Huntington
York
YO32 9GZ
Director Name | Mr Jonathan Camm |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Jason Alan Preston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 March 2021 | Delivered on: 25 March 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
21 September 2020 | Delivered on: 25 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 30 January 2020 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 |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2022 | Application to strike the company off the register (1 page) |
11 February 2022 | Confirmation statement made on 16 December 2021 with updates (6 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 September 2021 | Change of share class name or designation (2 pages) |
1 September 2021 | Notification of Jonathan Camm as a person with significant control on 31 August 2021 (2 pages) |
1 September 2021 | Notification of John Nigel Higginbottom as a person with significant control on 31 August 2021 (2 pages) |
1 September 2021 | Withdrawal of a person with significant control statement on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Jason Alan Preston as a director on 31 August 2021 (1 page) |
25 March 2021 | Registration of charge 123673780003, created on 19 March 2021 (33 pages) |
22 March 2021 | Satisfaction of charge 123673780001 in full (1 page) |
18 March 2021 | Satisfaction of charge 123673780002 in full (1 page) |
25 February 2021 | Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mr John Nigel Higginbottom on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Jonathan Camm on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mr Jason Alan Preston on 25 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
8 December 2020 | Notification of a person with significant control statement (5 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
25 November 2020 | Resolutions
|
25 November 2020 | Change of share class name or designation (2 pages) |
25 November 2020 | Memorandum and Articles of Association (15 pages) |
25 November 2020 | Cessation of John Nigel Higginbottom as a person with significant control on 1 May 2020 (3 pages) |
25 November 2020 | Cessation of Jonathan Camm as a person with significant control on 1 May 2020 (3 pages) |
25 November 2020 | Cessation of Jason Alan Preston as a person with significant control on 1 May 2020 (3 pages) |
25 September 2020 | Registration of charge 123673780002, created on 21 September 2020 (6 pages) |
30 January 2020 | Registration of charge 123673780001, created on 30 January 2020 (53 pages) |
24 January 2020 | Director's details changed for Mr Jason Preston on 24 January 2020 (2 pages) |
20 January 2020 | Change of details for Mr Jon Camm as a person with significant control on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Jon Camm on 20 January 2020 (2 pages) |
17 December 2019 | Incorporation Statement of capital on 2019-12-17
|