York
North Yorkshire
YO32 9GZ
Secretary Name | Miss Michele Hutchinson Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2001(6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 26 March 2019) |
Role | Barber |
Correspondence Address | Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ |
Director Name | Jane Edith Sachedina |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Between The Ways 52 Shipton Road York YO30 5RQ |
Secretary Name | Rosalind Elizabeth Salkeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Marlborough Drive Tadcaster North Yorkshire LS24 9JU |
Registered Address | Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Patrick Walker 51.00% Ordinary |
---|---|
49 at £1 | Michele Hutchinson-brown 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,397 |
Cash | £10,553 |
Current Liabilities | £354,591 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
25 May 2004 | Delivered on: 26 May 2004 Persons entitled: Mortgage Trust Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 14 buckingham court york. Outstanding |
---|---|
21 May 2004 | Delivered on: 22 May 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 st catherines place holgate york. Outstanding |
5 July 2001 | Delivered on: 12 July 2001 Persons entitled: Hsbc 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. Outstanding |
26 October 2005 | Delivered on: 12 November 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of rental income from 3 winterscale court,cemetery road,york. Outstanding |
26 October 2005 | Delivered on: 12 November 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of rental income from 44 george street,pocklington. Outstanding |
26 October 2005 | Delivered on: 12 November 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 winterscale court,cemetery road,york and fixtures,fittings,fixed plant and machinery.the goodwill and the full benefit of all licences.. See the mortgage charge document for full details. Outstanding |
26 October 2005 | Delivered on: 12 November 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 george street,pocklington and fixtures,fittings,fixed plant and machinery.the goodwill and the full benefit of all licences.. See the mortgage charge document for full details. Outstanding |
6 August 2004 | Delivered on: 26 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 buckingham court, york fixed charge over all rental income and the proceeds of sale of any lease of the property. Outstanding |
10 October 2003 | Delivered on: 18 October 2003 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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 f/h property k/a 11 ratcliffe street york YO30 6EN. 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 |
31 May 2002 | Delivered on: 1 June 2002 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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 44 george street pocklington york YO42 2GQ. 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 July 2001 | Delivered on: 28 July 2001 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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: 1 allan street burton stone lane york. 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 July 2001 | Delivered on: 28 July 2001 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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: Almsford house beckfield lane acomb york. 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 |
3 July 2001 | Delivered on: 5 July 2001 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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 15 surtees street york YO30 6DT. 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 |
28 May 2004 | Delivered on: 1 June 2004 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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 being 3 winterscale court cemetry court york. 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 |
3 July 2001 | Delivered on: 5 July 2001 Satisfied on: 17 March 2012 Persons entitled: Hsbc 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 3 ratcliffe street york YO30 6EN. 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 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
19 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Resolutions
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Secretary's details changed for Michele Hutchinson Brown on 18 October 2010 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 October 2009 | Registered office address changed from C/O Garbutt & Elliott Arabesque House Monkscross Drive Huntington York Yorkshire YO32 9GW England on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from 9 Montpelier Mews Montpelier Street Harrogate North Yorkshire HG1 2TQ on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Patrick Walker on 30 October 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
20 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 4 skeldergate york north yorkshire YO1 6DG (1 page) |
16 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
1 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
2 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Accounting reference date extended from 31/10/01 to 05/04/02 (1 page) |
23 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: moorgate house clifton moor york YO30 4WY (1 page) |
11 April 2001 | Company name changed harrowell shaftoe (no.48) limite d\certificate issued on 11/04/01 (2 pages) |
12 October 2000 | Incorporation (23 pages) |