Company NameFulford Builders (York) Limited
Company StatusDissolved
Company Number03974386
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date27 July 2018 (5 years, 8 months ago)
Previous NameCombined Properties Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Jennifer Zoe Plummer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Terrace
Westow
York
North Yorkshire
YO60 7NH
Secretary NameJennifer Susan Flint
NationalityBritish
StatusClosed
Appointed10 February 2010(9 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 27 July 2018)
RoleCompany Director
Correspondence Address28 Hempland Lane
York
Yorkshire
YO31 1AX
Secretary NameMr David John Plummer
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall Grange Wigginton Road
Wigginton
York
YO32 2RJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2010
Turnover£959,069
Gross Profit£219,768
Net Worth£775,080
Current Liabilities£2,005,736

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
21 August 2017Receiver's abstract of receipts and payments to 31 October 2016 (2 pages)
21 August 2017Receiver's abstract of receipts and payments to 31 October 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2014 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 31 October 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 31 October 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2014 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2014 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2014 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2014 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2013 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 31 October 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 31 October 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2015 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2014 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2016 (2 pages)
17 August 2017Notice of ceasing to act as receiver or manager (4 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2013 (2 pages)
17 August 2017Notice of ceasing to act as receiver or manager (4 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2016 (2 pages)
17 August 2017Notice of ceasing to act as receiver or manager (4 pages)
17 August 2017Notice of ceasing to act as receiver or manager (4 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 February 2016 (2 pages)
17 August 2017Receiver's abstract of receipts and payments to 14 August 2015 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2014 (2 pages)
16 August 2017Notice of ceasing to act as receiver or manager (4 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2016 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2013 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 August 2014 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2013 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2015 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 August 2015 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 August 2014 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 August 2015 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2014 (2 pages)
16 August 2017Notice of ceasing to act as receiver or manager (4 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2015 (2 pages)
16 August 2017Receiver's abstract of receipts and payments to 14 February 2016 (2 pages)
17 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (21 pages)
17 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (21 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
19 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (18 pages)
19 May 2016Liquidators' statement of receipts and payments to 27 February 2016 (18 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (15 pages)
7 May 2015Liquidators statement of receipts and payments to 27 February 2015 (15 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (15 pages)
9 April 2014Liquidators statement of receipts and payments to 27 February 2014 (18 pages)
9 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (18 pages)
9 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (18 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (19 pages)
8 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (19 pages)
8 May 2013Liquidators statement of receipts and payments to 27 February 2013 (19 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Statement of affairs with form 4.19 (9 pages)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Statement of affairs with form 4.19 (9 pages)
21 February 2012Notice of appointment of receiver or manager (2 pages)
21 February 2012Notice of appointment of receiver or manager (3 pages)
21 February 2012Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 February 2012 (2 pages)
21 February 2012Notice of appointment of receiver or manager (2 pages)
21 February 2012Notice of appointment of receiver or manager (3 pages)
21 February 2012Notice of appointment of receiver or manager (3 pages)
21 February 2012Notice of appointment of receiver or manager (3 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 300,002
(4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 300,002
(4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
27 April 2010Amended accounts made up to 30 June 2009 (9 pages)
27 April 2010Amended accounts made up to 30 June 2009 (9 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2010Appointment of Jennifer Susan Flint as a secretary (2 pages)
15 February 2010Appointment of Jennifer Susan Flint as a secretary (2 pages)
15 February 2010Termination of appointment of David Plummer as a secretary (1 page)
15 February 2010Termination of appointment of David Plummer as a secretary (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 May 2009Return made up to 17/04/09; full list of members (3 pages)
8 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 October 2008Ad 30/09/08\gbp si 300000@1=300000\gbp ic 2/300002\ (2 pages)
15 October 2008Ad 30/09/08\gbp si 300000@1=300000\gbp ic 2/300002\ (2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Return made up to 17/04/07; full list of members (2 pages)
30 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
30 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
21 April 2006Return made up to 17/04/06; full list of members (6 pages)
21 April 2006Return made up to 17/04/06; full list of members (6 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 17/04/04; full list of members (6 pages)
21 April 2004Return made up to 17/04/04; full list of members (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Full accounts made up to 30 April 2002 (12 pages)
21 May 2003Full accounts made up to 30 April 2002 (12 pages)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
28 April 2003Return made up to 17/04/03; full list of members (6 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Return made up to 17/04/02; full list of members (6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
4 September 2001Memorandum and Articles of Association (9 pages)
4 September 2001Memorandum and Articles of Association (9 pages)
31 August 2001Company name changed combined properties LTD\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed combined properties LTD\certificate issued on 31/08/01 (2 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 May 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
22 May 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
2 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
12 April 2001Registered office changed on 12/04/01 from: carr house lysander close york north yorkshire YO30 4XB (1 page)
12 April 2001Ad 07/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2001Ad 07/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 April 2001Registered office changed on 12/04/01 from: carr house lysander close york north yorkshire YO30 4XB (1 page)
2 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
13 June 2000Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
17 April 2000Incorporation (16 pages)
17 April 2000Incorporation (16 pages)