Swanland
North Ferriby
HU14 3JJ
Director Name | Mr Thomas William Healey |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Secretary Name | Mr David Charles Wilbraham |
---|---|
Status | Closed |
Appointed | 06 April 2021(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hideaway House Old Hall Drive Kirk Ella Hull HU10 7TY |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Mrs Nina Van Beelen |
---|---|
Status | Resigned |
Appointed | 05 February 2015(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ferriby Hall High Street North Ferriby HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.2 | David Charles Wilbraham 25.00% Ordinary |
---|---|
1 at £0.2 | Paul William Henry Dixon 25.00% Ordinary |
1 at £0.2 | Simon Timothy Dixon 25.00% Ordinary |
1 at £0.2 | Timothy Healey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,157 |
Cash | £20,647 |
Current Liabilities | £2,608,787 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1 to 14 marfleet enviromental technology park, westgate way, kingston upon hull, HU9 5LY (land registry title no : HS319788). Outstanding |
---|---|
9 November 2015 | Delivered on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 February 2008 | Delivered on: 29 February 2008 Satisfied on: 4 February 2016 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the former humbrol site, hedon road, hull t/no. HS319788 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
22 February 2008 | Delivered on: 29 February 2008 Satisfied on: 4 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: 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. Fully Satisfied |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2021 | Application to strike the company off the register (1 page) |
7 June 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 April 2021 | Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 (1 page) |
12 April 2021 | Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 (2 pages) |
12 April 2021 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Simon Timothy Dixon as a director on 1 April 2021 (1 page) |
22 March 2021 | Satisfaction of charge 064435760003 in full (1 page) |
22 March 2021 | Satisfaction of charge 064435760004 in full (1 page) |
22 March 2021 | Current accounting period extended from 31 January 2021 to 30 April 2021 (1 page) |
14 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 October 2020 | Notification of Stoneferry Estates Limited as a person with significant control on 17 August 2018 (2 pages) |
16 October 2020 | Cessation of Thomas William Healey as a person with significant control on 17 August 2018 (1 page) |
16 October 2020 | Cessation of Timothy Healey as a person with significant control on 17 August 2018 (1 page) |
16 October 2020 | Cessation of Simon Timothy Dixon as a person with significant control on 17 August 2018 (1 page) |
10 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 March 2018 | Director's details changed for Mr Thomas William Healey on 8 January 2018 (2 pages) |
1 March 2018 | Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
17 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 2 in full (2 pages) |
4 February 2016 | Satisfaction of charge 1 in full (1 page) |
4 February 2016 | Satisfaction of charge 2 in full (2 pages) |
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 November 2015 | Registration of charge 064435760004, created on 25 November 2015 (7 pages) |
30 November 2015 | Registration of charge 064435760004, created on 25 November 2015 (7 pages) |
13 November 2015 | Registration of charge 064435760003, created on 9 November 2015 (5 pages) |
13 November 2015 | Registration of charge 064435760003, created on 9 November 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 March 2015 | Registered office address changed from Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr. Paul William Henry Dixon on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr. Paul William Henry Dixon on 1 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr. Paul William Henry Dixon on 1 December 2014 (2 pages) |
19 June 2014 | Appointment of Mr Thomas William Healey as a director (2 pages) |
19 June 2014 | Appointment of Mr Thomas William Healey as a director (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Company name changed warmsale LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed warmsale LIMITED\certificate issued on 24/01/14
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Director's details changed for Mr Paul William Henry Dixon on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Paul William Henry Dixon on 31 December 2012 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 December 2011 | Director's details changed for Mr Paul William Henry Dixon on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Director's details changed for Mr Paul William Henry Dixon on 22 December 2011 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (10 pages) |
19 December 2008 | Director's change of particulars / simon dixon / 15/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / simon dixon / 15/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / paul dixon / 15/12/2008 (1 page) |
19 December 2008 | Return made up to 03/12/08; full list of members (10 pages) |
19 December 2008 | Director's change of particulars / paul dixon / 15/12/2008 (1 page) |
23 July 2008 | Ad 17/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
23 July 2008 | Ad 17/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New secretary appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (3 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 monckton court south newbald road north newbald york east yorkshire YO43 4RW (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 monckton court south newbald road north newbald york east yorkshire YO43 4RW (1 page) |
8 February 2008 | New secretary appointed;new director appointed (4 pages) |
8 February 2008 | New director appointed (4 pages) |
8 February 2008 | New secretary appointed;new director appointed (4 pages) |
8 February 2008 | New director appointed (4 pages) |
2 February 2008 | Accounting reference date extended from 31/12/08 to 31/01/09 (1 page) |
2 February 2008 | Accounting reference date extended from 31/12/08 to 31/01/09 (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
2 February 2008 | Ad 28/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2008 | Ad 28/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2007 | Incorporation (12 pages) |
3 December 2007 | Incorporation (12 pages) |