Halifax
West Yorkshire
HX1 3TT
Secretary Name | Ms Patricia Pina Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse, The Ridings Business Park Hopwood L Halifax West Yorkshire HX1 3TT |
Director Name | Mr James Spence Graham |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Le Mar View Southowram Halifax West Yorkshire HX3 9NW |
Registered Address | The Gatehouse, The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
100 at £1 | Maramar (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £916,662 |
Cash | £27,424 |
Current Liabilities | £1,260,822 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2014 | Delivered on: 2 July 2014 Satisfied on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the north east side of claremount road halifac west yorkshire. Fully Satisfied |
---|---|
5 May 2011 | Delivered on: 7 May 2011 Satisfied on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of claremount road claremount halifax west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
5 May 2011 | Delivered on: 7 May 2011 Satisfied on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of sandhall green halifax west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
5 May 2011 | Delivered on: 7 May 2011 Satisfied on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of salisbury place, halifax, west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
4 April 2011 | Delivered on: 7 April 2011 Satisfied on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 2011 | Delivered on: 7 April 2011 Satisfied on: 21 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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: By way of first fixed charge the deposit and each and every debt represented by the deposit see image for full details. Fully Satisfied |
1 February 2008 | Delivered on: 8 February 2008 Satisfied on: 19 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of sandhall green halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2008 | Delivered on: 19 January 2008 Satisfied on: 19 May 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Registered office address changed from Mile Thorn Works, Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Mile Thorn Works, Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
25 July 2016 | Withdraw the company strike off application (1 page) |
25 July 2016 | Withdraw the company strike off application (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
21 January 2016 | Satisfaction of charge 3 in full (4 pages) |
24 December 2015 | Satisfaction of charge 064068830008 in full (4 pages) |
24 December 2015 | Satisfaction of charge 6 in full (4 pages) |
24 December 2015 | Satisfaction of charge 7 in full (4 pages) |
24 December 2015 | Satisfaction of charge 4 in full (4 pages) |
24 December 2015 | Satisfaction of charge 7 in full (4 pages) |
24 December 2015 | Satisfaction of charge 4 in full (4 pages) |
24 December 2015 | Satisfaction of charge 064068830008 in full (4 pages) |
24 December 2015 | Satisfaction of charge 5 in full (4 pages) |
24 December 2015 | Satisfaction of charge 5 in full (4 pages) |
24 December 2015 | Satisfaction of charge 6 in full (4 pages) |
21 December 2015 | Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 July 2015 | Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of James Spence Graham as a director on 30 June 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 August 2014 | Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages) |
13 August 2014 | Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page) |
2 July 2014 | Registration of charge 064068830008 (20 pages) |
2 July 2014 | Registration of charge 064068830008 (20 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 November 2009 | Director's details changed for James Spence Graham on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Spence Graham on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for James Spence Graham on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/10/08; full list of members (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Location of register of members (non legible) (1 page) |
17 December 2007 | Location of register of members (non legible) (1 page) |
23 October 2007 | Incorporation (13 pages) |
23 October 2007 | Incorporation (13 pages) |