Clifton Moor
York
YO30 4XG
Director Name | Janette James |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Secretary Name | Janette James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Janette James |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57 Airedale Avenue Tickhill Doncaster DN11 9UJ |
Director Name | Sarah Joanne Lane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Ryecroft Tickhill Doncaster South Yorkshire DN11 9UW |
Secretary Name | Janette James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Airedale Avenue Tickhill Doncaster DN11 9UJ |
Director Name | David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months after company formation) |
Appointment Duration | 9 months (resigned 08 March 2004) |
Role | Consultant |
Correspondence Address | 6 Rye Croft Tickhill Doncaster South Yorkshire DN11 9UW |
Secretary Name | David George Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2004) |
Role | Consultant |
Correspondence Address | 6 Rye Croft Tickhill Doncaster South Yorkshire DN11 9UW |
Website | estfeld.co.uk |
---|---|
Telephone | 01302 751909 |
Telephone region | Doncaster |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Janette James 60.00% Ordinary |
---|---|
40 at £1 | Robert James 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,513 |
Cash | £125,960 |
Current Liabilities | £57,480 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 February 2006 | Delivered on: 3 February 2006 Satisfied on: 16 January 2008 Persons entitled: Clydesdale 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: The property k/a 7 nether edge road, sheffield south yorkshire t/no SYJ334766. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
1 February 2006 | Delivered on: 3 February 2006 Satisfied on: 16 January 2008 Persons entitled: Clydesdale 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: The property k/a 819 chesterfield road sheffield t/no SYK466591. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 January 2006 | Delivered on: 31 January 2006 Satisfied on: 16 January 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2019 | Return of final meeting in a members' voluntary winding up (18 pages) |
22 February 2019 | Liquidators' statement of receipts and payments to 5 December 2018 (18 pages) |
23 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 January 2018 | Registered office address changed from 57 Airedale Avenue Tickhill Doncaster DN11 9UJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 5 January 2018 (2 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Declaration of solvency (5 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
15 May 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
12 April 2017 | Secretary's details changed for Janette James on 31 March 2017 (1 page) |
12 April 2017 | Director's details changed for Janette James on 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Director's details changed for Robert James on 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Secretary's details changed for Janette James on 31 March 2017 (1 page) |
12 April 2017 | Director's details changed for Robert James on 31 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Janette James on 31 March 2017 (2 pages) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Robert James on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Janette James on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Janette James on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Robert James on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Janette James on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Director's details changed for Robert James on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
30 March 2006 | Company name changed estfeld consulting LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed estfeld consulting LIMITED\certificate issued on 30/03/06 (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Return made up to 10/04/05; full list of members; amend (8 pages) |
17 November 2005 | Return made up to 10/04/05; full list of members; amend (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
24 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members
|
14 May 2004 | Return made up to 10/04/04; full list of members
|
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: armstrong house LN5 the finningley estate hayfield lane doncaster south yorkshire DN9 3GA (1 page) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: armstrong house LN5 the finningley estate hayfield lane doncaster south yorkshire DN9 3GA (1 page) |
15 March 2004 | Secretary resigned;director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (2 pages) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Director resigned (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 6 ryecroft, tickhill doncaster south yorkshire DN11 9UW (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 6 ryecroft, tickhill doncaster south yorkshire DN11 9UW (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
23 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
10 April 2003 | Incorporation (16 pages) |
10 April 2003 | Incorporation (16 pages) |