Beverley
East Yorkshire
HU17 0LJ
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Secretary Name | Richard James Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Paul Alan Clackstone |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(3 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | William De Bretton Priestley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Zoe Clements |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Paul Stewart Landsman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mr Michael Mowlem |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 2011) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 2011) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
128.9k at £0.01 | Melvin Graham Copper 6.84% Ordinary |
---|---|
117.2k at £0.01 | Richard James Jones 6.22% Ordinary B |
1.1m at £0.01 | Lgv 7 Private Equity Fund Lp 59.77% Ordinary A |
78.8k at £0.01 | Dean Andrew Hague 4.19% Ordinary B |
52.2k at £0.01 | Richard James Jones 2.77% Ordinary |
289.6k at £0.01 | Melvin Graham Copper 15.38% Ordinary B |
35.1k at £0.01 | Dean Andrew Hague 1.86% Ordinary |
29k at £0.01 | Paul Clackstone 1.54% Ordinary B |
12.9k at £0.01 | Paul Clackstone 0.68% Ordinary |
9.7k at £0.01 | Stephen Hardaker 0.51% Ordinary B |
4.3k at £0.01 | Stephen Hardaker 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £64,718,000 |
Gross Profit | £9,190,000 |
Net Worth | -£10,313,000 |
Cash | £8,434,000 |
Current Liabilities | £11,741,000 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 November 2011 | Delivered on: 24 November 2011 Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the benefit of all acquisition agreement claims, the insurance policies, the hedging agreements, the key-man policies and the intra-group loans land at belprin road and land lying to the north of barmston close beverley and land lying to the north-west side of barmston close beverley t/nos HS274226 and YEA46957 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. Outstanding |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2020 | Termination of appointment of Melvin Graham Copper as a director on 4 February 2020 (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (4 pages) |
28 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
23 August 2019 | Satisfaction of charge 077458240002 in full (4 pages) |
21 May 2019 | Full accounts made up to 31 August 2018 (17 pages) |
27 September 2018 | Resolutions
|
27 September 2018 | Solvency Statement dated 25/09/18 (1 page) |
27 September 2018 | Statement by Directors (1 page) |
27 September 2018 | Statement of capital on 27 September 2018
|
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 August 2017 (17 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (30 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (30 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
7 June 2016 | Change of share class name or designation (2 pages) |
7 June 2016 | Change of share class name or designation (2 pages) |
6 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
1 June 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
1 June 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
25 May 2016 | Registration of charge 077458240002, created on 19 May 2016 (21 pages) |
25 May 2016 | Registration of charge 077458240002, created on 19 May 2016 (21 pages) |
24 May 2016 | Termination of appointment of Michael Mowlem as a director on 19 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Michael Mowlem as a director on 19 May 2016 (1 page) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 June 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
3 June 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
4 March 2015 | Termination of appointment of Zoe Clements as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Zoe Clements as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Zoe Clements as a director on 2 March 2015 (1 page) |
16 October 2014 | Appointment of Mr Michael Mowlem as a director on 29 September 2014 (3 pages) |
16 October 2014 | Appointment of Mr Michael Mowlem as a director on 29 September 2014 (3 pages) |
29 September 2014 | Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages) |
29 September 2014 | Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages) |
29 September 2014 | Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014 (1 page) |
4 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Paul Stewart Landsman as a director on 8 August 2014 (1 page) |
28 May 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
28 May 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 May 2013 | Appointment of Mr Paul Stewart Landsman as a director (2 pages) |
21 May 2013 | Termination of appointment of William De Bretton Priestley as a director (1 page) |
21 May 2013 | Group of companies' accounts made up to 31 August 2012 (26 pages) |
21 May 2013 | Termination of appointment of William De Bretton Priestley as a director (1 page) |
21 May 2013 | Group of companies' accounts made up to 31 August 2012 (26 pages) |
21 May 2013 | Appointment of Mr Paul Stewart Landsman as a director (2 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
30 August 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Appointment of Melvin Graham Copper as a director (3 pages) |
10 February 2012 | Appointment of Melvin Graham Copper as a director (3 pages) |
9 December 2011 | Appointment of Dean Andrew Hague as a director (3 pages) |
9 December 2011 | Appointment of Dean Andrew Hague as a director (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
22 November 2011 | Appointment of Zoe Clements as a director (3 pages) |
22 November 2011 | Appointment of Zoe Clements as a director (3 pages) |
21 November 2011 | Appointment of Richard James Jones as a secretary (3 pages) |
21 November 2011 | Appointment of Richard James Jones as a secretary (3 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Change of share class name or designation (2 pages) |
16 November 2011 | Sub-division of shares on 9 November 2011 (7 pages) |
16 November 2011 | Appointment of Richard James Jones as a director (3 pages) |
16 November 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
16 November 2011 | Sub-division of shares on 9 November 2011 (7 pages) |
16 November 2011 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom on 16 November 2011 (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Sub-division of shares on 9 November 2011 (7 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Change of share class name or designation (2 pages) |
16 November 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Appointment of Richard James Jones as a director (3 pages) |
9 September 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 9 September 2011 (1 page) |
31 August 2011 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
31 August 2011 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
31 August 2011 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
31 August 2011 | Company name changed intercede 2430 LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Appointment of William De Bretton Priestley as a director (2 pages) |
31 August 2011 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
31 August 2011 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
31 August 2011 | Termination of appointment of William Yuill as a director (1 page) |
31 August 2011 | Appointment of William De Bretton Priestley as a director (2 pages) |
31 August 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
31 August 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
31 August 2011 | Termination of appointment of William Yuill as a director (1 page) |
31 August 2011 | Company name changed intercede 2430 LIMITED\certificate issued on 31/08/11
|
18 August 2011 | Incorporation (44 pages) |
18 August 2011 | Incorporation (44 pages) |