Wheldrake
York
YO19 6TA
Director Name | Mr Andrew Richard Pearce |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midsummer House Crooked Lane Kirk Hammerton York YO26 8DG |
Secretary Name | Leone Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bransholme Drive York YO30 4XN |
Website | illuminatedevelopment.co.uk |
---|
Registered Address | 29 Temple Lane Copmanthorpe York YO23 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Copmanthorpe |
Ward | Copmanthorpe |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Andy Pearce 50.00% Ordinary |
---|---|
500 at £1 | Neill Loughlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,111 |
Cash | £3,478 |
Current Liabilities | £203,010 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2014 | Delivered on: 5 August 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
5 August 2014 | Registration of charge 059724540001, created on 29 July 2014 (37 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Andrew Richard Pearce on 16 July 2013 (2 pages) |
14 July 2013 | Registered office address changed from 18 Bransholme Drive York YO30 4XN on 14 July 2013 (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption full accounts made up to 31 October 2010 (16 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Neill Anthony Loughlan on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Richard Pearce on 19 November 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2006 | Incorporation (17 pages) |