Beverley
East Yorkshire
HU17 0RN
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | i-buy-caravans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 790960156 |
Telephone region | Mobile |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Nicholas James Ashworth 50.00% Ordinary A |
---|---|
1 at £1 | Nicola Ashworth 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £68,886 |
Cash | £10,457 |
Current Liabilities | £79,849 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2013 | Delivered on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 October 2012 | Delivered on: 15 October 2012 Persons entitled: Aduro Pension Scheme Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor with full title guarantee charged in favour of the charge holder for the payment and discharge of the secured liabilities by way of floating charge all assets see image for full details. Outstanding |
30 June 2010 | Delivered on: 2 July 2010 Satisfied on: 25 October 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 November 2017 | Registered office address changed from The Hall Lairgate Beverley East Yorkshire HU17 8HL England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 November 2017 (2 pages) |
---|---|
1 August 2017 | Satisfaction of charge 2 in full (5 pages) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 June 2016 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 27 June 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2014 | Registered office address changed from 19 North Bar within Beverley East Humberside HU17 8DB to 19 North Bar within Beverley East Yorkshire HU17 8DB on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
31 May 2013 | Registration of charge 063988340003 (44 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
6 February 2013 | Consolidation of shares on 1 November 2012 (5 pages) |
6 February 2013 | Consolidation of shares on 1 November 2012 (5 pages) |
29 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2010 | Registered office address changed from Springdale Stud Long Lane Beverley HU17 0RN on 19 April 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Nicholas Ashworth on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Ashworth on 9 December 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
8 February 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | Ad 01/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2007 | Incorporation (13 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |