Lowgate
Hull
HU1 1EL
Director Name | Mrs Faye Taylor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbridge Corporate Solutions 1st Floor, Lowgate Lowgate Hull HU1 1EL |
Director Name | Mr Lewis John Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneybank Dibdale Road Neasham Darlington Co. Durham DL2 1PF |
Director Name | Mr Richard Christopher Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbridge Corporate Solutions 1st Floor, Lowgate Lowgate Hull HU1 1EL |
Registered Address | Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Daphne Taylor 25.00% Ordinary |
---|---|
1 at £1 | Faye Taylor 25.00% Ordinary |
1 at £1 | Lewis John Taylor 25.00% Ordinary |
1 at £1 | Richard Christopher Taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,902 |
Cash | £717 |
Current Liabilities | £357,954 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
16 December 2013 | Delivered on: 23 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a "too hoots nurseries", hirst road, carlton, goole t/no NYK60636. Outstanding |
---|---|
16 December 2013 | Delivered on: 18 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a "too hoots nurseries" hirst road carlton goole t/no NYK60636. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 18 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 February 2018 | Appointment of a voluntary liquidator (3 pages) |
31 January 2018 | Satisfaction of charge 084097470003 in full (1 page) |
31 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
31 January 2018 | Satisfaction of charge 084097470004 in full (1 page) |
30 January 2018 | Statement of affairs with form AM02SOA/AM02SOC (9 pages) |
3 January 2018 | Statement of affairs with form AM02SOA (8 pages) |
10 December 2017 | Result of meeting of creditors (32 pages) |
24 November 2017 | Statement of administrator's proposal (29 pages) |
24 November 2017 | Statement of administrator's proposal (29 pages) |
6 October 2017 | Registered office address changed from Seedlings Hirst Road Carlton Goole DN14 9PX to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from Seedlings Hirst Road Carlton Goole DN14 9PX to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 6 October 2017 (2 pages) |
5 October 2017 | Appointment of an administrator (3 pages) |
5 October 2017 | Appointment of an administrator (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 September 2016 | Satisfaction of charge 084097470002 in full (1 page) |
23 September 2016 | Satisfaction of charge 084097470002 in full (1 page) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Register(s) moved to registered inspection location (1 page) |
13 March 2014 | Register inspection address has been changed (1 page) |
13 March 2014 | Register(s) moved to registered inspection location (1 page) |
13 March 2014 | Director's details changed for Mrs Daphne Taylor on 31 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Mrs Faye Taylor on 31 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mrs Daphne Taylor on 31 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Richard Christopher Taylor on 31 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Richard Christopher Taylor on 31 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Register inspection address has been changed (1 page) |
13 March 2014 | Director's details changed for Mrs Faye Taylor on 31 January 2014 (2 pages) |
13 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 January 2014 | Registered office address changed from Stoneybank Dibdale Road Neasham Darlington Co. Durham DL2 1PF England on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Stoneybank Dibdale Road Neasham Darlington Co. Durham DL2 1PF England on 21 January 2014 (2 pages) |
23 December 2013 | Registration of charge 084097470004 (30 pages) |
23 December 2013 | Registration of charge 084097470004 (30 pages) |
18 December 2013 | Registration of charge 084097470002 (13 pages) |
18 December 2013 | Registration of charge 084097470003 (31 pages) |
18 December 2013 | Registration of charge 084097470002 (13 pages) |
18 December 2013 | Registration of charge 084097470003 (31 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|