Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mrs Cheryl Dawn Lilley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(13 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Christopher Lilley |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | Christopher Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(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 | 14 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.rclexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 831267731 |
Telephone region | Mobile |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£14,756 |
Current Liabilities | £83,674 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 December 2017 | Delivered on: 12 December 2017 Persons entitled: Ultimate Finance LTD Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
20 October 2016 | Delivered on: 24 October 2016 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
19 October 2005 | Delivered on: 28 October 2005 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: 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 January 2020 | Registered office address changed from C/O Philmore & Co Yorkshire House 7 South Lane Holmfirth HD9 1HN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 January 2020 (2 pages) |
---|---|
31 December 2019 | Statement of affairs (10 pages) |
31 December 2019 | Resolutions
|
31 December 2019 | Appointment of a voluntary liquidator (4 pages) |
26 November 2019 | Registered office address changed from High Barn Heybeck Lane Dewsbury WF12 7QU England to C/O Philmore & Co Yorkshire House 7 South Lane Holmfirth HD9 1HN on 26 November 2019 (1 page) |
17 May 2019 | Registration of charge 046357780004, created on 15 May 2019 (23 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 March 2018 | Satisfaction of charge 046357780002 in full (1 page) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
12 December 2017 | Registration of charge 046357780003, created on 7 December 2017 (37 pages) |
12 December 2017 | Registration of charge 046357780003, created on 7 December 2017 (37 pages) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 October 2016 | Registration of charge 046357780002, created on 20 October 2016 (28 pages) |
24 October 2016 | Registration of charge 046357780002, created on 20 October 2016 (28 pages) |
16 August 2016 | Registered office address changed from 30 Market Street Huddersfield HD1 2HG England to High Barn Heybeck Lane Dewsbury WF12 7QU on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 30 Market Street Huddersfield HD1 2HG England to High Barn Heybeck Lane Dewsbury WF12 7QU on 16 August 2016 (1 page) |
23 June 2016 | Registered office address changed from Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA to 30 Market Street Huddersfield HD1 2HG on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA to 30 Market Street Huddersfield HD1 2HG on 23 June 2016 (1 page) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mrs Cheryl Dawn Lilley as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Cheryl Dawn Lilley as a director on 25 January 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 February 2015 | Termination of appointment of Christopher Lilley as a secretary on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Christopher Lilley as a secretary on 31 January 2015 (1 page) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 October 2014 | Termination of appointment of Christopher Lilley as a director on 12 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Christopher Lilley as a director on 12 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 February 2010 | Director's details changed for Christopher Lilley on 14 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Christopher Lilley on 14 January 2010 (1 page) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Christopher Lilley on 14 January 2010 (1 page) |
5 February 2010 | Director's details changed for Rodney Lilley on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Christopher Lilley on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Rodney Lilley on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 November 2007 | Return made up to 14/01/07; no change of members (7 pages) |
28 November 2007 | Return made up to 14/01/07; no change of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 May 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
15 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 April 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
5 April 2004 | Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: the courtyard, town street rawdon leeds west yorkshire LS19 6PU (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: the courtyard, town street rawdon leeds west yorkshire LS19 6PU (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |