Strensall
York
YO32 5TL
Director Name | Shedrack Meshack Abendigo Nelson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Caravan Park Owner |
Country of Residence | England |
Correspondence Address | Hoxne Place Sherriff Hutton Road Strensall York YO32 5TL |
Secretary Name | Mrs Raquel Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Caravan Park Owner |
Country of Residence | England |
Correspondence Address | Hoxne Place Sherriff Hutton Road Strensall York YO32 5TL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Raquel Nelson 50.00% Ordinary |
---|---|
500 at £1 | Shedrack Meshack Abdenigo Nelson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,380 |
Current Liabilities | £748,846 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Appointment of a voluntary liquidator (2 pages) |
3 July 2015 | Appointment of a voluntary liquidator (2 pages) |
1 July 2015 | INSOLVENCY:form 4.40 - notice of ceasing to act as Voluntary Liquidator (1 page) |
1 July 2015 | INSOLVENCY:form 4.40 - notice of ceasing to act as Voluntary Liquidator (1 page) |
1 July 2015 | Court order INSOLVENCY:court order replacement of liquidator (3 pages) |
1 July 2015 | Court order INSOLVENCY:court order replacement of liquidator (3 pages) |
15 June 2015 | INSOLVENCY:Sec of State Cert of Release of Liquidator (1 page) |
15 June 2015 | INSOLVENCY:Sec of State Cert of Release of Liquidator (1 page) |
8 June 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (16 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 22 May 2015 (16 pages) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (16 pages) |
27 May 2015 | Appointment of a voluntary liquidator (2 pages) |
27 May 2015 | Appointment of a voluntary liquidator (2 pages) |
11 November 2014 | Satisfaction of charge 6 in full (4 pages) |
11 November 2014 | Satisfaction of charge 7 in full (4 pages) |
11 November 2014 | Satisfaction of charge 6 in full (4 pages) |
11 November 2014 | Satisfaction of charge 2 in full (4 pages) |
11 November 2014 | Satisfaction of charge 2 in full (4 pages) |
11 November 2014 | Satisfaction of charge 3 in full (4 pages) |
11 November 2014 | Satisfaction of charge 8 in full (4 pages) |
11 November 2014 | Satisfaction of charge 5 in full (4 pages) |
11 November 2014 | Satisfaction of charge 1 in full (4 pages) |
11 November 2014 | Satisfaction of charge 7 in full (4 pages) |
11 November 2014 | Satisfaction of charge 3 in full (4 pages) |
11 November 2014 | Satisfaction of charge 8 in full (4 pages) |
11 November 2014 | Satisfaction of charge 5 in full (4 pages) |
11 November 2014 | Satisfaction of charge 1 in full (4 pages) |
7 November 2014 | Registered office address changed from C/O C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages) |
29 October 2014 | Statement of affairs with form 4.19 (6 pages) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Resolutions
|
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Statement of affairs with form 4.19 (6 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600012 (13 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600010 (13 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600013 (12 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600010 (13 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600009 (13 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600011 (12 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600012 (13 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600013 (12 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600011 (12 pages) |
22 October 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054989600009 (13 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
8 August 2014 | Director's details changed for Shedrack Meshack Abendigo Nelson on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Shedrack Meshack Abendigo Nelson on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Shedrack Meshack Abendigo Nelson on 8 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
24 April 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
27 April 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
14 January 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
24 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 August 2008 | Director's change of particulars / shedrack nelson / 06/07/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / raquel nelson / 06/07/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / raquel nelson / 06/07/2008 (1 page) |
7 August 2008 | Director's change of particulars / shedrack nelson / 06/07/2008 (1 page) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (5 pages) |
12 May 2007 | Particulars of mortgage/charge (2 pages) |
12 May 2007 | Particulars of mortgage/charge (2 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
2 September 2005 | Ad 01/08/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
2 September 2005 | Ad 01/08/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (4 pages) |
2 August 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | New secretary appointed;new director appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed;new director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (31 pages) |
5 July 2005 | Incorporation (31 pages) |