Nether Poppleton
York
YO26 6PQ
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Andrew Joseph Macfarlane |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Audio Visual Person |
Country of Residence | United Kingdom |
Correspondence Address | The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS |
Director Name | Timothy Paul Verran |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ |
Secretary Name | Katriina Suzanna Fensome Verran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Brackendale Crowsley Road Shiplake Henley On Thames Oxfordshire RG9 3JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ikure.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01628 819249 |
Telephone region | Maidenhead |
Registered Address | The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
70 at £1 | Timothy Paul Verran 70.00% Ordinary |
---|---|
30 at £1 | Katriina Verran 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,222 |
Cash | £186,822 |
Current Liabilities | £393,250 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
12 April 2017 | Delivered on: 20 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
22 November 2011 | Delivered on: 3 December 2011 Persons entitled: Ebs Self-Administered Personal Pension Plan Trustees LTD & Robert Malcolm Drummond on Behalf of R M Drummond Sipp Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account. Outstanding |
30 January 2006 | Delivered on: 2 February 2006 Persons entitled: Leywood Estates LTD Classification: Rent deposit deed Secured details: £3,701.25 due or to become due from the company to. Particulars: Rent deposit re unit 27 vanalloys business park busgrove lane stoke row oxfordshire. Outstanding |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Satisfaction of charge 050652450003 in full (1 page) |
30 April 2021 | Satisfaction of charge 1 in full (1 page) |
30 April 2021 | Satisfaction of charge 2 in full (1 page) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
27 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
18 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
16 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
12 January 2018 | Auditor's resignation (1 page) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
20 April 2017 | Registration of charge 050652450003, created on 12 April 2017 (22 pages) |
20 April 2017 | Registration of charge 050652450003, created on 12 April 2017 (22 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Colin Donald Nixey as a director on 30 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Colin Donald Nixey as a director on 30 November 2016 (2 pages) |
5 December 2016 | Termination of appointment of Timothy Paul Verran as a director on 30 November 2016 (1 page) |
5 December 2016 | Appointment of Mr Andrew John Dyson as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Andrew John Dyson as a director on 30 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from C/O Ruskells Chartered Accountants the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Timothy Paul Verran as a director on 30 November 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Ruskells Chartered Accountants the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ on 5 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Katriina Suzanna Fensome Verran as a secretary on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Katriina Suzanna Fensome Verran as a secretary on 30 November 2016 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 August 2013 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
16 August 2013 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Timothy Paul Verran on 1 October 2009 (2 pages) |
16 May 2012 | Director's details changed for Timothy Paul Verran on 1 October 2009 (2 pages) |
16 May 2012 | Director's details changed for Timothy Paul Verran on 1 October 2009 (2 pages) |
2 May 2012 | Termination of appointment of Andrew Macfarlane as a director (1 page) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Andrew Macfarlane as a director (1 page) |
2 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2011 | Registered office address changed from Unit 27 Vannalloys Business Park Busgrove Lane Stoke Row, Nr Henley on Thames Oxfordshire RG9 5QW on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from Unit 27 Vannalloys Business Park Busgrove Lane Stoke Row, Nr Henley on Thames Oxfordshire RG9 5QW on 10 May 2011 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
31 March 2010 | Director's details changed for Timothy Paul Verran on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Timothy Paul Verran on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrew Joseph Macfarlane on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Andrew Joseph Macfarlane on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: brackendale house crowsley road shiplake oxfordshire RG9 3JT (1 page) |
22 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: brackendale house crowsley road shiplake oxfordshire RG9 3JT (1 page) |
22 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members
|
29 March 2005 | Return made up to 05/03/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: 3 wesley gate, queens road reading berkshire RG1 4AP (1 page) |
30 December 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
30 December 2004 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 3 wesley gate, queens road reading berkshire RG1 4AP (1 page) |
18 May 2004 | Ad 01/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 May 2004 | Ad 01/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 April 2004 | Memorandum and Articles of Association (14 pages) |
7 April 2004 | Memorandum and Articles of Association (14 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Company name changed I kure LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed I kure LIMITED\certificate issued on 26/03/04 (2 pages) |
5 March 2004 | Incorporation (19 pages) |
5 March 2004 | Incorporation (19 pages) |