Company NameBootham Green (York) Limited
Company StatusDissolved
Company Number08161843
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(1 week after company formation)
Appointment Duration7 years, 4 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilne Graden House Milne Graden
Coldstream
Berwickshire
TD12 4HE
Scotland
Director NameMr Timothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(1 week after company formation)
Appointment Duration7 years, 4 months (closed 10 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Leeds
West Yorkshire
LS17 7HW
Secretary NameMr Richard Mark Powell
StatusClosed
Appointed06 November 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 10 December 2019)
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMrs Hilary Joan Cooper
StatusResigned
Appointed06 August 2012(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2014)
RoleCompany Director
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP

Contact

Websitewww.rushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Shareholders

100 at £1Advent Development Holdings LTD
50.00%
Ordinary B
100 at £1Rushbond PLC
50.00%
Ordinary A

Financials

Year2014
Turnover£5,998,928
Gross Profit£299
Net Worth£460
Cash£38,652
Current Liabilities£511,331

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

20 May 2013Delivered on: 24 May 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2013Delivered on: 24 May 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
20 May 2013Delivered on: 24 May 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a shipton street infant school, shipton street, york t/no NYK335548. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
29 May 2019Satisfaction of charge 081618430002 in full (1 page)
29 May 2019Satisfaction of charge 081618430003 in full (1 page)
29 May 2019Satisfaction of charge 081618430001 in full (1 page)
24 May 2019Full accounts made up to 30 November 2018 (13 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (13 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (14 pages)
11 May 2017Full accounts made up to 30 November 2016 (14 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
7 November 2014Appointment of Mr Richard Mark Powell as a secretary on 6 November 2014 (2 pages)
7 November 2014Appointment of Mr Richard Mark Powell as a secretary on 6 November 2014 (2 pages)
7 November 2014Appointment of Mr Richard Mark Powell as a secretary on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Hilary Joan Cooper as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Hilary Joan Cooper as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Hilary Joan Cooper as a secretary on 6 November 2014 (1 page)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(6 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(6 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
24 April 2014Full accounts made up to 30 November 2013 (10 pages)
24 April 2014Full accounts made up to 30 November 2013 (10 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
24 May 2013Registration of charge 081618430002 (23 pages)
24 May 2013Registration of charge 081618430002 (23 pages)
24 May 2013Registration of charge 081618430001 (29 pages)
24 May 2013Registration of charge 081618430003 (35 pages)
24 May 2013Registration of charge 081618430003 (35 pages)
24 May 2013Registration of charge 081618430001 (29 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Change of share class name or designation (2 pages)
3 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 200
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 200
(3 pages)
3 October 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
3 October 2012Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
3 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 200
(3 pages)
9 August 2012Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages)
9 August 2012Appointment of Mrs Hilary Joan Cooper as a secretary (2 pages)
9 August 2012Appointment of Mr Timothy James Reeve as a director (2 pages)
9 August 2012Appointment of Mr Jonathan William Maud as a director (2 pages)
9 August 2012Termination of appointment of Jonathon Round as a director (1 page)
9 August 2012Appointment of Mr Timothy James Reeve as a director (2 pages)
9 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 (1 page)
9 August 2012Appointment of Mr Jonathan William Maud as a director (2 pages)
9 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 (1 page)
9 August 2012Termination of appointment of Jonathon Round as a director (1 page)
9 August 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 August 2012 (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)