Ilkley
LS29 9PF
Director Name | Mr Matthew Fuller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danefield East Chevin Road Otley West Yorkshire LS21 3DE |
Director Name | Mr Mark Robert Taylforth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 August 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Barnfield Construction Ltd 8 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP |
Director Name | Mr Timothy John Henry Webber |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Construction Ltd 8 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP |
Secretary Name | Mr Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 August 2018) |
Role | Company Director |
Correspondence Address | 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Secretary Name | Mr Brian Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Marsden Court Burnley Lancashire BB10 2SS |
Secretary Name | Mr Andrew John Couper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Carbis Avenue Grimsargh Preston Lancashire PR2 5LU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | pixelbuilders.com |
---|---|
Email address | [email protected] |
Telephone | 0113 8871010 |
Telephone region | Leeds |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bracken LTD 50.00% Ordinary B |
---|---|
1 at £1 | Pendle Property Developments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £168,126 |
Cash | £252,167 |
Current Liabilities | £1,278,571 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2007 | Delivered on: 29 August 2007 Satisfied on: 20 December 2012 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge and assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for lease dated 20 june 2007 in respect of plot 1H the hattersley centre burscough road ormskirk lancashire made between the company (10 and plumbase limited (2). Fully Satisfied |
---|---|
21 August 2007 | Delivered on: 25 August 2007 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of darlington road northallerton t/no NYK318833 and f/h land at the hattersley centre burscough road ormskirk t/no LA679555 and all buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 2007 | Delivered on: 30 June 2007 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Charge 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: Land on the east side of darlington road northallerton north yorkshire t/no NYK318833. See the mortgage charge document for full details. Fully Satisfied |
1 May 2007 | Delivered on: 2 May 2007 Satisfied on: 20 December 2012 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights title and interest in and to the building contract dated 27 march 2007 made between the company and barnfield construction limited (the contractor), all sums which will from time to time become payable under the contract and all rights arising out of or in connection with any breach or default of the contract. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 23 December 2006 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The hattersley centre ormskirk lancashire t/no LA679555 and any part or parts thereof and all buildings structures and fixtures (including trade fixtures,fixed plant and machinery) now or hereafter to be erected thereon. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 23 December 2006 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment of agreement for lease Secured details: £11,200,000 due or to become due from the company to. Particulars: Agreement for lease date 15 december 2006. see the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 23 December 2006 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment of agreement for lease Secured details: £11,200,000 due or to become due from the company to. Particulars: Agreement for lease dated 7 march 2005 as varied by the supplemental agreements dated 20 april 2006 and 15 december 2006. see the mortgage charge document for full details. Fully Satisfied |
26 November 2004 | Delivered on: 30 November 2004 Satisfied on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land and buildings on the east side of burscough road, t/no LA679555. 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 |
21 May 2010 | Delivered on: 28 May 2010 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited (The Security Trustee) Classification: Account security Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right title and interest present and future in the security assets being the accounts and all sums deposited in or otherwise standing to the credit of the accounts see image for full details. Fully Satisfied |
21 May 2010 | Delivered on: 28 May 2010 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limied (The Security Trustee) Classification: Deed of assignment of leases and rent Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right title and interest present and future in the leases and the rents and all rights and remedies see image for full details. Fully Satisfied |
21 May 2010 | Delivered on: 28 May 2010 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited (The Security Trustee) Classification: Deed of assignment of asda forward sale agreement and construction documents Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right title and interest present and future in the asda forward sale agreement and the construction documents and all rights and remedies see image for full details. Fully Satisfied |
5 June 2008 | Delivered on: 16 June 2008 Satisfied on: 20 December 2012 Persons entitled: N M Rothschild & Sons Limited as Security Trustee Classification: Charge 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: Land & buildings on the north side of anchor road blackburn interchange darwen lancashire t/nos LA541707 & LA644875 see image for full details. Fully Satisfied |
5 June 2008 | Delivered on: 16 June 2008 Satisfied on: 20 December 2012 Persons entitled: Nm Rothschild & Sons Limited as Security Trustee Classification: Charge and assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for lease dated 05 june 2008 between the company and the secretary of state for communities and local government c/o the driving standards agency. Fully Satisfied |
10 April 2008 | Delivered on: 28 April 2008 Satisfied on: 20 December 2012 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge and assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for lease dated 22 november 2007 in respect of premises at 7 and 8 the hattersley centre burscough road ormskirk lancashire. See image for full details. Fully Satisfied |
28 August 2007 | Delivered on: 29 August 2007 Satisfied on: 20 December 2012 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge and assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for lease dated 20 june 2007 in respect of plot 1J the hattersley centre burscough road ormskirk lancashire mede between the company (10 and jewson limited (2). Fully Satisfied |
24 November 2004 | Delivered on: 30 November 2004 Satisfied on: 1 October 2007 Persons entitled: National Westminster 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 |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of darlington road northallerton and land at hattersley court ormskirk t/nos NYK318833 and LA679555 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
17 October 2017 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 17 October 2017 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Declaration of solvency (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Declaration of solvency (5 pages) |
11 October 2017 | Appointment of a voluntary liquidator (1 page) |
11 October 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Satisfaction of charge 19 in full (2 pages) |
19 April 2017 | Satisfaction of charge 19 in full (2 pages) |
19 April 2017 | Satisfaction of charge 18 in full (1 page) |
19 April 2017 | Satisfaction of charge 18 in full (1 page) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Director's details changed for Matthew Fuller on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Matthew Fuller on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorks LS2 7JU on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorks LS2 7JU on 16 May 2012 (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 June 2010 | Duplicate mortgage certificatecharge no:16 (9 pages) |
15 June 2010 | Duplicate mortgage certificatecharge no:16 (9 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Matthew Fuller on 11 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Matthew Fuller on 11 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Timothy John Henry Webber on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mark Robert Taylforth on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mark Robert Taylforth on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Timothy John Henry Webber on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Timothy John Henry Webber on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mark Robert Taylforth on 1 October 2009 (3 pages) |
12 August 2009 | Secretary appointed stephen geoffrey evans (1 page) |
12 August 2009 | Secretary appointed stephen geoffrey evans (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o ainsworths the globe centre st james square accrington lancashire BB5 0RE (1 page) |
27 July 2009 | Appointment terminated secretary andrew couper (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o ainsworths the globe centre st james square accrington lancashire BB5 0RE (1 page) |
27 July 2009 | Appointment terminated secretary andrew couper (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 January 2009 | Director's change of particulars / timothy webber / 21/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / timothy webber / 21/01/2009 (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
16 June 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / mark taylforth / 13/05/2008 (1 page) |
13 May 2008 | Director's change of particulars / mark taylforth / 13/05/2008 (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
28 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
1 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2004 | Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 66 wigmore street london W1V 2HQ (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 66 wigmore street london W1V 2HQ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (3 pages) |
6 August 2004 | New director appointed (3 pages) |
26 May 2004 | Company name changed urbantravel LIMITED\certificate issued on 26/05/04 (3 pages) |
26 May 2004 | Company name changed urbantravel LIMITED\certificate issued on 26/05/04 (3 pages) |
11 May 2004 | Incorporation (12 pages) |
11 May 2004 | Incorporation (12 pages) |