York
YO31 1BL
Director Name | Mr Daniel Raphael Rivlin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkby Hall Kirkby Lane Sicklinghall Wetherby West Yorkshire LS22 4BH |
Secretary Name | Mrs Catherine Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Director Name | Mr Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Ellis Pitt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2003) |
Role | Consultant |
Correspondence Address | Shippen Bower Marton Cum Grafton York North Yorkshire YO51 9QY |
Secretary Name | Ellis Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2003) |
Role | Consultant |
Correspondence Address | Shippen Bower Marton Cum Grafton York North Yorkshire YO51 9QY |
Secretary Name | Daniel Raphael Rivlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Northgate Lane, Linton Wetherby West Yorkshire LS22 4HN |
Director Name | Philip Goldstone |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2007) |
Role | General Manager |
Correspondence Address | 10 Woodliffe Court Leeds West Yorkshire LS7 3RF |
Website | www.thestablecompany.com/ |
---|---|
Telephone | 01904 430630 |
Telephone region | York |
Registered Address | Dfw Associates 29 Park Square West Leeds LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£305,055 |
Cash | £464 |
Current Liabilities | £489,614 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 6 November 2020 (overdue) |
22 December 2010 | Delivered on: 31 December 2010 Satisfied on: 20 November 2015 Persons entitled: Daniel Raphael Rivlin Classification: Legal 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: F/H property k/a plot 3 allerthorpe business park allerthorpe york t/no YEA62289 and includes buildings fixtures fittings plant and machinery see image for full details. Fully Satisfied |
---|---|
21 December 2010 | Delivered on: 31 December 2010 Satisfied on: 1 December 2015 Persons entitled: Daniel Raphael Rivlin Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 January 2002 | Delivered on: 24 January 2002 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 |
2 October 2023 | Liquidators' statement of receipts and payments to 15 June 2023 (31 pages) |
---|---|
21 September 2022 | Liquidators' statement of receipts and payments to 15 June 2022 (32 pages) |
19 August 2021 | Liquidators' statement of receipts and payments to 15 June 2021 (36 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Change of name notice (2 pages) |
15 July 2020 | Registered office address changed from C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ to 29 Park Square West Leeds LS1 2PQ on 15 July 2020 (2 pages) |
14 July 2020 | Statement of affairs (11 pages) |
7 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 July 2020 | Registered office address changed from Outgang Lane Osbaldwick York YO19 5UP to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 3 July 2020 (2 pages) |
1 July 2020 | Appointment of a voluntary liquidator (3 pages) |
1 July 2020 | Resolutions
|
1 July 2020 | Satisfaction of charge 1 in full (1 page) |
15 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2015 | Satisfaction of charge 3 in full (4 pages) |
20 November 2015 | Satisfaction of charge 3 in full (4 pages) |
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 September 2014 | Company name changed the stable company (goodricks) LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Company name changed the stable company (goodricks) LIMITED\certificate issued on 16/09/14
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Daniel Raphael Rivlin on 15 May 2013 (2 pages) |
3 October 2013 | Director's details changed for Daniel Raphael Rivlin on 15 May 2013 (2 pages) |
3 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Daniel Raphael Rivlin on 7 March 2012 (2 pages) |
6 December 2012 | Director's details changed for Daniel Raphael Rivlin on 7 March 2012 (2 pages) |
6 December 2012 | Director's details changed for Daniel Raphael Rivlin on 7 March 2012 (2 pages) |
6 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2010 | Director's details changed for Gareth Barber on 25 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Gareth Barber on 25 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 25/09/04; full list of members (7 pages) |
30 November 2004 | Return made up to 25/09/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 November 2003 | Return made up to 25/09/03; full list of members (5 pages) |
10 November 2003 | Return made up to 25/09/03; full list of members (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
16 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
7 March 2002 | Company name changed goodricks stabling LIMITED\certificate issued on 07/03/02 (2 pages) |
7 March 2002 | Company name changed goodricks stabling LIMITED\certificate issued on 07/03/02 (2 pages) |
14 February 2002 | £ nc 1000/62500 29/01/02 (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Ad 29/01/02--------- £ si 62498@1=62498 £ ic 1/62499 (2 pages) |
14 February 2002 | Ad 29/01/02--------- £ si 62498@1=62498 £ ic 1/62499 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | £ nc 1000/62500 29/01/02 (1 page) |
14 February 2002 | Memorandum and Articles of Association (13 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Memorandum and Articles of Association (13 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
20 December 2001 | Company name changed readco 310 LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed readco 310 LIMITED\certificate issued on 20/12/01 (2 pages) |
25 September 2001 | Incorporation (27 pages) |
25 September 2001 | Incorporation (27 pages) |