Scarborough
North Yorkshire
YO11 1TS
Director Name | Mr Christopher Stuart Buckley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW |
Website | betterbusinessenergy.co.uk |
---|
Registered Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
1000 at £1 | Kaluk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,561 |
Cash | £172,400 |
Current Liabilities | £653,220 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 13 July 2017 (overdue) |
---|
29 October 2012 | Delivered on: 6 November 2012 Persons entitled: Baljit Kalar Classification: Charge 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 fixed charge all right title and interest and benefit from time to time in and to the LLP interest; the LLP income; and the loan repayment account and all monies from time to time standing to the credit thereof. See image for full details. Outstanding |
---|---|
29 October 2012 | Delivered on: 6 November 2012 Persons entitled: Gbf Capital Limited Classification: Charge 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 fixed charge all right title and interest and benefit from time to time in and to the LLP income; and the loan repayment account and all monies from time to time standing to the credit thereof. See image for full details. Outstanding |
30 November 2009 | Delivered on: 3 December 2009 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 July 2015 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 (1 page) |
13 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
11 July 2011 | Director's details changed for Mr Bobby Kalar on 1 July 2010 (2 pages) |
11 July 2011 | Director's details changed for Mr Bobby Kalar on 1 July 2010 (2 pages) |
11 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 March 2011 | Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW England on 24 March 2011 (1 page) |
10 September 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
9 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Christopher Buckley as a director (1 page) |
24 August 2010 | Termination of appointment of Christopher Buckley as a director (1 page) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP England on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP England on 4 November 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Christopher Buckley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Bobby Kalar on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Bobby Kalar on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Christopher Buckley on 1 October 2009 (2 pages) |
29 June 2009 | Incorporation (13 pages) |