One Park Row
Leeds
LS1 5HN
Director Name | Mr John Banbury |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mr David Roy Geddes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 290 Wollaton Road Nottingham Nottinghamshire NG8 1GN |
Secretary Name | Mrs Jacqueline Anne Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 290 Wollaton Road Nottingham Nottinghamshire NG8 1GN |
Director Name | Mr Graham William Jeffery |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Staindale Cleveland Park Guisborough Cleveland TS14 8JU |
Director Name | Mr Jason Robert Horsburgh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stella Avenue Tollerton Nottingham Nottinghamshire NG12 4EX |
Secretary Name | Helen Elizabeth Beadnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 4 Carvers Court Brotton Saltburn By The Sea Cleveland TS12 2XN |
Director Name | Gregory Paul Hamilton Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | Hill House Egingley Hill Edingley Newark Nottinghamshire NG22 8BU |
Secretary Name | Emma Louise Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | Hill House Edingley Hill Edingley Newark Nottinghamshire NG22 8BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bricksblocksandmasonry.co.uk |
---|---|
Telephone | 01623 621581 |
Telephone region | Mansfield |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Yorke Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,001 |
Cash | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2016 | Delivered on: 31 March 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
1 April 2004 | Delivered on: 6 April 2004 Satisfied on: 6 June 2014 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
12 February 2019 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (35 pages) |
27 November 2017 | Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 27 November 2017 (2 pages) |
24 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Appointment of a voluntary liquidator (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of affairs (10 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of affairs (10 pages) |
6 June 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 16 January 2017 (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
16 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 March 2016 | Registration of charge 050736030002, created on 11 March 2016 (39 pages) |
31 March 2016 | Registration of charge 050736030002, created on 11 March 2016 (39 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Secretary's details changed for Mrs Avis Banbury on 1 April 2015 (1 page) |
2 June 2015 | Director's details changed for Mr John Banbury on 1 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr John Banbury on 1 April 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Mrs Avis Banbury on 1 April 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mrs Avis Banbury on 1 April 2015 (1 page) |
2 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr John Banbury on 1 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL England to Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL England to Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ on 16 December 2014 (1 page) |
25 June 2014 | Termination of appointment of Jason Horsburgh as a director (1 page) |
25 June 2014 | Registered office address changed from Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Ropewalk House 2 Cottage Terrace Nottingham Nottinghamshire NG1 5DX on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Jason Horsburgh as a director (1 page) |
6 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Director's details changed for Jason Robert Horsburgh on 15 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Jason Robert Horsburgh on 15 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Mrs Avis Banbury on 29 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 15 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 15 March 2013 (5 pages) |
4 April 2013 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL on 4 April 2013 (1 page) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (7 pages) |
23 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (7 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 83A yorke street mansfield woodhouse nottinghamshire NG19 9NX (1 page) |
2 May 2008 | Return made up to 15/03/08; no change of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 83A yorke street mansfield woodhouse nottinghamshire NG19 9NX (1 page) |
2 May 2008 | Return made up to 15/03/08; no change of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
15 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
15 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 July 2005 | Return made up to 15/03/05; full list of members
|
12 July 2005 | Return made up to 15/03/05; full list of members
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (2 pages) |
1 June 2005 | Secretary resigned (2 pages) |
1 June 2005 | New secretary appointed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 May 2004 | Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 May 2004 | Particulars of contract relating to shares (4 pages) |
11 May 2004 | Particulars of contract relating to shares (4 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Resolutions
|
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | New secretary appointed (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (16 pages) |
15 March 2004 | Incorporation (16 pages) |