York
YO30 7BT
Director Name | Anthony Charles Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Bootham York North Yorkshire YO30 7BT |
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bootham York North Yorkshire YO30 7BT |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Unit 4 Tudor Court Poppleton Business Park York North Yorkishire YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
100 at £1 | Mr Paul James Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,187 |
Current Liabilities | £334,467 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
8 May 2008 | Delivered on: 28 May 2008 Persons entitled: Derbyshire Building Society 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 May 2008 | Delivered on: 28 May 2008 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 st agnes road huyton liverpool t/no MS360112 the goodwill the rental income see image for full details. Outstanding |
3 September 2007 | Delivered on: 6 September 2007 Satisfied on: 5 November 2009 Persons entitled: Wilsdon Property Services LTD P K Developments 2000 LTD and Leedhams (York) LTD Classification: Legal charge Secured details: £390,000.00 and all other monies due or to become due. Particulars: 13 st agnes road huyton liverpool. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 22 January 2016 (2 pages) |
27 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 22 January 2016 (2 pages) |
24 September 2015 | Appointment of receiver or manager (4 pages) |
24 September 2015 | Appointment of receiver or manager (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
27 January 2015 | Registered office address changed from 31 Bootham York Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkishire YO26 6RS on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 31 Bootham York Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkishire YO26 6RS on 27 January 2015 (1 page) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
25 January 2013 | Director's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages) |
25 January 2013 | Annual return made up to 9 July 2012 (14 pages) |
25 January 2013 | Director's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages) |
25 January 2013 | Secretary's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Paul James Ellis on 9 July 2012 (3 pages) |
25 January 2013 | Secretary's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Paul James Ellis on 9 July 2012 (3 pages) |
25 January 2013 | Secretary's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages) |
25 January 2013 | Administrative restoration application (5 pages) |
25 January 2013 | Administrative restoration application (5 pages) |
25 January 2013 | Director's details changed for Mr Paul James Ellis on 9 July 2012 (3 pages) |
25 January 2013 | Director's details changed for Anthony Charles Rogers on 9 July 2012 (3 pages) |
25 January 2013 | Annual return made up to 9 July 2012 (14 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
25 January 2013 | Annual return made up to 9 July 2012 (14 pages) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Mr Paul Ellis on 1 July 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Paul Ellis on 1 July 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Paul Ellis on 1 July 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Director's details changed for Anthony Charles Rogers on 2 October 2009 (2 pages) |
19 April 2011 | Registered office address changed from 31 Bootham York Yorkshire YO30 7BT United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Anthony Charles Rogers on 2 October 2009 (2 pages) |
19 April 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Anthony Charles Rogers on 2 October 2009 (2 pages) |
19 April 2011 | Registered office address changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from 31 Bootham York Yorkshire YO30 7BT United Kingdom on 19 April 2011 (1 page) |
13 April 2011 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 July 2008 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 July 2008 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 July 2008 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Registered office address changed from 19 Clifford Street York YO1 9RJ on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 19 Clifford Street York YO1 9RJ on 21 May 2010 (2 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
9 July 2007 | Incorporation (15 pages) |
9 July 2007 | Incorporation (15 pages) |