Westow
York
North Yorkshire
YO60 7NH
Secretary Name | Jennifer Susan Flint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 July 2018) |
Role | Company Director |
Correspondence Address | 28 Hempland Lane York Yorkshire YO31 1AX |
Secretary Name | Mr David John Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2010 |
---|---|
Turnover | £959,069 |
Gross Profit | £219,768 |
Net Worth | £775,080 |
Current Liabilities | £2,005,736 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 August 2017 | Receiver's abstract of receipts and payments to 31 October 2016 (2 pages) |
21 August 2017 | Receiver's abstract of receipts and payments to 31 October 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2014 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 31 October 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 31 October 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2014 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2014 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2014 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2014 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2013 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 31 October 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 31 October 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2015 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2014 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2016 (2 pages) |
17 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2013 (2 pages) |
17 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2016 (2 pages) |
17 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 February 2016 (2 pages) |
17 August 2017 | Receiver's abstract of receipts and payments to 14 August 2015 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2014 (2 pages) |
16 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2016 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2013 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 August 2014 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2013 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2015 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 August 2015 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 August 2014 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 August 2015 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2014 (2 pages) |
16 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 August 2013 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2015 (2 pages) |
16 August 2017 | Receiver's abstract of receipts and payments to 14 February 2016 (2 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (21 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (21 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (18 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (18 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (15 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (15 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (15 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (18 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (18 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (18 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (19 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (19 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (19 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of affairs with form 4.19 (9 pages) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Statement of affairs with form 4.19 (9 pages) |
21 February 2012 | Notice of appointment of receiver or manager (2 pages) |
21 February 2012 | Notice of appointment of receiver or manager (3 pages) |
21 February 2012 | Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 16 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 February 2012 (2 pages) |
21 February 2012 | Notice of appointment of receiver or manager (2 pages) |
21 February 2012 | Notice of appointment of receiver or manager (3 pages) |
21 February 2012 | Notice of appointment of receiver or manager (3 pages) |
21 February 2012 | Notice of appointment of receiver or manager (3 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
27 April 2010 | Amended accounts made up to 30 June 2009 (9 pages) |
27 April 2010 | Amended accounts made up to 30 June 2009 (9 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 February 2010 | Appointment of Jennifer Susan Flint as a secretary (2 pages) |
15 February 2010 | Appointment of Jennifer Susan Flint as a secretary (2 pages) |
15 February 2010 | Termination of appointment of David Plummer as a secretary (1 page) |
15 February 2010 | Termination of appointment of David Plummer as a secretary (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
8 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 October 2008 | Ad 30/09/08\gbp si 300000@1=300000\gbp ic 2/300002\ (2 pages) |
15 October 2008 | Ad 30/09/08\gbp si 300000@1=300000\gbp ic 2/300002\ (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 April 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
30 April 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members
|
25 April 2005 | Return made up to 17/04/05; full list of members
|
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Full accounts made up to 30 April 2002 (12 pages) |
21 May 2003 | Full accounts made up to 30 April 2002 (12 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Memorandum and Articles of Association (9 pages) |
4 September 2001 | Memorandum and Articles of Association (9 pages) |
31 August 2001 | Company name changed combined properties LTD\certificate issued on 31/08/01 (2 pages) |
31 August 2001 | Company name changed combined properties LTD\certificate issued on 31/08/01 (2 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 May 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
22 May 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
2 May 2001 | Return made up to 17/04/01; full list of members
|
2 May 2001 | Return made up to 17/04/01; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: carr house lysander close york north yorkshire YO30 4XB (1 page) |
12 April 2001 | Ad 07/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 April 2001 | Ad 07/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: carr house lysander close york north yorkshire YO30 4XB (1 page) |
2 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (16 pages) |
17 April 2000 | Incorporation (16 pages) |