Intake Lane
Ossett
WF5 0RG
Director Name | Mr James Anthony Copeland |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Secretary Name | Mr James Anthony Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Clive George Ekin 50.00% Ordinary |
---|---|
1 at £1 | James Anthony Copeland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £945,739 |
Cash | £11,795 |
Current Liabilities | £1,124,217 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 January 2017 | Delivered on: 13 January 2017 Persons entitled: James Anthony Copeland Classification: A registered charge Particulars: Land to the rear of langthorpe manor langthorpe boroughbridge york. Outstanding |
---|---|
26 April 2006 | Delivered on: 8 May 2006 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at scriven near knaresborough north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 April 2006 | Delivered on: 21 April 2006 Satisfied on: 30 January 2014 Persons entitled: National Westminster 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. Fully Satisfied |
14 September 2001 | Delivered on: 29 September 2001 Satisfied on: 9 January 2014 Persons entitled: Stewart Bernard Rossiter and Rita Diane Rossiter Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at allhallowgate and stonebridgegate ripon north yorkshire. Fully Satisfied |
22 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 May 2021 | Liquidators' statement of receipts and payments to 15 April 2021 (12 pages) |
19 May 2020 | Declaration of solvency (5 pages) |
13 May 2020 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 May 2020 (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Appointment of a voluntary liquidator (3 pages) |
25 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 November 2019 | Satisfaction of charge 039875870004 in full (4 pages) |
9 September 2019 | Termination of appointment of James Anthony Copeland as a director on 27 August 2019 (1 page) |
9 September 2019 | Termination of appointment of James Anthony Copeland as a secretary on 27 August 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 August 2019 | Registered office address changed from Langthorpe Manor, Langthorpe, Boroughbridge York North Yorkshire YO51 9BZ to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 16 August 2019 (1 page) |
14 August 2019 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
13 January 2017 | Registration of charge 039875870004, created on 10 January 2017 (16 pages) |
13 January 2017 | Registration of charge 039875870004, created on 10 January 2017 (16 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
9 January 2014 | Satisfaction of charge 1 in full (4 pages) |
5 June 2013 | Secretary's details changed for James Anthony Copeland on 1 January 2013 (1 page) |
5 June 2013 | Secretary's details changed for James Anthony Copeland on 1 January 2013 (1 page) |
5 June 2013 | Secretary's details changed for James Anthony Copeland on 1 January 2013 (1 page) |
5 June 2013 | Director's details changed for Mr Clive George Ekin on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for James Anthony Copeland on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Clive George Ekin on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Clive George Ekin on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for James Anthony Copeland on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for James Anthony Copeland on 1 January 2013 (2 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Clive George Ekin on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Clive George Ekin on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Clive George Ekin on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 December 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
27 December 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
13 August 2008 | Return made up to 08/05/08; no change of members (7 pages) |
13 August 2008 | Return made up to 08/05/08; no change of members (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
20 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
7 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Return made up to 08/05/01; full list of members
|
21 May 2001 | Return made up to 08/05/01; full list of members
|
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 June 2000 | Director resigned (1 page) |
2 June 2000 | Resolutions
|
2 June 2000 | Company name changed transition centre LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed transition centre LIMITED\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | £ nc 1000/1900 26/05/00 (1 page) |
2 June 2000 | £ nc 1000/1900 26/05/00 (1 page) |
8 May 2000 | Incorporation (16 pages) |
8 May 2000 | Incorporation (16 pages) |