Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Rupert James Wyard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 White Holme Drive Leeds West Yorkshire LS21 1TX |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | studentappartment.co.uk |
---|
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Aqh Micklegate Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,127 |
Cash | £202,564 |
Current Liabilities | £370,258 |
Latest Accounts | 30 November 2011 (12 years ago) |
---|---|
Next Accounts Due | 31 August 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 20 February 2017 (overdue) |
---|
2 August 2007 | Delivered on: 21 August 2007 Satisfied on: 8 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10377601 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
5 February 2004 | Delivered on: 14 February 2004 Satisfied on: 7 January 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
9 February 2004 | Delivered on: 12 February 2004 Satisfied on: 8 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of upper allen street sheffield (f/h t/nos SYK222276 and SYK276064). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 June 2016 | Application to strike the company off the register (3 pages) |
---|---|
24 June 2016 | Application to strike the company off the register (3 pages) |
27 November 2015 | Restoration by order of the court (3 pages) |
27 November 2015 | Restoration by order of the court (3 pages) |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
25 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated director rupert wyard (1 page) |
10 July 2009 | Appointment terminated director rupert wyard (1 page) |
24 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
22 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
22 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed;new director appointed (3 pages) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed;new director appointed (3 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 January 2004 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2003 | Company name changed hamsard 2672 LIMITED\certificate issued on 21/11/03 (2 pages) |
21 November 2003 | Company name changed hamsard 2672 LIMITED\certificate issued on 21/11/03 (2 pages) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |