Company NameAQH (Upper Allen Street) Limited
DirectorsMartin Andrew Joyce and Stephen Bernard Murphy
Company StatusActive
Company Number04827466
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Clough
Broad Carr
Holywell Green
Halifax
HX3 9BS
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusCurrent
Appointed20 November 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Rupert James Wyard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 White Holme Drive
Leeds
West Yorkshire
LS21 1TX
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitestudentappartment.co.uk

Location

Registered Address5-7 Mill Fold
Mill Fold Way Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Aqh Micklegate Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£94,127
Cash£202,564
Current Liabilities£370,258

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Next Accounts Due31 August 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due20 February 2017 (overdue)

Charges

2 August 2007Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

24 June 2016Application to strike the company off the register (3 pages)
24 June 2016Application to strike the company off the register (3 pages)
27 November 2015Restoration by order of the court (3 pages)
27 November 2015Restoration by order of the court (3 pages)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(6 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(6 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
25 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
1 September 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
1 September 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Appointment terminated director rupert wyard (1 page)
10 July 2009Appointment terminated director rupert wyard (1 page)
24 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
24 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
22 January 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
22 January 2009Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Return made up to 09/07/07; full list of members (3 pages)
17 July 2007Return made up to 09/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
19 July 2006Return made up to 09/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
9 August 2005Return made up to 09/07/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
3 August 2004Return made up to 09/07/04; full list of members (7 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed;new director appointed (3 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 January 2004Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003Company name changed hamsard 2672 LIMITED\certificate issued on 21/11/03 (2 pages)
21 November 2003Company name changed hamsard 2672 LIMITED\certificate issued on 21/11/03 (2 pages)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)