Northallerton
North Yorkshire
DL7 9HW
Secretary Name | Christopher Preston |
---|---|
Status | Closed |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Crescent Linthorpe Middlesbrough Redcar And Cleveland TS5 6SQ |
Website | greenlanecapital.co.uk |
---|---|
Telephone | 01642 220961 |
Telephone region | Middlesbrough |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
100 at £1 | Christopher Preston 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £603,828 |
Cash | £4,020 |
Current Liabilities | £107,538 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2010 | Delivered on: 5 November 2010 Persons entitled: Aldermore 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: Property k/a land on the east side of roman road middlesborough t/no. CE206588 and all the benefit thereof and all that the estate interest or right whatsoever see image for full details. Outstanding |
---|---|
16 August 2010 | Delivered on: 3 September 2010 Persons entitled: Aldermore 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. See image for full details. Outstanding |
16 August 2010 | Delivered on: 3 September 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of roman road middlesborough t/no CE206588; by way of floating charge all the undertaking property and assets, assigns the goodwill. See image for full details. Outstanding |
12 May 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (18 pages) |
---|---|
1 June 2016 | Declaration of solvency (3 pages) |
25 April 2016 | Registered office address changed from The Boho Building Bridge Street West Middlesborough TS2 1AE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 25 April 2016 (2 pages) |
9 April 2016 | Resolutions
|
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Resolutions
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Company name changed green lane capital LIMITED\certificate issued on 07/06/12
|
11 January 2012 | Secretary's details changed for Christopher Preston on 4 February 2011 (2 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Christopher Preston on 4 February 2011 (2 pages) |
26 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 September 2011 | Current accounting period shortened from 31 December 2010 to 31 January 2010 (1 page) |
21 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2010 | Registered office address changed from 89 Borough Road Middlesbrough Redcar and Cleveland TS55AW United Kingdom on 18 January 2010 (2 pages) |
22 December 2009 | Incorporation (23 pages) |