Driffield
YO25 6DA
Director Name | Mr Matthew John Taylor |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ |
Director Name | Mr Maurits Van Geffen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ |
Secretary Name | Mr Matthew John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Vancouver Quay Salford Lancashire M50 3TU |
Director Name | Mr Seng Hoong Ng |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 December 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ |
Secretary Name | Rachel Elizabeth Ledson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 36 Handley Drive Padgate Warrington Cheshire WA2 0GN |
Secretary Name | Mr Adam James Watson |
---|---|
Status | Resigned |
Appointed | 20 July 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ |
Director Name | Mr Niki Spencer |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannic House Brookenby Business Park Brookenby, Binbrook Market Rasen Lincolnshire LN8 6HF |
Director Name | Mr Robert Bielko |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 28 September 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannic House Brookenby Business Park Brookenby, Binbrook Market Rasen Lincolnshire LN8 6HF |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Lincoln Julian Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£404,574 |
Current Liabilities | £965,234 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 24 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 8 December 2018 (overdue) |
24 October 2012 | Delivered on: 1 November 2012 Satisfied on: 6 June 2014 Persons entitled: Fluid Capital Limited Classification: Debenture Secured details: £1,175,000 due or to become due. Particulars: Britanic house binbrook lincolnshire and a fixed and floating charge over the undertaking and assets, including uncalled capital present and future. Fully Satisfied |
---|---|
20 May 2011 | Delivered on: 26 May 2011 Satisfied on: 1 November 2012 Persons entitled: Fluid Capital Investment Holdings Limited Classification: Debenture Secured details: £818,803.80 due or to become due from the company to the chargee. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 October 2009 | Delivered on: 10 November 2009 Satisfied on: 20 July 2010 Persons entitled: Nigel Spurr Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee. Particulars: F/H t/n LL307613 britannic house brookendby business park brookenby, buildings fixtures, proceeds of sale, see image for full details. Fully Satisfied |
12 November 2019 | Progress report in a winding up by the court (11 pages) |
---|---|
2 November 2018 | Appointment of a liquidator (3 pages) |
10 September 2018 | Order of court to wind up (2 pages) |
6 August 2018 | Registered office address changed from Britannic House Brookenby Business Park Brookenby, Binbrook Market Rasen Lincolnshire LN8 6HF to The Chapel Bridge Street Driffield YO25 6DA on 6 August 2018 (1 page) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 July 2015 | Company name changed G4 sciences LTD\certificate issued on 09/07/15
|
9 July 2015 | Company name changed G4 sciences LTD\certificate issued on 09/07/15
|
8 July 2015 | Termination of appointment of Robert Bielko as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Robert Bielko as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Robert Bielko as a director on 7 July 2015 (1 page) |
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2012 | Appointment of Mr Lincoln Julian Fraser as a director (2 pages) |
25 October 2012 | Appointment of Mr Lincoln Julian Fraser as a director (2 pages) |
24 October 2012 | Appointment of Mr Robert Bielko as a director (2 pages) |
24 October 2012 | Appointment of Mr Robert Bielko as a director (2 pages) |
3 October 2012 | Termination of appointment of Niki Spencer as a director (1 page) |
3 October 2012 | Termination of appointment of Niki Spencer as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
27 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
30 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Termination of appointment of Matthew Taylor as a director (1 page) |
22 February 2011 | Termination of appointment of Matthew Taylor as a director (1 page) |
22 February 2011 | Termination of appointment of Maurits Van Geffen as a director (1 page) |
22 February 2011 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Termination of appointment of Maurits Van Geffen as a director (1 page) |
22 February 2011 | Registered office address changed from Unit 26, Metropolitan House 20 Brindley Road City Park Manchester M16 9HQ United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Termination of appointment of Adam Watson as a secretary (1 page) |
22 February 2011 | Termination of appointment of Adam Watson as a secretary (1 page) |
4 February 2011 | Appointment of Mr Niki Spencer as a director (2 pages) |
4 February 2011 | Appointment of Mr Niki Spencer as a director (2 pages) |
25 January 2011 | Company name changed G4 esli LTD\certificate issued on 25/01/11
|
25 January 2011 | Company name changed G4 esli LTD\certificate issued on 25/01/11
|
19 January 2011 | Company name changed fcg properties LTD\certificate issued on 19/01/11
|
19 January 2011 | Company name changed fcg properties LTD\certificate issued on 19/01/11
|
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Company name changed quickard LTD\certificate issued on 08/09/10
|
8 September 2010 | Company name changed quickard LTD\certificate issued on 08/09/10
|
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Appointment of Mr Adam James Watson as a secretary (1 page) |
20 July 2010 | Appointment of Mr Adam James Watson as a secretary (1 page) |
19 July 2010 | Termination of appointment of Rachel Ledson as a secretary (1 page) |
19 July 2010 | Termination of appointment of Rachel Ledson as a secretary (1 page) |
19 July 2010 | Termination of appointment of Seng Ng as a director (1 page) |
19 July 2010 | Termination of appointment of Seng Ng as a director (1 page) |
22 June 2010 | Full accounts made up to 30 November 2009 (14 pages) |
22 June 2010 | Full accounts made up to 30 November 2009 (14 pages) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from Unit 26 20 Brindley Road City Park Manchester M16 9HQ on 7 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Wharfside 75 Trafford Wharf Road Manchester Greater Manchester M17 1ES on 6 May 2010 (1 page) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Matthew Taylor on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Maurits Van Geffen on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Maurits Van Geffen on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Matthew Taylor on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr. Seng Hoong Ng on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr. Seng Hoong Ng on 21 December 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Rachel Elizabeth Ledson on 19 September 2009 (1 page) |
26 November 2009 | Secretary's details changed for Rachel Elizabeth Ledson on 19 September 2009 (1 page) |
25 November 2009 | Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Rachel Elizabeth Hardie on 19 September 2009 (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 December 2008 | Secretary appointed rachel elizabeth hardie (2 pages) |
27 December 2008 | Appointment terminated secretary matthew taylor (1 page) |
27 December 2008 | Appointment terminated secretary matthew taylor (1 page) |
27 December 2008 | Secretary appointed rachel elizabeth hardie (2 pages) |
27 December 2008 | Director appointed seng hoong ng (2 pages) |
27 December 2008 | Director appointed seng hoong ng (2 pages) |
24 November 2008 | Incorporation (11 pages) |
24 November 2008 | Incorporation (11 pages) |