Ilkley
West Yorkshire
LS29 9BZ
Director Name | Mrs Sandra June Brimblecombe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Secretary Name | Mrs Sandra June Brimblecombe |
---|---|
Status | Closed |
Appointed | 03 October 2016(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Ridge Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Secretary Name | Mr David John Brimblecombe |
---|---|
Status | Resigned |
Appointed | 01 August 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 11 Park Place Leeds LS1 2RX |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | gregorypropertygroup.co.uk |
---|---|
Telephone | 0113 2364660 |
Telephone region | Leeds |
Registered Address | Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gregory Property Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,301 |
Cash | £24,201 |
Current Liabilities | £370,827 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 July 2013 | Delivered on: 24 July 2013 Persons entitled: Guernsey Investments Limited Classification: A registered charge Particulars: L/H land and buildings k/a killingbeck office park leeds t/no WYK421576. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Thane Developments Limited Classification: A registered charge Particulars: L/H land and buildings as is known as killingbeck office park, leeds t/no WYK421576. Notification of addition to or amendment of charge. Outstanding |
8 June 2007 | Delivered on: 13 June 2007 Satisfied on: 19 July 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being unit 4 killingbeck drive leeds t/no WYK421576. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 April 2007 | Delivered on: 21 April 2007 Satisfied on: 19 July 2013 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 March 2021 | Application to strike the company off the register (3 pages) |
18 February 2021 | Satisfaction of charge 059605350004 in full (1 page) |
18 February 2021 | Satisfaction of charge 059605350003 in full (1 page) |
18 January 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
29 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 July 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of David John Brimblecombe as a director on 3 October 2016 (1 page) |
15 November 2016 | Termination of appointment of David John Brimblecombe as a secretary on 3 October 2016 (1 page) |
15 November 2016 | Termination of appointment of David John Brimblecombe as a director on 3 October 2016 (1 page) |
15 November 2016 | Appointment of Mrs Sandra June Brimblecombe as a secretary on 3 October 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Sandra June Brimblecombe as a secretary on 3 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of David John Brimblecombe as a secretary on 3 October 2016 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 November 2014 | Appointment of Mrs Sandra June Brimblecombe as a director on 11 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Appointment of Mrs Sandra June Brimblecombe as a director on 11 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Appointment of Mr David John Brimblecombe as a secretary (2 pages) |
18 March 2014 | Appointment of Mr David John Brimblecombe as a secretary (2 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Termination of appointment of Marjorie Robertson as a secretary (1 page) |
1 August 2013 | Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Marjorie Robertson as a secretary (1 page) |
1 August 2013 | Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 1 August 2013 (1 page) |
24 July 2013 | Registration of charge 059605350004 (58 pages) |
24 July 2013 | Registration of charge 059605350004 (58 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
18 July 2013 | Registration of charge 059605350003 (58 pages) |
18 July 2013 | Registration of charge 059605350003 (58 pages) |
28 March 2013 | Sect 519 (1 page) |
28 March 2013 | Sect 519 (1 page) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 April 2011 | Auditor's resignation (2 pages) |
26 April 2011 | Auditor's resignation (2 pages) |
27 January 2011 | Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages) |
27 January 2011 | Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages) |
27 January 2011 | Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages) |
16 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 January 2010 | Annual return made up to 12 November 2009 (14 pages) |
12 January 2010 | Annual return made up to 12 November 2009 (14 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 November 2008 | Return made up to 12/11/08; no change of members (10 pages) |
17 November 2008 | Return made up to 12/11/08; no change of members (10 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
8 December 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
29 November 2006 | Company name changed gweco 324 LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed gweco 324 LIMITED\certificate issued on 29/11/06 (2 pages) |
9 October 2006 | Incorporation (12 pages) |
9 October 2006 | Incorporation (12 pages) |