Harrogate
HG2 9PB
Secretary Name | Mr Matthew David Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(1 week, 6 days after company formation) |
Appointment Duration | 16 years (closed 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Director Name | Mr Jeremy John Binnian |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Director Name | Mrs Sonja Claire Binnian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Farm Hessay York North Yorkshire YO26 8JT |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £39,337 |
Cash | £6,736 |
Current Liabilities | £391,279 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 March 2011 | Delivered on: 14 March 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: All the right title benefit and interest of the assignor in and to all rent licence fees or other sums of money now or at any time received or recoverable by the assignor from any tenant or licensee of the property or any part thereof see image for full details. Outstanding |
---|---|
4 March 2011 | Delivered on: 14 March 2011 Persons entitled: Nationwide Building Society 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 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 |
4 March 2011 | Delivered on: 14 March 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account 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: A fixed charge over all right title and interest in the charged balance for the time being on the rent account and includes all interest accrued thereon see image for full details. Outstanding |
20 January 2006 | Delivered on: 31 January 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets both present and future. Outstanding |
20 January 2006 | Delivered on: 31 January 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the south of atlantic street altrincham t/no GM493590. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Application to strike the company off the register (3 pages) |
2 February 2021 | Notification of Matthew David Cormack as a person with significant control on 12 December 2020 (2 pages) |
2 February 2021 | Notification of Jeremy John Binnian as a person with significant control on 12 December 2020 (2 pages) |
10 December 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
18 July 2012 | Notice of appointment of receiver or manager (3 pages) |
18 July 2012 | Notice of appointment of receiver or manager (3 pages) |
4 July 2012 | Company name changed yorvale (altrincham) LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Company name changed yorvale (altrincham) LIMITED\certificate issued on 04/07/12
|
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
2 September 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
22 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
15 December 2009 | Director's details changed for Matthew Cormack on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jeremy John Binnian on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Matthew Cormack on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Jeremy John Binnian on 15 December 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
23 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
19 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
20 July 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
18 June 2007 | Return made up to 18/11/06; full list of members; amend (7 pages) |
18 June 2007 | Return made up to 18/11/06; full list of members; amend (7 pages) |
10 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
10 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
18 May 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
18 May 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
28 February 2006 | Company name changed park place investments (no 53) l imited\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed park place investments (no 53) l imited\certificate issued on 28/02/06 (2 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: ship canal house king street manchester M2 4WB (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New secretary appointed;new director appointed (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Registered office changed on 05/01/06 from: ship canal house king street manchester M2 4WB (1 page) |
5 January 2006 | Secretary resigned (1 page) |
20 December 2005 | Company name changed cobco 722 LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed cobco 722 LIMITED\certificate issued on 20/12/05 (2 pages) |
18 November 2005 | Incorporation (15 pages) |
18 November 2005 | Incorporation (15 pages) |