Littlethorpe Road
Ripon
North Yorkshire
HG4 1TZ
Director Name | Mr James William Grice |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(5 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms Ilton Lane Grewelthorpe Ripon North Yorkshire HG4 3DF |
Secretary Name | Mr James William Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(5 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms Ilton Lane Grewelthorpe Ripon North Yorkshire HG4 3DF |
Director Name | Mr Martin Jonathan Foster |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 15 December 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elm House Redmire Leyburn North Yorkshire DL8 4EW |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurdy House Langbar Ilkley West Yorkshire LS29 0ES |
Director Name | Mr Philip Stanley Turner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Grange Chevin End Road Menston Ilkley LS29 6BW |
Secretary Name | Ms Judith Alison Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Grange Chevin End Road Menston Ilkley West Yorkshire LS29 6BW |
Director Name | Mr Frank Kofler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Monk Barn Close Bingley West Yorkshire BD16 4EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £378,407 |
Current Liabilities | £1,079,910 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 September 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
12 July 2023 | Liquidators' statement of receipts and payments to 2 June 2023 (10 pages) |
10 November 2022 | Satisfaction of charge 5 in full (4 pages) |
25 August 2022 | Liquidators' statement of receipts and payments to 2 June 2022 (10 pages) |
13 July 2022 | Removal of liquidator by court order (13 pages) |
13 July 2022 | Appointment of a voluntary liquidator (3 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 2 June 2021 (10 pages) |
12 August 2020 | Liquidators' statement of receipts and payments to 2 June 2020 (11 pages) |
19 August 2019 | Liquidators' statement of receipts and payments to 2 June 2019 (17 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 2 December 2018 (5 pages) |
16 August 2018 | Liquidators' statement of receipts and payments to 2 June 2018 (17 pages) |
2 July 2018 | Liquidators' statement of receipts and payments to 2 June 2018 (5 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 2 December 2017 (5 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 2 December 2017 (5 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (5 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (5 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (5 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (5 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (5 pages) |
5 July 2016 | Liquidators statement of receipts and payments to 2 June 2016 (5 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (5 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (5 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (5 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 2 December 2015 (5 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (18 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (18 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (18 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (18 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 2 June 2015 (5 pages) |
8 July 2015 | Liquidators statement of receipts and payments to 2 June 2015 (5 pages) |
8 July 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (5 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 2 December 2014 (5 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 2 December 2014 (5 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (17 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (17 pages) |
7 August 2014 | Liquidators statement of receipts and payments to 2 June 2014 (17 pages) |
7 August 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (17 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 2 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (5 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 2 June 2014 (5 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 2 December 2013 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 2 December 2013 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 2 December 2013 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 2 December 2013 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (16 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 2 June 2013 (16 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 2 June 2013 (16 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (16 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 2 June 2013 (5 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 2 June 2013 (5 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 2 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 2 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 2 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 2 December 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 2 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 2 June 2012 (5 pages) |
14 June 2011 | Appointment of a voluntary liquidator (2 pages) |
14 June 2011 | Appointment of a voluntary liquidator (2 pages) |
3 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
3 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
31 May 2011 | Statement of administrator's revised proposal (4 pages) |
31 May 2011 | Statement of administrator's revised proposal (4 pages) |
10 January 2011 | Administrator's progress report to 3 December 2010 (14 pages) |
10 January 2011 | Administrator's progress report to 3 December 2010 (14 pages) |
10 January 2011 | Administrator's progress report to 3 December 2010 (14 pages) |
28 June 2010 | Administrator's progress report to 3 June 2010 (14 pages) |
28 June 2010 | Administrator's progress report to 3 June 2010 (14 pages) |
28 June 2010 | Administrator's progress report to 3 June 2010 (14 pages) |
5 January 2010 | Administrator's progress report to 3 December 2009 (15 pages) |
5 January 2010 | Administrator's progress report to 3 December 2009 (15 pages) |
5 January 2010 | Administrator's progress report to 3 December 2009 (15 pages) |
2 December 2009 | Notice of extension of period of Administration (1 page) |
2 December 2009 | Notice of extension of period of Administration (1 page) |
7 July 2009 | Administrator's progress report to 3 June 2009 (14 pages) |
7 July 2009 | Administrator's progress report to 3 June 2009 (14 pages) |
7 July 2009 | Administrator's progress report to 3 June 2009 (14 pages) |
8 May 2009 | Statement of affairs with form 2.14B (8 pages) |
8 May 2009 | Statement of affairs with form 2.14B (8 pages) |
19 February 2009 | Result of meeting of creditors (2 pages) |
19 February 2009 | Result of meeting of creditors (2 pages) |
22 January 2009 | Statement of administrator's proposal (23 pages) |
22 January 2009 | Statement of administrator's proposal (23 pages) |
11 December 2008 | Appointment of an administrator (1 page) |
11 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from gatherley road industrial estate brompton on swale richmond north yorkshire DL10 7JH (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from gatherley road industrial estate brompton on swale richmond north yorkshire DL10 7JH (1 page) |
16 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 October 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 August 2008 | Memorandum and Articles of Association (10 pages) |
21 August 2008 | Memorandum and Articles of Association (10 pages) |
15 August 2008 | Company name changed castlevale properties LIMITED\certificate issued on 18/08/08 (2 pages) |
15 August 2008 | Company name changed castlevale properties LIMITED\certificate issued on 18/08/08 (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 August 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 August 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
18 July 2005 | Company name changed bondgate properties (ripon) limi ted\certificate issued on 18/07/05 (2 pages) |
18 July 2005 | Company name changed bondgate properties (ripon) limi ted\certificate issued on 18/07/05 (2 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 April 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: burley township school main street, burley in wharfedale, ilkley west yorkshire LS29 7SB (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: burley township school main street, burley in wharfedale, ilkley west yorkshire LS29 7SB (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 12 york place leeds west yorkshire LS29 7SB (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 12 york place leeds west yorkshire LS29 7SB (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
19 June 2001 | Ad 31/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 June 2001 | Ad 31/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 May 2001 | Incorporation (15 pages) |
31 May 2001 | Incorporation (15 pages) |