Nottingham
NG8 1FN
Secretary Name | Mr Richard Kirkby |
---|---|
Status | Current |
Appointed | 01 May 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW |
Director Name | Mr Andrew John Rutherford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead 36 Sitwell Street Spondon Derby Derbyshire DE21 7FE |
Secretary Name | Mr Richard David Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Killington Carnforth Lancashire LA6 2HB |
Director Name | Mr Richard David Kirkby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Killington Carnforth Lancashire LA6 2HB |
Director Name | Mrs Francesca Charlotte Rutherford |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 128 Harrow Road Nottingham NG8 1FN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Andrew John Rutherford 50.00% Ordinary |
---|---|
1 at £1 | Francesca Rutherford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,402 |
Cash | £207 |
Current Liabilities | £4,200 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 22 January 2021 (overdue) |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the east side of 48 old coppice side heanor DE75 7DH and country park tavern old coppice side heanor DE75 7DJ. Outstanding |
---|---|
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the east side of 48 old coppice side heanor DE75 7DH and country park tavern old coppice side heanor DE75 7DJ. Outstanding |
11 September 2017 | Delivered on: 15 September 2017 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: Land lying to the south west of old coppice side, heanor; and. Land at country park tavern, old coppice side, heanor; and. Old coppice side, heanor, derbyshire; and. Land on the west side of lockton avenue, heanor, derbyshire. Outstanding |
11 September 2017 | Delivered on: 15 September 2017 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: Old coppice side, heanor, derbyshire; and. Land on the west side of lockton avenue, heanor, derbyshire; and. Land lying to the south west of old coppice side; and. Land at country pack tavern, old coppice side, heanor. Outstanding |
21 July 2023 | Liquidators' statement of receipts and payments to 13 May 2023 (20 pages) |
---|---|
15 August 2022 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages) |
15 July 2022 | Liquidators' statement of receipts and payments to 13 May 2022 (18 pages) |
13 July 2021 | Registered office address changed from Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 13 July 2021 (2 pages) |
9 July 2021 | Appointment of a voluntary liquidator (3 pages) |
6 July 2021 | Removal of liquidator by creditors (3 pages) |
4 June 2021 | Registered office address changed from 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 4 June 2021 (2 pages) |
28 May 2021 | Appointment of a voluntary liquidator (3 pages) |
28 May 2021 | Resolutions
|
28 May 2021 | Statement of affairs (10 pages) |
16 April 2021 | Compulsory strike-off action has been suspended (1 page) |
11 February 2021 | Termination of appointment of Francesca Charlotte Rutherford as a director on 1 February 2021 (1 page) |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 May 2018 | Registered office address changed from 128 Harrow Road Nottingham NG8 1FN England to 63 Greenwood Avenue Bolton Le Sands Carnforth LA5 8AW on 24 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Richard Kirkby as a secretary on 1 May 2018 (2 pages) |
4 April 2018 | Registration of charge 059982150003, created on 27 March 2018 (6 pages) |
4 April 2018 | Registration of charge 059982150004, created on 27 March 2018 (12 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 September 2017 | Registration of charge 059982150001, created on 11 September 2017 (7 pages) |
15 September 2017 | Registration of charge 059982150002, created on 11 September 2017 (13 pages) |
15 September 2017 | Registration of charge 059982150001, created on 11 September 2017 (7 pages) |
15 September 2017 | Registration of charge 059982150002, created on 11 September 2017 (13 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
4 December 2016 | Registered office address changed from Brendon Wotton Road Rangeworthy Bristol BS37 7LZ to 128 Harrow Road Nottingham NG8 1FN on 4 December 2016 (1 page) |
4 December 2016 | Registered office address changed from Brendon Wotton Road Rangeworthy Bristol BS37 7LZ to 128 Harrow Road Nottingham NG8 1FN on 4 December 2016 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 November 2015 | Director's details changed for Mr Andrew John Rutherford on 1 September 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Francesca Charlotte Rutherford on 1 September 2015 (2 pages) |
25 November 2015 | Director's details changed for Mrs Francesca Charlotte Rutherford on 1 September 2015 (2 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Andrew John Rutherford on 1 September 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 March 2015 | Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 35 Stanton Road Ilkeston Derbyshire DE7 5FW to Brendon Wotton Road Rangeworthy Bristol BS37 7LZ on 6 March 2015 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 August 2014 | Registered office address changed from The Coach House, Killington Carnforth Lancs Las 2Hb to 35 Stanton Road Ilkeston Derbyshire DE7 5FW on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from The Coach House, Killington Carnforth Lancs Las 2Hb to 35 Stanton Road Ilkeston Derbyshire DE7 5FW on 14 August 2014 (1 page) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
17 June 2013 | Appointment of Mr Andrew John Rutherford as a director (2 pages) |
17 June 2013 | Appointment of Mr Andrew John Rutherford as a director (2 pages) |
27 January 2013 | Termination of appointment of Richard Kirkby as a secretary (1 page) |
27 January 2013 | Termination of appointment of Richard Kirkby as a secretary (1 page) |
27 January 2013 | Termination of appointment of Andrew Rutherford as a director (1 page) |
27 January 2013 | Appointment of Mrs Francesca Charlotte Rutherford as a director (2 pages) |
27 January 2013 | Appointment of Mrs Francesca Charlotte Rutherford as a director (2 pages) |
27 January 2013 | Termination of appointment of Andrew Rutherford as a director (1 page) |
28 December 2012 | Termination of appointment of Richard Kirkby as a director (1 page) |
28 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Termination of appointment of Richard Kirkby as a director (1 page) |
28 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Company name changed your barrister LTD\certificate issued on 03/05/11
|
3 May 2011 | Company name changed your barrister LTD\certificate issued on 03/05/11
|
3 May 2011 | Change of name notice (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 December 2009 | Director's details changed for Andrew John Rutherford on 14 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Richard David Kirkby on 14 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Mr Richard David Kirkby on 14 November 2009 (2 pages) |
26 December 2009 | Director's details changed for Andrew John Rutherford on 14 November 2009 (2 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Return made up to 14/11/08; no change of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 May 2009 | Return made up to 14/11/08; no change of members (4 pages) |
1 September 2008 | Director appointed richard david kirkby (2 pages) |
1 September 2008 | Director appointed richard david kirkby (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
16 January 2008 | Return made up to 14/11/07; full list of members (6 pages) |
16 January 2008 | Return made up to 14/11/07; full list of members (6 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
14 November 2006 | Incorporation (9 pages) |
14 November 2006 | Incorporation (9 pages) |