Bedale
North Yorkshire
DL8 1XL
Secretary Name | Mrs Jane Ellen Mundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Close Bedale North Yorkshire DL8 1XN |
Director Name | Mrs Jane Ellen Mundy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 October 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Close Bedale North Yorkshire DL8 1XN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(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 | 02 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hwjoineryprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 854567 |
Telephone region | Huddersfield |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
36k at £1 | Andrew N. Mundy 60.00% Ordinary |
---|---|
24k at £1 | Jane E. Mundy 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,442 |
Cash | £12,025 |
Current Liabilities | £545,740 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 April 2004 | Delivered on: 22 April 2004 Persons entitled: Barclays 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. Outstanding |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
16 July 2017 | Notice of move from Administration to Dissolution (20 pages) |
16 July 2017 | Notice of move from Administration to Dissolution (20 pages) |
16 February 2017 | Administrator's progress report to 10 January 2017 (15 pages) |
16 February 2017 | Administrator's progress report to 10 January 2017 (15 pages) |
4 November 2016 | Statement of affairs with form 2.14B/2.15B (8 pages) |
4 November 2016 | Statement of affairs with form 2.14B/2.15B (8 pages) |
4 October 2016 | Notice of deemed approval of proposals (1 page) |
4 October 2016 | Notice of deemed approval of proposals (1 page) |
13 September 2016 | Statement of administrator's proposal (24 pages) |
13 September 2016 | Statement of administrator's proposal (24 pages) |
27 July 2016 | Registered office address changed from Unit 1 Meltham Industrial Estate Knowle Lane Meltham Huddersfield West Yorkshire HD9 4DS to C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Unit 1 Meltham Industrial Estate Knowle Lane Meltham Huddersfield West Yorkshire HD9 4DS to C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 27 July 2016 (2 pages) |
22 July 2016 | Appointment of an administrator (1 page) |
22 July 2016 | Appointment of an administrator (1 page) |
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed heleine & whattam LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Company name changed heleine & whattam LIMITED\certificate issued on 05/03/13
|
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page) |
25 January 2011 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page) |
11 June 2010 | Registered office address changed from Gresham House 5-7 St Paul's Street Leeds LS1 2JG United Kingdom on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Gresham House 5-7 St Paul's Street Leeds LS1 2JG United Kingdom on 11 June 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Andrew Nicholas Mundy on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jane Mundy on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Nicholas Mundy on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Jane Mundy on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 June 2005 | Return made up to 02/03/05; full list of members (6 pages) |
21 June 2005 | Return made up to 02/03/05; full list of members (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
15 May 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 59901/60000 (2 pages) |
15 May 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 59901/60000 (2 pages) |
15 May 2004 | Ad 30/04/04--------- £ si 59900@1=59900 £ ic 1/59901 (2 pages) |
15 May 2004 | Ad 30/04/04--------- £ si 59900@1=59900 £ ic 1/59901 (2 pages) |
22 April 2004 | Particulars of mortgage/charge (9 pages) |
22 April 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2004 | New director appointed (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |