Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Stephen Bernard Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Director Name | Mr Rupert James Wyard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 White Holme Drive Leeds West Yorkshire LS21 1TX |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | studentappartment.co.uk |
---|
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
2 at £1 | Acres Hill Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£583,313 |
Cash | £4,556 |
Current Liabilities | £1,123,241 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 July 2007 | Delivered on: 25 July 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: F/H land on the east side of parkway drive sheffield south yorkshire t/n to be allocated out of SYK446427. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
23 January 2007 | Delivered on: 8 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over construsction documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The present and future rights title and interest in and to the contracts. See the mortgage charge document for full details. Outstanding |
23 January 2007 | Delivered on: 26 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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. Outstanding |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed aqh micklegate (acres hill) LIMITED\certificate issued on 12/02/13
|
23 January 2013 | Resolutions
|
23 January 2013 | Change of name notice (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
10 July 2009 | Appointment terminated director rupert wyard (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
14 February 2007 | Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2007 | Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
26 January 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
21 December 2006 | New secretary appointed;new director appointed (3 pages) |
21 December 2006 | New director appointed (3 pages) |
21 December 2006 | New director appointed (2 pages) |
5 December 2006 | Company name changed gweco 330 LIMITED\certificate issued on 05/12/06 (2 pages) |
6 November 2006 | Incorporation (12 pages) |