Harrogate
HG1 5ND
Secretary Name | Gemma Louise Askey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Parade Harrogate HG1 5ND |
Website | tgbrokers.com |
---|
Registered Address | Unit 1d Follifoot Ridge Business Park Follifoot Harrogate HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Mr Thomas Mark Askey 60.00% Ordinary |
---|---|
4 at £1 | Mrs Gemma Louise Askey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,653 |
Current Liabilities | £371,412 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 2 October 2021 (overdue) |
8 December 2010 | Delivered on: 10 December 2010 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 see image for full details. Outstanding |
---|---|
8 December 2010 | Delivered on: 10 December 2010 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: The old brewery yard devonshire mews harrogate t/no NUK372468 and NUK381565 see image for full details. Outstanding |
7 December 2006 | Delivered on: 9 December 2006 Satisfied on: 28 January 2012 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 2022 | Satisfaction of charge 3 in full (1 page) |
---|---|
17 March 2022 | Satisfaction of charge 2 in full (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to Unit 1D Follifoot Ridge Business Park Follifoot Harrogate HG3 1DP on 15 December 2020 (1 page) |
31 October 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
12 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
12 May 2016 | Termination of appointment of Gemma Louise Askey as a secretary on 11 May 2016 (1 page) |
12 May 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page) |
12 May 2016 | Termination of appointment of Gemma Louise Askey as a secretary on 11 May 2016 (1 page) |
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Thomas Mark Askey on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Thomas Mark Askey on 5 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Thomas Mark Askey on 5 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
30 March 2009 | Return made up to 05/08/08; full list of members (3 pages) |
30 March 2009 | Return made up to 05/08/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 November 2007 | Ad 01/09/06--------- £ si 8@1 (2 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Ad 01/09/06--------- £ si 8@1 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Return made up to 05/08/07; full list of members
|
21 September 2007 | Return made up to 05/08/07; full list of members
|
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Incorporation (20 pages) |
5 August 2005 | Incorporation (20 pages) |