Leeds
West Yorkshire
LS1 2NE
Director Name | Mr Richard Hoyle |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Field Limited The Manor House 260 Ecclesall Sheffield S11 9PS |
Website | www.theharrogateweddinglounge.com/ |
---|---|
Email address | [email protected] |
Telephone | 01423 888242 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
50 at £1 | Hayley Rebecca Hoyle 50.00% Ordinary |
---|---|
50 at £1 | Richard Hoyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,824 |
Cash | £12,007 |
Current Liabilities | £147,243 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 November 2014 | Delivered on: 5 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 29 park parade, harrogate, north yorkshire, HG1 5AG. Outstanding |
---|---|
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 May 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (21 pages) |
28 January 2022 | Appointment of a voluntary liquidator (3 pages) |
23 December 2021 | Removal of liquidator by court order (12 pages) |
15 September 2021 | Resignation of a liquidator (3 pages) |
15 September 2021 | Appointment of a voluntary liquidator (3 pages) |
5 May 2021 | Liquidators' statement of receipts and payments to 24 February 2021 (21 pages) |
24 October 2020 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 October 2020 (2 pages) |
3 October 2020 | Registered office address changed from 38 Forest Lane Head Harrogate HG2 7TF to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 October 2020 (2 pages) |
17 September 2020 | Appointment of a voluntary liquidator (3 pages) |
20 August 2020 | Removal of liquidator by court order (6 pages) |
4 May 2020 | Registered office address changed from 38 Forest Lane Head Harrogate North Yorkshire HG2 7TF to 38 Forest Lane Head Harrogate HG2 7TF on 4 May 2020 (2 pages) |
11 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
5 March 2020 | Appointment of a voluntary liquidator (3 pages) |
5 March 2020 | Statement of affairs (8 pages) |
5 March 2020 | Resolutions
|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Mr Richard Hoyle on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Hayley Rebecca Hoyle on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Richard Hoyle on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Hayley Rebecca Hoyle on 3 February 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
15 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2016 | Appointment of Mr Richard Hoyle as a director on 6 April 2015 (2 pages) |
19 January 2016 | Appointment of Mr Richard Hoyle as a director on 6 April 2015 (2 pages) |
22 October 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 December 2014 | Registration of charge 085242650002, created on 17 November 2014 (8 pages) |
5 December 2014 | Registration of charge 085242650002, created on 17 November 2014 (8 pages) |
5 November 2014 | Registration of charge 085242650001, created on 3 November 2014 (8 pages) |
5 November 2014 | Registration of charge 085242650001, created on 3 November 2014 (8 pages) |
5 November 2014 | Registration of charge 085242650001, created on 3 November 2014 (8 pages) |
2 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 October 2013 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom on 16 October 2013 (1 page) |
10 May 2013 | Incorporation (27 pages) |
10 May 2013 | Incorporation (27 pages) |