Harpur Hill
Buxton
Derbyshire
SK17 9LE
Director Name | Mrs Mary Alice Mackenzie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1992(18 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 07 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birch Close Cavendish Fields Buxton Derbyshire SK17 6FE |
Secretary Name | Mrs Mary Alice Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1992(18 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Birch Close Cavendish Fields Buxton Derbyshire SK17 6FE |
Director Name | Mr Abel Heathcote |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1994) |
Role | Farmer |
Correspondence Address | Foxlow Farm Harpur Hill Buxton Derbyshire SK17 9LE |
Director Name | Beatrice Ellen Heathcote |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Foxlow Farm Harpur Hill Buxton Derbyshire SK17 9LE |
Registered Address | C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
7k at £1 | Mr Philip Kinder Heathcote 70.00% Ordinary |
---|---|
3k at £1 | Mrs Mary Alice Mackenzie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,023 |
Current Liabilities | £47,266 |
Latest Accounts | 19 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 March |
6 February 1981 | Delivered on: 24 February 1981 Satisfied on: 22 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises situate in heath street, buxton described in a conveyance dated 11/8/76.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 February 1977 | Delivered on: 10 March 1977 Persons entitled: Philip Kinder Heathcote. Classification: Debenture Secured details: £10,000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 May 2019 | Liquidators' statement of receipts and payments to 18 March 2019 (11 pages) |
19 April 2018 | Micro company accounts made up to 19 March 2018 (6 pages) |
11 April 2018 | Registered office address changed from Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 11 April 2018 (2 pages) |
6 April 2018 | Appointment of a voluntary liquidator (3 pages) |
6 April 2018 | Resolutions
|
6 April 2018 | Declaration of solvency (5 pages) |
28 March 2018 | Previous accounting period extended from 28 February 2018 to 19 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Termination of appointment of Beatrice Heathcote as a director (1 page) |
13 April 2011 | Termination of appointment of Beatrice Heathcote as a director (1 page) |
5 January 2011 | Director's details changed for Beatrice Ellen Heathcote on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Beatrice Ellen Heathcote on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 January 2010 | Director's details changed for Beatrice Ellen Heathcote on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mary Alice Mackenzie on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mary Alice Mackenzie on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Beatrice Ellen Heathcote on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: staden grange staden lane buxton derbyshire SK17 9RZ (1 page) |
31 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: staden grange staden lane buxton derbyshire SK17 9RZ (1 page) |
31 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
17 October 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |