Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
Secretary Name | Georgina Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Wheatlands Mill Lane, Brayton Selby North Yorkshire YO8 9LD |
Secretary Name | Lisa Louise Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Secretary |
Correspondence Address | 26 Greenwood Road Tingley Wakefield West Yorkshire WF3 1PS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01757 229423 |
---|---|
Telephone region | Selby |
Registered Address | Wheatlands Mill Lane, Brayton Selby North Yorkshire YO8 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Brayton |
Ward | Brayton |
100 at £1 | Mark Roebuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,989 |
Cash | £123 |
Current Liabilities | £68,883 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Delivered on: 24 August 2007 Satisfied on: 16 April 2014 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: F/H land and buildings at minsthorpe lane south elmsal ponterfract t/no wyk 315010. 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 October 2004 | Delivered on: 2 November 2004 Satisfied on: 16 April 2014 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. Fully Satisfied |
11 May 2007 | Delivered on: 19 May 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000 and all other monies due or to become due. Particulars: 128 ousegate selby north yorkshire. Fixed charge over all rental income and. Outstanding |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Director's details changed for Mr Mark Roebuck on 1 March 2010 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 May 2015 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Mark Roebuck on 1 March 2010 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 May 2015 | Director's details changed for Mr Mark Roebuck on 1 March 2010 (2 pages) |
21 May 2015 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2015 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 March 2011 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Satisfaction of charge 3 in full (5 pages) |
16 April 2014 | Satisfaction of charge 3 in full (5 pages) |
16 April 2014 | Satisfaction of charge 1 in full (4 pages) |
16 April 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Compulsory strike-off action has been suspended (1 page) |
27 May 2010 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Appointment terminated secretary lisa austin (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2009 | Appointment terminated secretary lisa austin (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 August 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
3 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
21 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 33 timothy lane batley yorkshire WF17 0BA (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 33 timothy lane batley yorkshire WF17 0BA (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: street house, church street stoke by nayland colchester CO6 4QH (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: street house, church street stoke by nayland colchester CO6 4QH (1 page) |
13 March 2002 | Incorporation (9 pages) |
13 March 2002 | Incorporation (9 pages) |