Knaresborough
North Yorkshire
HG5 9BU
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Scalebor Square Burley In Wharfedale West Yorkshire LS29 7SP |
Director Name | Nigel Crinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Garden Cottages 13 Weardley Lane Harewood Leeds LS17 9LS |
Director Name | Josephine Clare Garvey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Caley Barn Cottage Otley Road Pool In Wharfedale Otley West Yorkshire LS21 1EE |
Director Name | Mrs Jacqueline Sillars |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 33 Broomhill Drive Leeds LS17 6JW |
Secretary Name | Nigel Crinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottages 13 Weardley Lane Harewood Leeds LS17 9LS |
Secretary Name | Mrs Josephine Clare Garvey |
---|---|
Status | Resigned |
Appointed | 01 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 116-118 Harrogate Road Chapel Allerton Leeds LS7 4NY |
Website | hendys.co.uk |
---|---|
Telephone | 0113 2587462 |
Telephone region | Leeds |
Registered Address | 116-118 Harrogate Road Chapel Allerton Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
150 at £1 | Jacqueline Sillars 50.00% Ordinary |
---|---|
150 at £1 | Josephine Clare Garvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,299 |
Cash | £432,179 |
Current Liabilities | £608,001 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 July 2019 | Delivered on: 23 July 2019 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Fixed charge over all property. Outstanding |
---|---|
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 March 2006 | Delivered on: 16 March 2006 Satisfied on: 14 April 2015 Persons entitled: Aib Group (UK) PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 March 2006 | Delivered on: 11 March 2006 Satisfied on: 14 April 2015 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over any sums deposited or deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2020 | Application to strike the company off the register (1 page) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (2 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (33 pages) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (5 pages) |
13 August 2019 | Resolutions
|
23 July 2019 | Registration of charge 057146760005, created on 9 July 2019 (61 pages) |
12 July 2019 | Registration of charge 057146760004, created on 9 July 2019 (52 pages) |
18 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 July 2018 | Satisfaction of charge 057146760003 in full (1 page) |
21 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 July 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Appointment of Mr Nicholas David Simpson as a director on 31 March 2015 (2 pages) |
1 June 2016 | Termination of appointment of Jacqueline Sillars as a director on 31 March 2015 (1 page) |
1 June 2016 | Termination of appointment of Josephine Clare Garvey as a director on 31 March 2015 (1 page) |
1 June 2016 | Termination of appointment of Josephine Clare Garvey as a secretary on 31 March 2015 (1 page) |
1 June 2016 | Appointment of Mr David William Linley as a director on 31 March 2015 (2 pages) |
1 June 2016 | Termination of appointment of Jacqueline Sillars as a director on 31 March 2015 (1 page) |
1 June 2016 | Appointment of Mr Nicholas David Simpson as a director on 31 March 2015 (2 pages) |
1 June 2016 | Termination of appointment of Josephine Clare Garvey as a secretary on 31 March 2015 (1 page) |
1 June 2016 | Appointment of Mr David William Linley as a director on 31 March 2015 (2 pages) |
1 June 2016 | Termination of appointment of Josephine Clare Garvey as a director on 31 March 2015 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Satisfaction of charge 1 in full (4 pages) |
14 April 2015 | Satisfaction of charge 2 in full (4 pages) |
14 April 2015 | Satisfaction of charge 2 in full (4 pages) |
14 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Registration of charge 057146760003, created on 31 March 2015 (28 pages) |
4 April 2015 | Registration of charge 057146760003, created on 31 March 2015 (28 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 March 2013 | Director's details changed for Ms Jacqueline Sillars on 31 December 2012 (2 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Director's details changed for Ms Jacqueline Sillars on 31 December 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 September 2012 | Director's details changed for Ms Jacqueline Sillars on 21 February 2012 (2 pages) |
5 September 2012 | Director's details changed for Ms Jacqueline Sillars on 21 February 2012 (2 pages) |
26 July 2012 | Director's details changed for Josephine Clare Garvey on 20 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Josephine Clare Garvey on 20 July 2012 (2 pages) |
25 February 2012 | Termination of appointment of Nigel Crinson as a director (1 page) |
25 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Appointment of Mrs Josephine Clare Garvey as a secretary (1 page) |
25 February 2012 | Appointment of Mrs Josephine Clare Garvey as a secretary (1 page) |
25 February 2012 | Termination of appointment of Nigel Crinson as a secretary (1 page) |
25 February 2012 | Termination of appointment of Nigel Crinson as a secretary (1 page) |
25 February 2012 | Termination of appointment of Nigel Crinson as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Jacqueline Sillars on 18 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Jacqueline Sillars on 18 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Ms Jacqueline Sillars on 18 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Ms Jacqueline Sillars on 18 February 2011 (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 March 2010 | Director's details changed for Jacqueline Sillars on 1 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Jacqueline Sillars on 1 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Jacqueline Sillars on 1 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Josephine Clare Garvey on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nigel Crinson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jacqueline Sillars on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jacqueline Sillars on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nigel Crinson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Josephine Clare Garvey on 20 February 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / jacqueline sillars / 14/12/2008 (1 page) |
30 April 2009 | Director's change of particulars / jacqueline sillars / 14/12/2008 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 October 2008 | Director's change of particulars / jacqueline sillars / 14/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / jacqueline sillars / 14/10/2008 (1 page) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
3 May 2007 | Return made up to 20/02/07; full list of members (3 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 February 2006 | Incorporation (19 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS (1 page) |
20 February 2006 | Incorporation (19 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS (1 page) |