Stillington
York
North Yorkshire
YO61 1LF
Director Name | Dennis Edward Coombs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dromineen House Laurieston Road Gatehouse Fleet Castle Douglas Dumfries & Galloway DG7 2BE Scotland |
Director Name | Mr Richard McIntosh Farr |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2021) |
Role | Chartered Surveyot |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Dalton Richmond North Yorkshire DL11 7HU |
Director Name | Helmsley Acceptances Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2012(same day as company formation) |
Correspondence Address | Colenso House Omega One Monks Cross Drive York North Yorkshire YO32 9GZ |
Secretary Name | Helmsley Acceptances Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2012(same day as company formation) |
Correspondence Address | Colenso House Omega One Monks Cross Drive York North Yorkshire YO32 9GZ |
Registered Address | Westminster Business Park Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
10k at £1 | Alan Sydney Thompson 9.09% Ordinary |
---|---|
10k at £1 | Anna Betty Child 9.09% Ordinary |
10k at £1 | Anne Patricia Reaston 9.09% Ordinary |
10k at £1 | Dennis Edward Coombs 9.09% Ordinary |
10k at £1 | Goldmaster Trade LTD 9.09% Ordinary |
10k at £1 | Hal Property Co. 9.09% Ordinary |
10k at £1 | Helmsley Acceptances LTD 9.09% Ordinary |
10k at £1 | John Richard Stroughair & Margaret Ellen Stroughair 9.09% Ordinary |
10k at £1 | Marjorie Collinson 9.09% Ordinary |
10k at £1 | Mark Richardson & Anna Thorell 9.09% Ordinary |
10k at £1 | Richard Mcintosh Farr 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,572 |
Cash | £1,590 |
Current Liabilities | £558,789 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 February 2013 | Delivered on: 22 February 2013 Persons entitled: Helmsley Acceptances Limited Classification: Standard security 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: All and whole the subjects on the south east side of scott street, galashiels, being the whole subjects unter t/no SEL33764. Outstanding |
---|
11 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 January 2021 | Liquidators' statement of receipts and payments to 24 October 2020 (11 pages) |
7 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 December 2019 | Liquidators' statement of receipts and payments to 24 October 2019 (14 pages) |
12 November 2018 | Statement of affairs (10 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Appointment of a voluntary liquidator (2 pages) |
18 October 2018 | Registered office address changed from Colenso House Omega One Monks Cross Drive York North Yorkshire YO32 9GZ to Westminster Business Park Nether Poppleton York YO26 6RB on 18 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
1 November 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
1 November 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
1 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 February 2013 | Appointment of Mr Richard Mcintosh Farr as a director (3 pages) |
28 February 2013 | Appointment of Mr Richard Mcintosh Farr as a director (3 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 1 (9 pages) |
22 February 2013 | Particulars of a mortgage or charge/MG09 / charge no: 1 (9 pages) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|