Pocklington
York
YO42 2PJ
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Mr Craig Carmichael |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelwright Cottage Skerne Driffield YO25 9HT |
Director Name | Ms Jemma Ann Louise Eden |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Gott Close Driffield YO25 9EZ |
Registered Address | Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding Of Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 40 other UK companies use this postal address |
Next Accounts Due | 13 January 2023 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Latest Return | 17 March 2022 (2 years ago) |
---|---|
Next Return Due | 31 March 2023 (overdue) |
12 April 2022 | Delivered on: 28 April 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. The property: firstly all that freehold property situate and known as 2 coldstream close, kingston upon hull, HU8 9LS as the same is contained in title number HS100656 registered at hm land registry. Outstanding |
---|---|
13 April 2022 | Delivered on: 13 April 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means 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 company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
20 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2022 | Termination of appointment of Jemma Ann Louise Eden as a director on 1 June 2022 (1 page) |
28 April 2022 | Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page) |
28 April 2022 | Registration of charge 133316310002, created on 12 April 2022 (11 pages) |
13 April 2022 | Registration of charge 133316310001, created on 13 April 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
12 January 2022 | Registered office address changed from Kepi International Elizabeth House, Skerne Park Skerne Road, Driffield YO25 6RT England to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 12 January 2022 (1 page) |
4 January 2022 | Notification of Asa Christopher Doherty as a person with significant control on 17 December 2021 (2 pages) |
4 January 2022 | Cessation of Craig Carmichael as a person with significant control on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Craig Carmichael as a director on 17 December 2021 (1 page) |
17 December 2021 | Appointment of Ms Jemma Ann Louise Eden as a director on 17 December 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
20 May 2021 | Notification of Craig Carmichael as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Appointment of Asa Doherty as a director on 14 May 2021 (2 pages) |
14 May 2021 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Kepi International Elizabeth House, Skerne Park Skerne Road, Driffield YO25 6RT on 14 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Darren Symes as a director on 14 May 2021 (1 page) |
14 May 2021 | Appointment of Craig Carmichael as a director on 14 May 2021 (2 pages) |
14 May 2021 | Cessation of Darren Symes as a person with significant control on 14 May 2021 (1 page) |
13 April 2021 | Incorporation Statement of capital on 2021-04-13
|