Long Causeway, Luddendenfoot
Halifax
West Yorkshire
HX2 6JJ
Secretary Name | Katie Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clement Street Sowerby Bridge West Yorkshire HX6 2NH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | equestrianclearance.com |
---|
Registered Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Lorraine Meadowcroft 50.00% Ordinary A |
---|---|
10 at £1 | Charlotte Lucy Farmer 5.00% Ordinary C |
10 at £1 | Katie Farmer 5.00% Ordinary B |
40 at £1 | Lorraine Meadowcroft 20.00% Ordinary B |
40 at £1 | Lorraine Meadowcroft 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £16,594 |
Cash | £12,552 |
Current Liabilities | £1,495,462 |
Latest Accounts | 31 July 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Delivered on: 16 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 August 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
17 August 2017 | Statement of affairs with form AM02SOA (9 pages) |
9 August 2017 | Statement of administrator's proposal (38 pages) |
22 June 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
31 May 2017 | Satisfaction of charge 048261940001 in full (1 page) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
16 February 2016 | Registration of charge 048261940001, created on 16 February 2016 (24 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
23 July 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 March 2015 | Registered 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 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Lorraine Meadowcroft on 9 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Lorraine Meadowcroft on 9 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 August 2009 | Return made up to 09/07/09; full list of members (10 pages) |
7 August 2009 | Location of register of members (1 page) |
21 April 2009 | Appointment terminated secretary katie farmer (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from bull green, long causeway luddendenfoot halifax west yorkshire HX2 6JJ (1 page) |
4 August 2008 | Return made up to 09/07/08; no change of members (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Return made up to 09/07/07; no change of members
|
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
1 September 2003 | Location of register of members (1 page) |
1 September 2003 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Resolutions
|
16 July 2003 | Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 July 2003 | New secretary appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (17 pages) |