Company NameDTR Properties Limited
DirectorsAndrew Ford and Lorraine Ford
Company StatusActive
Company Number06360896
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Ford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameMrs Lorraine Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
YO32 5YH
Secretary NameMrs Lorraine Ford
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
YO32 5YH

Location

Registered Address3 Wood Close
Strensall
York
N Yorks
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lorraine Ford
50.00%
Ordinary
50 at £1Mr Andrew Ford
50.00%
Ordinary

Financials

Year2014
Net Worth-£286,017
Cash£10,614
Current Liabilities£62,223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months from now)

Charges

8 October 2007Delivered on: 19 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £54,540.00 due or to become due from the company to.
Particulars: F/H 15 vincent terrace thurnscoe barnsley south yorkshire.
Outstanding
8 October 2007Delivered on: 19 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £39,500.00 due or to become due from the company to.
Particulars: L/H 169 blackstock road gleadless valley sheffield south yorkshire.
Outstanding
8 October 2007Delivered on: 19 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £53,530.00 due or to become due from the company to.
Particulars: F/H 24A doncaster road goldthorpe barnsley south yorkshire.
Outstanding
15 December 2008Delivered on: 17 December 2008
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: The property known as or being 169 blackstock road, gleadless valley, sheffield 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
15 December 2008Delivered on: 17 December 2008
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: The property known as 24A doncaster road, goldthorpe, south yorkshire 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
16 July 2008Delivered on: 17 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £71000.00 due or to become due from the company to the chargee.
Particulars: 1 edward street great houghton barnsley fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
3 December 2007Delivered on: 26 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £78,300.00 and all other 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 199 birkwood avenue cudworth barnsley south yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 June 2008Delivered on: 24 June 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £63750.00 due or to become due from the company to the chargee.
Particulars: 30 dodworth street mexborough south yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 June 2008Delivered on: 24 June 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: 71000.00 due or to become due from the company to the chargee.
Particulars: 10 cowood street mexborough south yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
4 June 2008Delivered on: 13 June 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £54,765.00 due or to become due from the company to the chargee.
Particulars: F/H 75 pontefract road barnsley south yorkshire.
Outstanding
4 June 2008Delivered on: 13 June 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £54,765.00 due or to become due from the company to the chargee.
Particulars: F/H 75 pontefract road barnsley south yorkshire; 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.
Outstanding
23 November 2007Delivered on: 11 June 2008
Persons entitled: Capital Home Loans

Classification: Deed of charge
Secured details: £71,995.00.
Particulars: The f/h property k/a 80 nelson road, maltby rotherham, south yorkshire 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
11 October 2007Delivered on: 12 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £76,455.00 and all other monies due or to become due.
Particulars: 44A market street hoyland barnsley. Fixed charge over all rental income and.
Outstanding
14 May 2008Delivered on: 23 May 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £58,300.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 6 quarry street barnsley south yorkshire 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
14 May 2008Delivered on: 23 May 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £58,300.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 6 quarry street barnsley south yorkshire.
Outstanding
30 May 2008Delivered on: 3 June 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £64,865.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 7 yews avenue worsbrough barnsley south yorkshire 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
30 May 2008Delivered on: 3 June 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: £64,865 due or to become due from the company to the chargee.
Particulars: F/H property k/a 7 yews avenue worsbrough barnsley south yorkshire.
Outstanding
30 May 2008Delivered on: 4 June 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £58,805.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 33 blythe street wombwell barnsley south yorkshire.
Outstanding
30 May 2008Delivered on: 4 June 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £58,805.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 33 blythe street wombwell barnsley south yorkshire 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
30 May 2008Delivered on: 3 June 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £60,825.00 due or to become due.
Particulars: F/H property k/a 17 seth terrace, barnsley, south yorkshire. 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.
Outstanding
30 May 2008Delivered on: 3 June 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: £60,825.00 due or to become due.
Particulars: F/H property k/a 17 seth terrace, barnsley, south yorkshire.
Outstanding
22 May 2008Delivered on: 24 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £72,500.00 due or to become due from the company to the chargee.
Particulars: 77 bushfield road wath-upon-dearne rotherham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 May 2008Delivered on: 24 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £71995.00 due or to become due from the company to the chargee.
Particulars: 16 co-operative street goldthorpe rotheram fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 October 2007Delivered on: 12 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £74,655 and all other monies due or to become due.
Particulars: 37 gordon street stairfoot barnsley. Fixed charge over all rental income and.
Outstanding
16 May 2008Delivered on: 17 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £71995.00 due or to become due from the company to the chargee.
Particulars: 82 furlong road bolton upon dearne rotherham; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
16 May 2008Delivered on: 17 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £67995.00 due or to become due from the company to the chargee.
Particulars: 60 schofield street mexborough south yorkshire; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 May 2008Delivered on: 15 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £71000.00 due or to become due.
Particulars: 33 beever street, goldthorpe, rotherham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 May 2008Delivered on: 15 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £69655.00 due or to become due.
Particulars: 194 cemetery road, jump, barnsley, south yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 May 2008Delivered on: 15 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £72207.00 due or to become due.
Particulars: 12 malton road, upton, pontefract fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
8 May 2008Delivered on: 9 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £63,700.00 due or to become due from the company to the chargee.
Particulars: 24 west street wombwell barnsley, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
8 May 2008Delivered on: 9 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £71,000.00 due or to become due from the company to the chargee.
Particulars: 6 west street wombwell barnsley, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
11 January 2008Delivered on: 31 January 2008
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 frederick street wombwell barnsley,. 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.
Outstanding
21 January 2008Delivered on: 26 January 2008
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: 32 brunswick street rotherham. 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.
Outstanding
4 January 2008Delivered on: 22 January 2008
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: 5 church street wombwell. 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.
Outstanding
8 October 2007Delivered on: 11 October 2007
Persons entitled: Auction Finance LTD

Classification: Legal charge (corporate including floating charge)
Secured details: £54,040.00 due or to become due from the company to.
Particulars: The l/h property known as 41 fitzwilliam street swinton mexborough south yorkshire.
Outstanding
28 December 2007Delivered on: 4 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £73,854.88 and all other monies due or to become due.
Particulars: 11 beech street barnsley s yorkshire.
Outstanding
20 December 2007Delivered on: 4 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £78,426.38 and all other monies due or to become due.
Particulars: 86 doncaster road wath upon dearne rotherham. Fixed charge over all rental income and.
Outstanding
14 December 2007Delivered on: 29 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £67,455 due or to become due from the company to.
Particulars: 18 junction street barnsley.
Outstanding
14 December 2007Delivered on: 29 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £62,995 due or to become due from the company to.
Particulars: 34 doe quarry terrace dinnington sheffield.
Outstanding
12 December 2007Delivered on: 29 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £54,000 due or to become due from the company to.
Particulars: 8 victoria street goldthorpe rotherham.
Outstanding
17 December 2007Delivered on: 28 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £69,201.38 and all other monies due or to become due.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
4 December 2007Delivered on: 17 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71100 and all other monies due or to become due.
Particulars: 31 stead lane hoyland barnsley. Fixed charge over all rental income and.
Outstanding
7 December 2007Delivered on: 14 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £76,455.00 and all other monies due or to become due.
Particulars: 4 stoney ford road, wombwell, barnsley, south yorkshire. Fixed charge over all rental income and.
Outstanding
29 November 2007Delivered on: 14 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £92,304.88 and all other monies due or to become due.
Particulars: 16 hillside crescent, brierley, barnsley. Fixed charge over all rental income and.
Outstanding
1 December 2007Delivered on: 12 December 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 church street conisborough doncaster. 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.
Outstanding
8 October 2007Delivered on: 10 October 2007
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £54,540.00 due or to become due from the company to.
Particulars: F/H 15 vincent terrace thurnscoe barnsley south yorkshire.
Outstanding
7 December 2007Delivered on: 12 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £73,854.88 and all other monies due or to become due.
Particulars: 18 blythe street wombwell barnsley. Fixed charge over all rental income and.
Outstanding
7 December 2007Delivered on: 12 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71,046.38 and all other monies due or to become due.
Particulars: 11 middlecliff lane little houghton barnsley. Fixed charge over all rental income and.
Outstanding
6 December 2007Delivered on: 11 December 2007
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £45,695.00 due or to become due from the company to.
Particulars: F/H 19 beever street goldthorpe rotherha. 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.
Outstanding
6 December 2007Delivered on: 11 December 2007
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: £45,695.00 due or to become due from the company to.
Particulars: F/H 19 beever street goldthorpe rotherham south yorkshire.
Outstanding
5 December 2007Delivered on: 11 December 2007
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: £35,695.00 due or to become due from the company to.
Particulars: L/H 120 hartley brook road sheffield south yorkshire.
Outstanding
5 December 2007Delivered on: 11 December 2007
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £35,695.00 due or to become due from the company to.
Particulars: L/H 120 hartley brook road sheffield sou. 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.
Outstanding
6 December 2007Delivered on: 8 December 2007
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £49,695.00 due or to become due from the company to.
Particulars: The f/h property known as 65 co-operative street goldthorpe rotherham south yorkshire.
Outstanding
6 December 2007Delivered on: 8 December 2007
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £49,695.00 due or to become due from the company to.
Particulars: The f/h property known as 65 co-operative street goldthorpe rotherham south yorkshire.
Outstanding
29 November 2007Delivered on: 8 December 2007
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: £49,695.00 due or to become due from the company to.
Particulars: The l/h property known as 119 main stree. 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
29 November 2007Delivered on: 8 December 2007
Persons entitled: Auction Finace Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £49,695.00 due or to become due from the company to.
Particulars: The l/h property known as 119 main st goldthorpe rotherham south yorkshire.
Outstanding
8 October 2007Delivered on: 10 October 2007
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £53,530.00 due or to become due from the company to.
Particulars: F/H 24A doncaster road goldthorpe barnsley south yorkshire.
Outstanding
16 November 2007Delivered on: 4 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £64,635 and all other monies due or to become due.
Particulars: 56 main street goldthorpe barnsley. Fixed charge over all rental income and.
Outstanding
15 November 2007Delivered on: 27 November 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 dearne street great houghton barnsley. 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.
Outstanding
23 November 2007Delivered on: 24 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £71,046.38 and all other monies due or to become due.
Particulars: 7 middlecliff lane little houghton barnsley. Fixed charge over all rental income and.
Outstanding
26 October 2007Delivered on: 13 November 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £64,690.00 due or to become due from the company to.
Particulars: F/H property k/a 5 church street wombwel. 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.
Outstanding
24 October 2007Delivered on: 1 November 2007
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.
Outstanding
26 October 2007Delivered on: 31 October 2007
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: Legal charge
Secured details: £64,690.00 due or to become due from the company to.
Particulars: F/H 5 church street wombwell barnsley south yorkshire.
Outstanding
26 October 2007Delivered on: 30 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £65,953.00 due or to become due from the company to.
Particulars: F/H property k/a 57 the crescent bolton-on-dearne rotherham south yorkshire.
Outstanding
12 October 2007Delivered on: 20 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: £49,000.00 due or to become due from the company to.
Particulars: F/H property k/a 32 brunswick street thurnscoe rotherham south yorkshire.
Outstanding
12 October 2007Delivered on: 20 October 2007
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: £49,000.00 due or to become due from the company to.
Particulars: F/H property k/a 32 brunswick street thurnscoe rotherham south yorkshire.
Outstanding
8 October 2007Delivered on: 23 October 2007
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: Debenture
Secured details: £54,040.00 due or to become due from the company to.
Particulars: L/H property k/a 41 fitzwilliam street swindon mexborough south yorkshire.
Outstanding
8 October 2007Delivered on: 10 October 2007
Persons entitled: Auction Finance Limited

Classification: Legal charge (corporate including floating charge)
Secured details: £39,500.00 due or to become due from the company to.
Particulars: L/H 169 blackstock road gleadless valley sheffield south yorkshire.
Outstanding

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
7 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
7 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(5 pages)
20 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Receiver's abstract of receipts and payments to 7 September 2012 (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
18 October 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2012Notice of ceasing to act as receiver or manager (2 pages)
20 August 2012Notice of appointment of receiver or manager (3 pages)
20 August 2012Notice of appointment of receiver or manager (3 pages)
20 August 2012Notice of appointment of receiver or manager (3 pages)
20 August 2012Notice of appointment of receiver or manager (3 pages)
20 August 2012Notice of appointment of receiver or manager (3 pages)
20 August 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
23 February 2012Notice of appointment of receiver or manager (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
31 December 2008Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
17 October 2008Return made up to 04/09/08; full list of members (4 pages)
17 October 2008Return made up to 04/09/08; full list of members (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
26 June 2008Particulars of a mortgage or charge/co extend / charge no: 65 (5 pages)
26 June 2008Particulars of a mortgage or charge/co extend / charge no: 65 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
11 June 2008Particulars of a mortgage or charge/co extend / charge no: 60 (5 pages)
11 June 2008Particulars of a mortgage or charge/co extend / charge no: 60 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 53 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 53 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 57 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 57 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 59 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
13 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
12 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
14 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
14 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
4 September 2007Incorporation (12 pages)
4 September 2007Incorporation (12 pages)