Pocklington
York
YO42 2QL
Website | right-angle-sales.co.uk |
---|
Registered Address | Ingledene House Regent Street Pocklington York YO42 2QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
1 at £1 | Right Angle Marketing (York) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£213,224 |
Current Liabilities | £213,224 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2011 | Delivered on: 22 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any documents and the goods,any monies which may from time to time become payable under all or any of the insurance policies comprised in the goods. Outstanding |
---|---|
16 June 2011 | Delivered on: 18 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
8 June 2011 | Delivered on: 9 June 2011 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Application to strike the company off the register (3 pages) |
6 August 2016 | Satisfaction of charge 1 in full (5 pages) |
6 August 2016 | Satisfaction of charge 3 in full (4 pages) |
6 August 2016 | Satisfaction of charge 3 in full (4 pages) |
6 August 2016 | Satisfaction of charge 1 in full (5 pages) |
6 August 2016 | Satisfaction of charge 2 in full (5 pages) |
6 August 2016 | Satisfaction of charge 2 in full (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Steve Angle on 4 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Mr Steve Angle on 4 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Steve Angle on 4 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
23 January 2012 | Registered office address changed from Richmond House Victoria Rd Pocklington York Yorkshire YO422BZ England on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Richmond House Victoria Rd Pocklington York Yorkshire YO422BZ England on 23 January 2012 (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 October 2010 | Incorporation (22 pages) |
1 October 2010 | Incorporation (22 pages) |