Huddersfield
HD1 1PA
Secretary Name | Laura Jayne Evans-Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 03 September 2019) |
Role | Student Teacher |
Correspondence Address | 40 Savile Park Street Halifax West Yorkshire HX1 3EG |
Director Name | Peter Fryer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 42 Willow Grove Bilton Harrogate North Yorkshire HG1 4HP |
Secretary Name | Claire Elizabeth Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 42 Willow Grove Bilton Harrogate North Yorkshire HG1 4HP |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Claire E. Chadwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,132 |
Cash | £1,898 |
Current Liabilities | £76,221 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
1 October 2004 | Delivered on: 9 October 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 brook street, elland, west yorkshire, HX5 9AW t/no WYK226969. 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. Outstanding |
---|---|
24 September 2004 | Delivered on: 9 October 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 roseberry terrace, pellon, halifax. 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. Outstanding |
1 April 2004 | Delivered on: 17 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: £31,200 due or to become due from the company to the chargee. Particulars: 2 fieldhouse cottages hough shaw road saville park. Outstanding |
1 April 2004 | Delivered on: 17 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: £34,200.00 due or to become due from the company to the chargee. Particulars: 31 east parade sowerby bridge west yorkshire. Outstanding |
6 January 2004 | Delivered on: 9 January 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £55,000.00 due or to become due from the company to the chargee. Particulars: 2 moorfield view littleborough rochdale greater manchester. Outstanding |
3 October 2003 | Delivered on: 8 October 2003 Persons entitled: Yorkshire 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: 52 oak road, scarborough, yorkshire YO12 4AR. 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. Outstanding |
29 September 2003 | Delivered on: 4 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £31,000 due or to become due from the company to the chargee. Particulars: 13 dunkirk street westend halifax HX1 3TB. Outstanding |
29 September 2003 | Delivered on: 4 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £31,000 due or to become due from the company to the chargee. Particulars: 5 lytham street halifax HX1 4RA. Outstanding |
22 December 2005 | Delivered on: 7 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £56950 and all other monies due or to become due. Particulars: 3 westfield terrace pellon lane halifax. Fixed charge over all rental income and. Outstanding |
24 November 2005 | Delivered on: 29 November 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,250 and all other monies due or to become due. Particulars: 13 dunkirk street westend halifax. Fixed charge over all rental income and. Outstanding |
24 November 2005 | Delivered on: 29 November 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,000.00 and all other monies due or to become due. Particulars: 2 fieldhouse cottages, haugh shaw road, halifax. Fixed charge over all rental income and. Outstanding |
3 March 2005 | Delivered on: 23 March 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £42,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 roseberry terrace, off pellon lane, halifax, HX1 4AW, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 March 2005 | Delivered on: 19 March 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 brook street eccland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 March 2005 | Delivered on: 12 March 2005 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: 3 westfield terrace pellon lane halifax. 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. Outstanding |
7 October 2004 | Delivered on: 20 October 2004 Persons entitled: Yorkshire Bank 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 property k/a 30 thrum hall lane,halifax,west yorkshire,t/no WYK110988. 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. Outstanding |
15 September 2003 | Delivered on: 16 September 2003 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
24 November 2005 | Delivered on: 29 November 2005 Satisfied on: 28 January 2010 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £46750 and all other monies due or to become due. Particulars: The property k/a 5 lytham street, halifax. Fixed charge over all rental income and. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
25 October 2018 | Satisfaction of charge 7 in full (4 pages) |
3 October 2018 | Satisfaction of charge 12 in full (4 pages) |
3 October 2018 | Satisfaction of charge 2 in full (4 pages) |
3 October 2018 | Satisfaction of charge 16 in full (4 pages) |
3 October 2018 | Satisfaction of charge 9 in full (4 pages) |
3 October 2018 | Satisfaction of charge 5 in full (4 pages) |
3 October 2018 | Satisfaction of charge 6 in full (4 pages) |
3 October 2018 | Satisfaction of charge 3 in full (4 pages) |
3 October 2018 | Satisfaction of charge 17 in full (4 pages) |
3 October 2018 | Satisfaction of charge 13 in full (4 pages) |
3 October 2018 | Satisfaction of charge 11 in full (4 pages) |
3 October 2018 | Satisfaction of charge 4 in full (4 pages) |
3 October 2018 | Satisfaction of charge 8 in full (4 pages) |
3 October 2018 | Satisfaction of charge 15 in full (4 pages) |
3 October 2018 | Satisfaction of charge 1 in full (4 pages) |
3 October 2018 | Satisfaction of charge 10 in full (4 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Registered office address changed from West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 3 June 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Director's details changed for Claire Elizabeth Chadwick on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Claire Elizabeth Chadwick on 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Director's details changed for Claire Elizabeth Chadwick on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Claire Elizabeth Chadwick on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Claire Elizabeth Chadwick on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / claire chadwick / 30/09/2007 (1 page) |
18 June 2008 | Director's change of particulars / claire chadwick / 30/09/2007 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 42 willow grove harrogate north yorkshire HG1 4HP (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 42 willow grove harrogate north yorkshire HG1 4HP (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (5 pages) |
7 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: eagle house eagle technology park off queensway rochdale OL11 1TQ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: eagle house eagle technology park off queensway rochdale OL11 1TQ (1 page) |
7 June 2005 | Return made up to 29/05/05; full list of members
|
7 June 2005 | Return made up to 29/05/05; full list of members
|
23 March 2005 | Particulars of mortgage/charge (5 pages) |
23 March 2005 | Particulars of mortgage/charge (5 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members
|
28 July 2004 | Return made up to 29/05/04; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: 1 belgrave street sowerby bridge halifax west yorkshire HX6 2LU (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 1 belgrave street sowerby bridge halifax west yorkshire HX6 2LU (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: gee & robinson 3 whitehall street rochdale lancashire OL16 1DU (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: gee & robinson 3 whitehall street rochdale lancashire OL16 1DU (1 page) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (5 pages) |
16 September 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 9 saw mill way littleborough lancashire OL15 8SD (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 9 saw mill way littleborough lancashire OL15 8SD (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (13 pages) |
29 May 2003 | Incorporation (13 pages) |