York
YO31 7RE
Director Name | Mr Martin Gerald Stead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Secretary Name | Mr Martin Gerald Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
102 at £1 | Thai Leisure Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 April 2013 | Delivered on: 3 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
3 September 2012 | Delivered on: 7 September 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 September 2012 | Delivered on: 7 September 2012 Persons entitled: Santander UK PLC Classification: Memorandum of deposit and equitable charge over unscheduled securities 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: With full title guarantee charges all the securities and the proceeds of any sale of the securities see image for full details. Outstanding |
20 October 2010 | Delivered on: 22 October 2010 Satisfied on: 7 September 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2009 | Delivered on: 10 March 2009 Satisfied on: 4 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
14 September 2006 | Delivered on: 19 September 2006 Satisfied on: 7 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 chapel walks manchester. Fully Satisfied |
4 August 2006 | Delivered on: 10 August 2006 Satisfied on: 4 December 2010 Persons entitled: Barclays 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. Fully Satisfied |
31 July 2017 | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Apollo House Eboracum Way York YO31 7RE on 31 July 2017 (1 page) |
---|---|
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 February 2016 | Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Martin Gerald Stead on 5 February 2016 (2 pages) |
4 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
5 January 2016 | Director's details changed for Mr Martin Gerald Stead on 5 January 2016 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Martin Gerald Stead on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 January 2016 (2 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 March 2015 | Full accounts made up to 31 July 2014 (19 pages) |
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 March 2014 | Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page) |
20 November 2013 | Full accounts made up to 31 July 2013 (19 pages) |
22 July 2013 | Group of companies' accounts made up to 31 July 2012 (26 pages) |
11 June 2013 | Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 11 June 2013 (1 page) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Resolutions
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 June 2012 | Group of companies' accounts made up to 31 July 2011 (26 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 24 April 2011. List of shareholders has changed (14 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
1 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
15 May 2009 | Return made up to 24/04/09; no change of members (10 pages) |
27 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from flat 14 number 5 calverley street portland place leeds west yorkshire LS1 3DA (1 page) |
17 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
23 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (9 pages) |
6 April 2006 | Ad 28/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2006 | Director resigned (1 page) |
13 March 2006 | Incorporation (16 pages) |