3 June 1999 Persons entitled: Midland 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: Property at 9 thornville crescent leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 August 1997 | Delivered on: 29 August 1997 Satisfied on: 14 December 1999 Persons entitled: Midland Bank PLC Classification: 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 |
2 November 2001 | Delivered on: 9 November 2001 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 st.anns mills kirkstall leeds t/no;-WYK329300. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
1 April 1999 | Delivered on: 17 April 1999 Persons entitled: The Co-Operative Bank PLC Classification: Legal mortgage over the freehold and leasehold property (as defined on form 395) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 5 st.peters place leeds LS9 8AQ; t/no wyk 278696; (ii) 9 thornville crescent LS6 1JH; wyk 338329; (iii) 4 harold st,leeds LS6 1PL; wyk 620822 plus 5 other properties listed; all buildings fixtures thereon and all rights under any covenants; all licences,plant machinery,vehicles,computers,etc; the goodwill of business and all stocks,shares and other securities,book/other debts; see form 395. undertaking and all property and assets. Outstanding |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH to C/O Torevell Dent Ltd, Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH on 2 July 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 January 2019 | Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2012 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2012 (13 pages) |
16 September 2013 | Appointment of Dr Rizwan Haq as a director (2 pages) |
16 September 2013 | Appointment of Dr Rizwan Haq as a director (2 pages) |
4 September 2013 | Termination of appointment of Robert Clarkson as a director (1 page) |
4 September 2013 | Appointment of Mr Robert Hollings Clarkson as a director (2 pages) |
4 September 2013 | Appointment of Mr Robert Hollings Clarkson as a director (2 pages) |
4 September 2013 | Termination of appointment of Robert Clarkson as a director (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Termination of appointment of Rizwan Haq as a director (1 page) |
26 March 2013 | Registered office address changed from Woodleigh Hall Knott Lane Rawdon Leeds Yorkshire LS19 6JW on 26 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Rizwan Haq as a director (1 page) |
26 March 2013 | Registered office address changed from Woodleigh Hall Knott Lane Rawdon Leeds Yorkshire LS19 6JW on 26 March 2013 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
8 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
6 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 October 2005 | Company name changed flintstone properties LIMITED\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Company name changed flintstone properties LIMITED\certificate issued on 25/10/05 (2 pages) |
4 October 2005 | Return made up to 28/07/05; full list of members (6 pages) |
4 October 2005 | Return made up to 28/07/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
2 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 February 2003 | Return made up to 28/07/02; full list of members (6 pages) |
24 February 2003 | Return made up to 28/07/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Return made up to 28/07/01; full list of members (6 pages) |
19 October 2001 | Return made up to 28/07/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 1999 (3 pages) |
8 February 2001 | Accounts for a small company made up to 31 July 1999 (3 pages) |
29 January 2001 | Return made up to 28/07/00; full list of members (6 pages) |
29 January 2001 | Return made up to 28/07/00; full list of members (6 pages) |
1 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
1 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2000 | Return made up to 28/07/99; full list of members (6 pages) |
13 March 2000 | Return made up to 28/07/99; full list of members (6 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (7 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Return made up to 28/07/98; full list of members (6 pages) |
30 December 1998 | Return made up to 28/07/98; full list of members (6 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 July 1997 | Director resigned (1 page) |