Company NameEquestrian Clearance Warehouse Limited
Company StatusDissolved
Company Number04826194
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date13 September 2018 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Lorraine Meadowcroft
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull Green
Long Causeway, Luddendenfoot
Halifax
West Yorkshire
HX2 6JJ
Secretary NameKatie Farmer
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Clement Street
Sowerby Bridge
West Yorkshire
HX6 2NH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteequestrianclearance.com

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Lorraine Meadowcroft
50.00%
Ordinary A
10 at £1Charlotte Lucy Farmer
5.00%
Ordinary C
10 at £1Katie Farmer
5.00%
Ordinary B
40 at £1Lorraine Meadowcroft
20.00%
Ordinary B
40 at £1Lorraine Meadowcroft
20.00%
Ordinary C

Financials

Year2014
Net Worth£16,594
Cash£12,552
Current Liabilities£1,495,462

Accounts

Latest Accounts31 July 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 February 2016Delivered on: 16 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2017Notice of deemed approval of proposals (3 pages)
17 August 2017Statement of affairs with form AM02SOA (9 pages)
9 August 2017Statement of administrator's proposal (38 pages)
22 June 2017Registered office address changed from Riverside Offices Bowers Mill Branch Road, Barkisland Halifax West Yorkshire HX4 0AD to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 22 June 2017 (2 pages)
16 June 2017Appointment of an administrator (3 pages)
31 May 2017Satisfaction of charge 048261940001 in full (1 page)
19 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
16 February 2016Registration of charge 048261940001, created on 16 February 2016 (24 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 200
(5 pages)
9 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 200
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 March 2015Registered office address changed from Springbank Industrial Estate Watson Mill Lane Sowerby Bridge W Yorkshire HX6 3BW to Riverside Offices Bowers Mill Branch Road, Barkisland Halifax West Yorkshire HX4 0AD on 11 March 2015 (1 page)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Lorraine Meadowcroft on 9 July 2010 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Lorraine Meadowcroft on 9 July 2010 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Resolutions
  • RES13 ‐ Capitalise £100.00 14/04/2010
(1 page)
20 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 200
(4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 August 2009Return made up to 09/07/09; full list of members (10 pages)
7 August 2009Location of register of members (1 page)
21 April 2009Appointment terminated secretary katie farmer (1 page)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 November 2008Registered office changed on 14/11/2008 from bull green, long causeway luddendenfoot halifax west yorkshire HX2 6JJ (1 page)
4 August 2008Return made up to 09/07/08; no change of members (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 09/07/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 July 2005Return made up to 09/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
1 September 2003Location of register of members (1 page)
1 September 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003New director appointed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (17 pages)