Ossett
WF5 0RG
Director Name | Mrs Patricia Ann Goodchild |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(4 days after company formation) |
Appointment Duration | 15 years (closed 02 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Mrs Patricia Ann Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(4 days after company formation) |
Appointment Duration | 15 years (closed 02 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | capcon-gw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01757 270700 |
Telephone region | Selby |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | Aaron Goodchild 25.00% Ordinary B Non Voting |
---|---|
50 at £1 | John Robert Goodchild 25.00% Ordinary |
50 at £1 | Lauren Goodchild 25.00% Ordinary B Non Voting |
50 at £1 | Patricia Ann Goodchild 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,508 |
Cash | £4,346 |
Current Liabilities | £27,445 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 November 2006 | Delivered on: 18 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - unit 1 common lane yard common lane burn selby north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 March 2005 | Delivered on: 4 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 3 and 7 weaver street, kirkstall road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 February 2005 | Delivered on: 19 February 2005 Persons entitled: Hsbc 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 |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 January 2011 | Secretary's details changed for Patricia Ann Goodchild on 1 January 2011 (1 page) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for John Robert Goodchild on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for John Robert Goodchild on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Patricia Ann Goodchild on 1 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Patricia Ann Goodchild on 1 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Patricia Ann Goodchild on 1 January 2011 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Director's details changed for Patricia Ann Goodchild on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for John Robert Goodchild on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Patricia Ann Goodchild on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Robert Goodchild on 1 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: c/o bretton reed smith associates, bbic snydale road cudworth barnsley S72 8RP (1 page) |
24 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 August 2005 | £ nc 100/200 18/01/05 (1 page) |
16 August 2005 | Particulars of contract relating to shares (3 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Ad 18/01/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 August 2005 | Resolutions
|
4 March 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | New secretary appointed;new director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (9 pages) |