Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Graeme Allan Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 31 October 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Howard Mothersill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 21 July 2015) |
Role | Engineer |
Correspondence Address | 46 Vulcans Lane Workington Cumbria CA14 2NF |
Director Name | Craig Howard Mothersill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 August 2016) |
Role | Engineer |
Correspondence Address | Low Cottage Sunnyside Seaton Workington CA14 1LQ |
Director Name | Mr Nicholas Paul Houghton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 June 2023) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Laurel Bank Whitehaven Cumbria CA28 6SW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | mothersillengineering.co.uk |
---|---|
Telephone | 01900 872918 |
Telephone region | Workington |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Shepley Engineers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £865,000 |
Gross Profit | £371,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 April 2010 | Delivered on: 23 April 2010 Persons entitled: Hsbc 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. Outstanding |
---|---|
10 July 2009 | Delivered on: 22 July 2009 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies 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. Fully Satisfied |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2023 | Application to strike the company off the register (5 pages) |
29 June 2023 | Termination of appointment of Nicholas Paul Houghton as a director on 28 June 2023 (1 page) |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 June 2022 | Secretary's details changed for Renew Nominees Limited on 1 January 2019 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
31 August 2018 | Satisfaction of charge 2 in full (4 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
12 July 2017 | Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Scott on 30 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
29 November 2016 | Termination of appointment of Craig Howard Mothersill as a director on 12 August 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Howard Mothersill as a director on 12 August 2016 (1 page) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (19 pages) |
20 August 2015 | Termination of appointment of Howard Mothersill as a director on 21 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Howard Mothersill as a director on 21 July 2015 (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 December 2014 | Full accounts made up to 30 September 2014 (19 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (19 pages) |
15 December 2014 | Appointment of Graeme Allan Phillips as a director on 1 October 2014 (3 pages) |
15 December 2014 | Appointment of Graeme Allan Phillips as a director on 1 October 2014 (3 pages) |
15 December 2014 | Appointment of Graeme Allan Phillips as a director on 1 October 2014 (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (19 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (19 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
8 January 2013 | Registered office address changed from 54 Barn Way Wembley London HA9 9NW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 54 Barn Way Wembley London HA9 9NW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 54 Barn Way Wembley London HA9 9NW on 8 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 6 January 2013 (1 page) |
12 December 2012 | Full accounts made up to 30 September 2012 (19 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (19 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Appointment of Nicholas Paul Houghton as a director (3 pages) |
28 May 2012 | Appointment of Nicholas Paul Houghton as a director (3 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (18 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (18 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (21 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (21 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (21 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (21 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 July 2009 | Director appointed howard mothersill (2 pages) |
21 July 2009 | Director appointed craig howard mothersill (2 pages) |
21 July 2009 | Director appointed craig howard mothersill (2 pages) |
21 July 2009 | Director appointed howard mothersill (2 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
13 June 2008 | Director appointed paul scott (3 pages) |
13 June 2008 | Director appointed paul scott (3 pages) |
11 June 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
11 June 2008 | Director appointed renew corporate director LIMITED (8 pages) |
11 June 2008 | Director appointed renew corporate director LIMITED (8 pages) |
11 June 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
11 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
11 June 2008 | Secretary appointed renew nominees LIMITED (2 pages) |
11 June 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
11 June 2008 | Secretary appointed renew nominees LIMITED (2 pages) |
11 June 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
30 May 2008 | Incorporation (18 pages) |
30 May 2008 | Incorporation (18 pages) |