Galphy
Ripon
North Yorkshire
HG4 3NJ
Director Name | Mr Andrew Mark North |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.harveycoopercars.com |
---|
Registered Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alexanders Prestige Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,667 |
Cash | £81,590 |
Current Liabilities | £172,601 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
19 August 2015 | Delivered on: 2 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H 32 harrogate road ripon t/n NYK46319. Outstanding |
11 August 2015 | Delivered on: 13 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Robert Young Classification: A registered charge Particulars: • all properties acquired by the borrower in the future;. • all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any properties acquired by the borrower in the future;. • all licences, consents and authorisations, statutory or otherwise held or required in connection with the borrower's business or the use of any property charged and all rights in connection with them;. • all present and future goodwill and uncalled capital for the time being of the borrower;. • all present and future equipment for the time being owned by the borrower, including any part of it and all spare parts, replacements, modifications and additions; and. • all present and future interests of the borrower not effectively mortgaged or charged under specific provisions of the charge in or over freehold or leasehold property.. Definitions:. “Borrower†means harvey cooper cars limited (company number: 08428423). notification of addition to or amendment of charge. Outstanding |
2 October 2013 | Delivered on: 15 October 2013 Satisfied on: 25 August 2015 Persons entitled: Robert Young Classification: A registered charge Particulars: All that freehold property at 32 harrogate road, ripon, HG4 1SR and registered at the land registry with absolute title under title number NYK46319.. Notification of addition to or amendment of charge. Fully Satisfied |
6 March 2024 | Confirmation statement made on 4 March 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a small company made up to 31 August 2022 (13 pages) |
13 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
9 May 2022 | Accounts for a small company made up to 31 August 2021 (14 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
14 December 2021 | Satisfaction of charge 084284230003 in full (1 page) |
14 December 2021 | Satisfaction of charge 084284230004 in full (1 page) |
12 October 2021 | Director's details changed for Mr Andrew Mark North on 12 October 2021 (2 pages) |
17 May 2021 | Accounts for a small company made up to 31 August 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
27 August 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
27 May 2020 | Change of details for Alexanders Prestige Holdings Ltd as a person with significant control on 27 May 2020 (2 pages) |
4 May 2020 | Cessation of Andrew Mark North as a person with significant control on 16 April 2016 (1 page) |
4 May 2020 | Cessation of Alexander James Brimelow as a person with significant control on 16 April 2016 (1 page) |
4 May 2020 | Notification of Alexanders Prestige Holdings Ltd as a person with significant control on 15 April 2016 (1 page) |
6 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
5 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 31 August 2017 (25 pages) |
3 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (23 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (23 pages) |
21 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 August 2016 | Registration of charge 084284230005, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge 084284230005, created on 1 August 2016 (21 pages) |
3 August 2016 | Satisfaction of charge 084284230001 in full (1 page) |
3 August 2016 | Satisfaction of charge 084284230001 in full (1 page) |
23 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
2 September 2015 | Registration of charge 084284230004, created on 19 August 2015 (9 pages) |
2 September 2015 | Registration of charge 084284230004, created on 19 August 2015 (9 pages) |
25 August 2015 | Part of the property or undertaking has been released from charge 084284230001 (1 page) |
25 August 2015 | Satisfaction of charge 084284230002 in full (1 page) |
25 August 2015 | Part of the property or undertaking has been released from charge 084284230001 (1 page) |
25 August 2015 | Satisfaction of charge 084284230002 in full (1 page) |
13 August 2015 | Registration of charge 084284230003, created on 11 August 2015 (5 pages) |
13 August 2015 | Registration of charge 084284230003, created on 11 August 2015 (5 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 February 2015 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
12 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
12 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
21 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 March 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
31 March 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
15 October 2013 | Registration of charge 084284230002 (39 pages) |
15 October 2013 | Registration of charge 084284230002 (39 pages) |
3 May 2013 | Registration of charge 084284230001 (29 pages) |
3 May 2013 | Registration of charge 084284230001 (29 pages) |
4 March 2013 | Appointment of Mr Alexander James Brimelow as a director (2 pages) |
4 March 2013 | Appointment of Mr Alexander James Brimelow as a director (2 pages) |
4 March 2013 | Appointment of Mr Andrew Mark North as a director (2 pages) |
4 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2013 | Appointment of Mr Andrew Mark North as a director (2 pages) |
4 March 2013 | Incorporation (20 pages) |
4 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2013 | Incorporation (20 pages) |