Birstall
WF17 9HE
Director Name | Mr Stephen Mark Staveley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | No 3 Kirkhouse 1 Kirkgate Birstall WF17 9HE |
Director Name | Mrs Christine Mary Clayton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | No 3 Kirkhouse 1 Kirkgate Birstall WF17 9HE |
Registered Address | No 3 Kirkhouse 1 Kirkgate Birstall WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
90 at £1 | Michael Firth 90.00% Ordinary |
---|---|
10 at £1 | Christine Clayton 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Ultimate Invoice Finance LTD Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
6 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 June 2023 | Satisfaction of charge 091126170001 in full (1 page) |
4 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 May 2022 | Termination of appointment of Christine Mary Clayton as a director on 1 May 2022 (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
16 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
27 April 2021 | Appointment of Mr Stephen Mark Staveley as a director on 6 April 2021 (2 pages) |
14 April 2021 | Notification of Stephen Mark Staveley as a person with significant control on 13 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Michael Firth as a person with significant control on 14 April 2021 (2 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
13 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mrs Christine Mary Clayton as a director on 25 February 2020 (2 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
6 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
6 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 March 2016 | Registration of charge 091126170001, created on 29 February 2016 (37 pages) |
1 March 2016 | Registration of charge 091126170001, created on 29 February 2016 (37 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 January 2015 | Director's details changed for Mr Michael Firth on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Michael Firth on 15 January 2015 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|