Thirsk Row
Leeds
LS1 4JF
Director Name | Richard Benton Bryan Ii |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1613 Kilmer Drive Knoxville Tennessee Tn 37922 United States |
Director Name | Joseph M Taylor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10528 Eaglesview Drive Knoxville Tennessee Tn 37922 America |
Secretary Name | George Austen Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Amblethorpe Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Lynne Carol Pickles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2009) |
Role | Quality Manager |
Correspondence Address | Amblethorpe Panorama Drive Ilkley West Yorkshire LS29 9RA |
Secretary Name | Nigel David Prance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 March 2020) |
Role | Company Director |
Correspondence Address | 112 Bolling Road Ilkley West Yorkshire LS29 8PN |
Director Name | Nigel David Prance |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 March 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 112 Bolling Road Ilkley West Yorkshire LS29 8PN |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.buxtonpickles.co.uk |
---|---|
Telephone | 01943 608406 |
Telephone region | Guiseley |
Registered Address | C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10 at £1 | John Stuart Buxton 5.00% Ordinary B Non Dividend |
---|---|
10 at £1 | Nigel David Prance 5.00% Ordinary A |
90 at £1 | George Austen Pickles 45.00% Ordinary A |
90 at £1 | George Austen Pickles 45.00% Ordinary B Non Dividend |
Year | 2014 |
---|---|
Net Worth | £549,709 |
Cash | £160,988 |
Current Liabilities | £2,077,487 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 October 2018 | Delivered on: 4 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|---|
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
5 December 2013 | Delivered on: 19 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 114 bolling road ben rhydding ikley west yorkshire t/no.WYK747964. Notification of addition to or amendment of charge. Outstanding |
21 June 2010 | Delivered on: 24 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
10 November 2003 | Delivered on: 13 November 2003 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. Outstanding |
17 July 2002 | Delivered on: 22 July 2002 Satisfied on: 27 May 2004 Persons entitled: Barclays 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 |
9 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2022 | Administrator's progress report (26 pages) |
9 March 2022 | Notice of move from Administration to Dissolution (26 pages) |
17 January 2022 | Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages) |
6 October 2021 | Administrator's progress report (25 pages) |
7 April 2021 | Administrator's progress report (26 pages) |
31 March 2021 | Registered office address changed from 112 Bolling Road Ilkley West Yorkshire LS29 8PN to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 31 March 2021 (2 pages) |
12 January 2021 | Notice of extension of period of Administration (3 pages) |
7 October 2020 | Administrator's progress report (33 pages) |
7 October 2020 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
4 June 2020 | Statement of administrator's proposal (44 pages) |
3 June 2020 | Statement of administrator's proposal (44 pages) |
30 May 2020 | Notice of deemed approval of proposals (3 pages) |
12 March 2020 | Appointment of an administrator (3 pages) |
10 March 2020 | Termination of appointment of Nigel David Prance as a secretary on 4 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Nigel David Prance as a director on 4 March 2020 (1 page) |
9 August 2019 | Satisfaction of charge 042385970005 in full (1 page) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 October 2018 | Satisfaction of charge 3 in full (2 pages) |
4 October 2018 | Registration of charge 042385970007, created on 1 October 2018 (29 pages) |
20 July 2018 | Second filing of a statement of capital following an allotment of shares on 29 December 2017
|
11 July 2018 | Confirmation statement made on 21 June 2018 with updates (6 pages) |
9 July 2018 | Satisfaction of charge 042385970006 in full (1 page) |
21 May 2018 | Registration of charge 042385970006, created on 18 May 2018 (17 pages) |
19 February 2018 | Director's details changed for George Austen Pickles on 19 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Nigel David Prance on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Nigel David Prance on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Nigel David Prance on 15 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Nigel David Prance on 15 February 2018 (1 page) |
15 February 2018 | Director's details changed for Nigel David Prance on 15 February 2018 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
29 January 2018 | Sub-division of shares on 29 December 2017 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 July 2014 | Cancellation of shares. Statement of capital on 1 July 2013
|
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Cancellation of shares. Statement of capital on 1 July 2013
|
24 July 2014 | Cancellation of shares. Statement of capital on 1 July 2013
|
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 December 2013 | Registration of charge 042385970005 (10 pages) |
19 December 2013 | Registration of charge 042385970005 (10 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for George Austen Pickles on 22 June 2012 (2 pages) |
31 July 2012 | Director's details changed for George Austen Pickles on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LB on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LB on 22 June 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for Nigel David Prance on 12 July 2011 (1 page) |
12 July 2011 | Secretary's details changed for Nigel David Prance on 12 July 2011 (1 page) |
2 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Director's details changed for George Austen Pickles on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for George Austen Pickles on 14 April 2010 (2 pages) |
8 March 2010 | Appointment of Nigel David Prance as a director (3 pages) |
8 March 2010 | Appointment of Nigel David Prance as a director (3 pages) |
8 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
8 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
30 April 2009 | Appointment terminated director lynne pickles (1 page) |
30 April 2009 | Appointment terminated director lynne pickles (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Director's change of particulars / george pickles / 01/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / george pickles / 01/03/2009 (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (5 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (5 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (4 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
27 June 2006 | Return made up to 21/06/06; no change of members (7 pages) |
27 June 2006 | Return made up to 21/06/06; no change of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 September 2005 | Return made up to 21/06/05; no change of members (7 pages) |
23 September 2005 | Return made up to 21/06/05; no change of members (7 pages) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Secretary's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 October 2004 | Amending 88(2) dated 02/12/2003 (3 pages) |
5 October 2004 | Amending 88(2) dated 02/12/2003 (3 pages) |
9 August 2004 | Return made up to 21/06/04; full list of members
|
9 August 2004 | Return made up to 21/06/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 December 2003 | Ad 02/12/03--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
22 December 2003 | Ad 02/12/03--------- £ si 100@1=100 £ ic 200/300 (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Nc inc already adjusted 01/04/03 (1 page) |
13 August 2003 | Ad 01/04/03--------- £ si 100@1 (2 pages) |
13 August 2003 | Ad 01/04/03--------- £ si 100@1 (2 pages) |
13 August 2003 | Nc inc already adjusted 01/04/03 (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
24 July 2003 | Nc inc already adjusted 01/04/03 (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Nc inc already adjusted 01/04/03 (1 page) |
24 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
24 July 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members
|
12 July 2002 | Return made up to 21/06/02; full list of members
|
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (14 pages) |
21 June 2001 | Incorporation (14 pages) |