Kelfield
York
YO19 6RX
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Garry John Turner |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Trust Fold Burton Salmon Leeds LS25 5PG |
Registered Address | 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
21 April 2017 | Delivered on: 27 April 2017 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge (“the fixed chargeâ€). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company. Outstanding |
21 April 2017 | Delivered on: 26 April 2017 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: Property: unit 1A, access 63, east common lane, selby. Title number: NYK411990. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit 1A, access 63, east common lane, selby. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 19 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 January 2014 | Delivered on: 10 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings at unit 1A access 63 business park east common lane selby t/no NYK345182. Notification of addition to or amendment of charge. Outstanding |
12 October 2020 | Liquidators' statement of receipts and payments to 1 August 2020 (22 pages) |
---|---|
3 October 2019 | Liquidators' statement of receipts and payments to 1 August 2019 (22 pages) |
23 August 2018 | Registered office address changed from Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW England to 36 Park Row Leeds LS1 5JL on 23 August 2018 (2 pages) |
21 August 2018 | Resolutions
|
21 August 2018 | Statement of affairs (8 pages) |
21 August 2018 | Appointment of a voluntary liquidator (3 pages) |
7 February 2018 | Registration of charge 086580570007, created on 5 February 2018 (53 pages) |
30 January 2018 | Satisfaction of charge 086580570002 in full (1 page) |
30 January 2018 | Satisfaction of charge 086580570004 in full (1 page) |
30 January 2018 | Satisfaction of charge 086580570003 in full (1 page) |
30 January 2018 | Satisfaction of charge 086580570001 in full (1 page) |
21 November 2017 | Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD to Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 80 West View Barlby Road Selby North Yorkshire YO8 5BD to Unit 1 Oakwell Business Park, Dark Lane Birstall Batley WF17 9LW on 21 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
27 April 2017 | Registration of charge 086580570006, created on 21 April 2017 (9 pages) |
27 April 2017 | Registration of charge 086580570006, created on 21 April 2017 (9 pages) |
26 April 2017 | Registration of charge 086580570005, created on 21 April 2017 (22 pages) |
26 April 2017 | Registration of charge 086580570005, created on 21 April 2017 (22 pages) |
13 April 2017 | Termination of appointment of Garry John Turner as a director on 5 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Garry John Turner as a director on 5 April 2017 (1 page) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
14 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
28 October 2015 | Registration of charge 086580570003, created on 27 October 2015 (30 pages) |
28 October 2015 | Registration of charge 086580570004, created on 27 October 2015 (31 pages) |
28 October 2015 | Registration of charge 086580570004, created on 27 October 2015 (31 pages) |
28 October 2015 | Registration of charge 086580570003, created on 27 October 2015 (30 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 July 2015 | Cancellation of shares. Statement of capital on 19 March 2015
|
30 July 2015 | Cancellation of shares. Statement of capital on 19 March 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Purchase of own shares. (3 pages) |
8 June 2015 | Company name changed solid eight holdings LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed solid eight holdings LIMITED\certificate issued on 08/06/15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 September 2014 | Registration of charge 086580570002, created on 11 September 2014 (36 pages) |
19 September 2014 | Registration of charge 086580570002, created on 11 September 2014 (36 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
10 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
10 January 2014 | Registration of charge 086580570001 (31 pages) |
10 January 2014 | Registration of charge 086580570001 (31 pages) |
11 September 2013 | Change of name notice (2 pages) |
11 September 2013 | Change of name notice (2 pages) |
11 September 2013 | Company name changed solid eight (yorkshire) LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed solid eight (yorkshire) LIMITED\certificate issued on 11/09/13
|
2 September 2013 | Appointment of Mr Graham Scott Lawton as a director (2 pages) |
2 September 2013 | Appointment of Mr Garry John Turner as a director (2 pages) |
2 September 2013 | Appointment of Mr Graham Scott Lawton as a director (2 pages) |
2 September 2013 | Appointment of Mr Garry John Turner as a director (2 pages) |
20 August 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
20 August 2013 | Incorporation (28 pages) |
20 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
20 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
20 August 2013 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
20 August 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Incorporation (28 pages) |
20 August 2013 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 20 August 2013 (1 page) |