Company NameDavid Page (Tadcaster) Limited
Company StatusDissolved
Company Number02038215
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)
Previous NamesTwinklebridge Limited and David Page (Grain & Seed) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Adrienne Rosemary Page
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(4 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Director NameMr James David Page
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1991(4 years, 9 months after company formation)
Appointment Duration30 years, 9 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairlawns
Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary NameMrs Sally Anne Hannington
NationalityBritish
StatusClosed
Appointed01 March 1992(5 years, 7 months after company formation)
Appointment Duration29 years, 11 months (closed 09 February 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracken House Moorside Farm Moorside
Tockwith
York
North Yorkshire
YO26 7QG
Secretary NameMr Roger Clive Atkinson
NationalityBritish
StatusResigned
Appointed27 April 1991(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY

Contact

Telephone01765 601514
Telephone regionRipon

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Gretaer Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

497.6k at £1Mr James David Page
67.92%
Ordinary
235k at £1Mr James David Page & Mrs Adrienne Rosemary Page
32.08%
Ordinary
1 at £1Mrs Adrienne Rosemary Page
0.00%
Ordinary

Financials

Year2014
Net Worth£834,809
Cash£306,171
Current Liabilities£10,571

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

20 June 1988Delivered on: 29 June 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6901690.
Fully Satisfied
20 June 1988Delivered on: 29 June 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6904480.
Fully Satisfied
20 June 1988Delivered on: 29 June 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule hgca contract no 6604120.
Fully Satisfied
20 June 1988Delivered on: 29 June 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6603390.
Fully Satisfied
20 June 1988Delivered on: 29 June 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule - hgca contract no 6102240.
Fully Satisfied
11 September 1986Delivered on: 17 September 1986
Satisfied on: 2 February 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
14 July 1988Delivered on: 2 August 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule - hgca contract no 6905640.
Fully Satisfied
14 July 1988Delivered on: 2 August 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum and sums now or at any time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule hgca contract no 6603380.
Fully Satisfied
24 June 1988Delivered on: 5 July 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca - contract no 6903130.
Fully Satisfied
24 June 1988Delivered on: 5 July 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca contract no 6604030.
Fully Satisfied
24 June 1988Delivered on: 5 July 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum & sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca contract no. 6604490.
Fully Satisfied
24 June 1988Delivered on: 5 July 1988
Satisfied on: 17 January 1990
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum & sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company hgca contract no. 6604110.
Fully Satisfied
11 September 1986Delivered on: 17 September 1986
Satisfied on: 2 February 1991
Persons entitled: Midland 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: Land at mill lane, tadcaster, north yorkshire.
Fully Satisfied
11 May 1988Delivered on: 17 May 1988
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum & sums now or at any future time due to the company from the intervension board in respect of grain offered into intervention by the company.
Outstanding
28 September 1987Delivered on: 30 September 1987
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present & future benefit right title and interest of the company under any contracts for the time being and from time to time deposited with midland bank by the company, being on-farm grain storage contracts and related grain purchase contracts entered into by the company.
Outstanding
14 July 1988Delivered on: 2 August 1988
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6904500.
Outstanding
14 July 1988Delivered on: 2 August 1988
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. - the schedule - hgca contract no 6905660.
Outstanding
24 June 1988Delivered on: 5 July 1988
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca - contract no 6905650.
Outstanding

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Return of final meeting in a members' voluntary winding up (19 pages)
7 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(1 page)
7 January 2021Declaration of solvency (5 pages)
7 January 2021Appointment of a voluntary liquidator (4 pages)
7 January 2021Registered office address changed from Pagent House Dishforth Road Sharow Ripon HG4 5BU England to Leonard Curtis House Elms Square Bury New Road Whitefield Gretaer Manchester M45 7TA on 7 January 2021 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
13 November 2020Statement of company's objects (2 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Memorandum and Articles of Association (23 pages)
14 September 2020Satisfaction of charge 3 in full (2 pages)
14 September 2020Satisfaction of charge 4 in full (1 page)
14 September 2020Satisfaction of charge 18 in full (1 page)
14 September 2020Satisfaction of charge 17 in full (1 page)
14 September 2020Satisfaction of charge 14 in full (1 page)
7 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 March 2017Registered office address changed from 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU to Pagent House Dishforth Road Sharow Ripon HG4 5BU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU to Pagent House Dishforth Road Sharow Ripon HG4 5BU on 27 March 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 732,645
(5 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 732,645
(5 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 732,645
(5 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 732,645
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 732,645
(5 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 732,645
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 June 2009Return made up to 27/04/09; full list of members (4 pages)
14 June 2009Return made up to 27/04/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 May 2007Return made up to 27/04/07; full list of members (3 pages)
23 May 2007Return made up to 27/04/07; full list of members (3 pages)
25 July 2006Return made up to 27/04/06; full list of members (8 pages)
25 July 2006Return made up to 27/04/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 April 2005Return made up to 27/04/05; full list of members (8 pages)
18 April 2005Return made up to 27/04/05; full list of members (8 pages)
21 May 2004Return made up to 27/04/04; full list of members (8 pages)
21 May 2004Return made up to 27/04/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
26 April 2003Return made up to 27/04/03; full list of members (8 pages)
26 April 2003Return made up to 27/04/03; full list of members (8 pages)
18 April 2002Return made up to 27/04/02; full list of members (8 pages)
18 April 2002Return made up to 27/04/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
19 April 2001Return made up to 27/04/01; full list of members (7 pages)
19 April 2001Return made up to 27/04/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
12 May 2000Return made up to 27/04/00; full list of members (7 pages)
12 May 2000Return made up to 27/04/00; full list of members (7 pages)
24 April 1999Full accounts made up to 31 October 1998 (14 pages)
24 April 1999Full accounts made up to 31 October 1998 (14 pages)
23 April 1999Return made up to 27/04/99; full list of members (6 pages)
23 April 1999Return made up to 27/04/99; full list of members (6 pages)
8 May 1998Full accounts made up to 31 October 1997 (15 pages)
8 May 1998Full accounts made up to 31 October 1997 (15 pages)
5 May 1998Return made up to 27/04/98; full list of members (6 pages)
5 May 1998Return made up to 27/04/98; full list of members (6 pages)
16 May 1997Full accounts made up to 31 October 1996 (15 pages)
16 May 1997Full accounts made up to 31 October 1996 (15 pages)
29 April 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
4 September 1996Full accounts made up to 31 October 1995 (14 pages)
14 April 1996Return made up to 27/04/96; no change of members
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
14 April 1996Return made up to 27/04/96; no change of members
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
4 August 1995Full accounts made up to 31 October 1994 (14 pages)
4 August 1995Full accounts made up to 31 October 1994 (14 pages)
11 May 1995Return made up to 27/04/95; full list of members (6 pages)
11 May 1995Return made up to 27/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 July 1986Certificate of Incorporation (1 page)
17 July 1986Certificate of Incorporation (1 page)