Dishforth
Thirsk
North Yorkshire
YO7 3LP
Secretary Name | Mr Beverley Fielding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Cottages Ruston Parva Driffield North Humberside YO25 4DG |
Director Name | Timothy Bernard Fee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Field House Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Charles Dawson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 12 New Street Stainland Halifax West Yorkshire HX4 9QL |
Director Name | Mark Bickle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1998) |
Role | Surveyor |
Correspondence Address | 192 Oldham Road Ripponden Halifax West Yorkshire HX6 4EB |
Director Name | Mr Philip Langford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG |
Director Name | Mr Richard Marc Vause |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 October 2009) |
Role | Contracts Manager |
Correspondence Address | 22 Summerdale Gomersal Cleckheaton Bradford West Yorkshire BD19 4AH |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,000 |
Gross Profit | £4,652 |
Net Worth | -£474,036 |
Cash | £51,697 |
Current Liabilities | £6,642,367 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 May 2012 | Delivered on: 18 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee. Particulars: Building contract dated 13 october 2011 between the company and cairn design & build limited. Outstanding |
---|---|
19 September 2011 | Delivered on: 24 September 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south side of sowerby new road sowerby bridge t/no. WYK645555, the rental income, the property rights by way of fixed charge and all of the undertaking and assets by way of floating charge. Outstanding |
19 September 2011 | Delivered on: 24 September 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a bolton brow methodist church bolton brow sowerby bridge, the rental income, the property rights by way of fixed charge and all of the undertaking and assets by way of floating charge. Outstanding |
6 June 2011 | Delivered on: 16 June 2011 Persons entitled: Stuart James Brown T/a Westgrove Pi & C Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 16 June 2011 Persons entitled: Stuart James Brown T/a Westgrove Street Pi & C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Boothtown language centre crown road boothtown halifax. Outstanding |
9 January 2008 | Delivered on: 15 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pre-sale agreement relating to residential development site at timmey lane, sowerby bridge, halifax, west yorkshire more particularly described on the continuation sheets attached to form 395. see the mortgage charge document for full details. Outstanding |
9 January 2008 | Delivered on: 15 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Timmey lane sowersby bridge halifax west yorkshire t/nos WK226581 and WYK344332. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 December 2007 | Delivered on: 28 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westbourne house, 1 bridgegate, hebden bridge, west yorkshire t/no. WYK713952. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 December 2006 | Delivered on: 16 December 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a bolton brow methodist church bolton brow sowerby bridge west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2006 | Delivered on: 25 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westfield house being sowerby new road sowerby bridge halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2006 | Delivered on: 19 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 croft cottages, sowerby new road, sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 September 2006 | Delivered on: 19 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
14 September 2006 | Delivered on: 16 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
13 September 2006 | Delivered on: 16 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 croft cottages sowerby new road sowerby bridge. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
12 July 2006 | Delivered on: 18 July 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 6 olivia court chester boothtown halifax HX3 6LN, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
23 June 2006 | Delivered on: 28 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
23 June 2006 | Delivered on: 28 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
23 June 2006 | Delivered on: 28 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
23 June 2006 | Delivered on: 28 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 olivia court chester road boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 butler's view boothtown halifax. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 June 2006 | Delivered on: 27 June 2006 Satisfied on: 23 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 olivia court chester road halifax. Fully Satisfied |
16 July 2017 | Administrator's progress report to 13 May 2016 (15 pages) |
---|---|
7 June 2017 | Administrator's progress report (21 pages) |
7 April 2017 | Administrator's progress report to 25 October 2016 (24 pages) |
7 November 2016 | Notice of vacation of office by administrator (12 pages) |
21 October 2016 | Notice of appointment of replacement/additional administrator (1 page) |
4 February 2016 | Administrator's progress report to 13 November 2015 (14 pages) |
4 January 2016 | Notice of extension of period of Administration (1 page) |
26 November 2015 | Statement of affairs with form 2.14B (6 pages) |
24 August 2015 | Administrator's progress report to 5 July 2015 (13 pages) |
24 August 2015 | Administrator's progress report to 5 July 2015 (13 pages) |
1 June 2015 | Register inspection address has been changed to 3-5 Clare Road Halifax West Yorkshire HX1 2HX (1 page) |
26 March 2015 | Notice of deemed approval of proposals (1 page) |
20 March 2015 | Statement of administrator's proposal (21 pages) |
23 January 2015 | Receiver's abstract of receipts and payments to 24 April 2014 (2 pages) |
23 January 2015 | Receiver's abstract of receipts and payments to 24 October 2014 (1 page) |
21 January 2015 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 21 January 2015 (1 page) |
20 January 2015 | Appointment of an administrator (1 page) |
19 January 2015 | Receiver's abstract of receipts and payments to 9 December 2014 (3 pages) |
19 January 2015 | Receiver's abstract of receipts and payments to 9 December 2014 (3 pages) |
19 January 2015 | Receiver's abstract of receipts and payments to 24 April 2014 (2 pages) |
19 January 2015 | Receiver's abstract of receipts and payments to 9 December 2014 (7 pages) |
19 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
19 January 2015 | Receiver's abstract of receipts and payments to 24 October 2014 (1 page) |
19 January 2015 | Receiver's abstract of receipts and payments to 9 December 2014 (7 pages) |
19 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
28 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Secretary's details changed for Mr Beverley Fielding on 31 May 2014 (1 page) |
23 December 2013 | Receiver's abstract of receipts and payments to 24 October 2013 (3 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 24 October 2013 (3 pages) |
1 November 2013 | Registered office address changed from C/O Spenser, Wilson & Co Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from C/O Spenser, Wilson & Co Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP England on 1 November 2013 (1 page) |
22 May 2013 | Secretary's details changed for Mr Beverley Fielding on 24 October 2012 (2 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
21 May 2013 | Secretary's details changed for Mr Beverley Fielding on 24 October 2012 (2 pages) |
4 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
31 October 2012 | Notice of appointment of receiver or manager (3 pages) |
31 October 2012 | Notice of appointment of receiver or manager (3 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 199 (5 pages) |
7 February 2012 | Registered office address changed from Westfield House Sowerby New Road Sowerby Bridge Halifax West Yorkshire HX6 1AB England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Westfield House Sowerby New Road Sowerby Bridge Halifax West Yorkshire HX6 1AB England on 7 February 2012 (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 198 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 196 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 195 (5 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
20 October 2010 | Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 20 October 2010 (1 page) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
12 October 2009 | Termination of appointment of Richard Vause as a director (2 pages) |
13 May 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: westfield house sowerby new road sowerby bridge halifax west yorkshire HX6 1AB (1 page) |
25 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (8 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 28/04/05; full list of members; amend (8 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members
|
22 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Return made up to 28/04/02; full list of members (8 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Return made up to 28/04/01; full list of members; amend
|
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Resolutions
|
19 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Ad 12/06/00--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages) |
19 June 2000 | £ nc 10000/100000 12/06/00 (1 page) |
3 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
17 April 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 2000 | Director resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1999 | Return made up to 28/04/99; full list of members
|
1 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 May 1998 | Return made up to 28/04/98; full list of members
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | New director appointed (2 pages) |
24 February 1998 | Company name changed fee westgrove securities LIMITED\certificate issued on 25/02/98 (2 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 May 1997 | Return made up to 28/04/97; full list of members
|
5 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
20 June 1996 | Return made up to 28/04/96; full list of members (8 pages) |
25 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 January 1996 | Resolutions
|
25 April 1995 | Return made up to 28/04/95; full list of members (10 pages) |
25 May 1994 | New director appointed (2 pages) |
25 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1994 | Director resigned;new director appointed (2 pages) |
28 April 1994 | Incorporation (17 pages) |