Hest Bank
Lancaster
Lancashire
LA2 6HZ
Director Name | Ms Marguerite Clokey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Loggia 29 Prospect Drive Hest Bank Lancaster Lancashire LA2 6HZ |
Director Name | Mr Andrew Mark Clokey |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Homfray Grove Torrisholme Morecambe Lancashire LA4 3AQ |
Secretary Name | Mr Andrew Clokey |
---|---|
Status | Closed |
Appointed | 01 November 2011(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 March 2015) |
Role | Company Director |
Correspondence Address | 1a Homfray Grove Torrisholme Morecambe Lancashire LA4 3AQ |
Director Name | Mr Mark Clokey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 29 Prospect Drive Hest Bank Lancaster Lancashire LA2 6HZ |
Secretary Name | Oswin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 98 Euston Road Morecambe Lancs LA4 5LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mcresources.co.uk |
---|---|
Telephone | 01524 599600 |
Telephone region | Lancaster |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
128 at £1 | Andrew Clokey 51.20% Ordinary |
---|---|
122 at £1 | Marguerite Clokey 48.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,183 |
Cash | £13,199 |
Current Liabilities | £1,132,941 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Notice of move from Administration to Dissolution on 8 December 2014 (19 pages) |
16 December 2014 | Administrator's progress report to 8 December 2014 (19 pages) |
16 December 2014 | Notice of move from Administration to Dissolution on 8 December 2014 (19 pages) |
16 December 2014 | Notice of move from Administration to Dissolution on 8 December 2014 (19 pages) |
16 December 2014 | Administrator's progress report to 8 December 2014 (19 pages) |
16 December 2014 | Administrator's progress report to 8 December 2014 (19 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
1 July 2014 | Administrator's progress report to 12 June 2014 (18 pages) |
1 July 2014 | Administrator's progress report to 12 June 2014 (18 pages) |
24 February 2014 | Notice of vacation of office by administrator (10 pages) |
24 February 2014 | Notice of vacation of office by administrator (10 pages) |
14 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
14 February 2014 | (1 page) |
14 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
15 January 2014 | Administrator's progress report to 12 December 2013 (17 pages) |
15 January 2014 | Administrator's progress report to 12 December 2013 (17 pages) |
12 December 2013 | Notice of extension of period of Administration (1 page) |
12 December 2013 | Notice of extension of period of Administration (1 page) |
16 July 2013 | Administrator's progress report to 12 June 2013 (15 pages) |
16 July 2013 | Administrator's progress report to 12 June 2013 (15 pages) |
30 May 2013 | Notice of extension of period of Administration (1 page) |
30 May 2013 | Notice of extension of period of Administration (1 page) |
11 January 2013 | Administrator's progress report to 12 December 2012 (14 pages) |
11 January 2013 | Administrator's progress report to 12 December 2012 (14 pages) |
4 September 2012 | Notice of deemed approval of proposals (2 pages) |
4 September 2012 | Notice of deemed approval of proposals (2 pages) |
8 August 2012 | Statement of administrator's proposal (32 pages) |
8 August 2012 | Statement of administrator's proposal (32 pages) |
4 July 2012 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England on 4 July 2012 (2 pages) |
21 June 2012 | Appointment of an administrator (1 page) |
21 June 2012 | Appointment of an administrator (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 December 2011 | Appointment of Mr Andrew Clokey as a secretary on 1 November 2011 (2 pages) |
21 December 2011 | Registered office address changed from 34 Port Royal Avenue Lune Industrial Estate Lancaster LA1 5QP United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Termination of appointment of Oswin Watson as a secretary on 1 November 2011 (1 page) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Registered office address changed from 34 Port Royal Avenue Lune Industrial Estate Lancaster LA1 5QP United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Mr Andrew Clokey as a secretary on 1 November 2011 (2 pages) |
21 December 2011 | Termination of appointment of Oswin Watson as a secretary on 1 November 2011 (1 page) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Termination of appointment of Oswin Watson as a secretary on 1 November 2011 (1 page) |
21 December 2011 | Appointment of Mr Andrew Clokey as a secretary on 1 November 2011 (2 pages) |
13 July 2011 | Director's details changed for Andrew Clokey on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Andrew Clokey on 12 July 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
3 June 2010 | Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 32 Europa Way Lune Industrial Estate Lancaster Lancs LA1 5QP on 3 June 2010 (1 page) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 January 2010 | Director's details changed for Marguerite Clokey on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Clokey on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Marguerite Clokey on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Andrew Clokey on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Appointment of Oswin Watson as a secretary (3 pages) |
22 January 2010 | Appointment of Oswin Watson as a secretary (3 pages) |
20 November 2009 | Registered office address changed from 29 Prospect Drive Hest Bank Lancaster LA2 6HZ on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from 29 Prospect Drive Hest Bank Lancaster LA2 6HZ on 20 November 2009 (2 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 March 2008 | Nc inc already adjusted 07/03/08 (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Nc inc already adjusted 07/03/08 (1 page) |
12 February 2008 | Return made up to 03/12/07; full list of members
|
12 February 2008 | Return made up to 03/12/07; full list of members
|
18 August 2007 | Registered office changed on 18/08/07 from: 370 heysham road, heysham morecambe lancashire LA3 2BJ (1 page) |
18 August 2007 | Registered office changed on 18/08/07 from: 370 heysham road, heysham morecambe lancashire LA3 2BJ (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 June 2007 | Return made up to 03/12/06; full list of members (2 pages) |
21 June 2007 | Return made up to 03/12/06; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o watson & co 1-3 the barracks white cross lancaster LA1 4QX (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o watson & co 1-3 the barracks white cross lancaster LA1 4QX (1 page) |
5 January 2007 | Particulars of mortgage/charge (9 pages) |
5 January 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members
|
19 December 2005 | Return made up to 03/12/05; full list of members
|
6 December 2005 | Registered office changed on 06/12/05 from: 370 heysham road morecambe lancashire LA3 2BJ (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 370 heysham road morecambe lancashire LA3 2BJ (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 March 2004 | Ad 24/02/04--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
4 March 2004 | Ad 24/02/04--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
4 March 2004 | Ad 24/02/04--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
4 March 2004 | Ad 24/02/04--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
17 December 2003 | Return made up to 03/12/03; full list of members
|
17 December 2003 | Return made up to 03/12/03; full list of members
|
24 September 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
13 July 2003 | New director appointed (3 pages) |
13 July 2003 | New director appointed (3 pages) |
13 July 2003 | New director appointed (3 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (3 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: fleet house new road lancaster lancashire LA1 1EZ (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: fleet house new road lancaster lancashire LA1 1EZ (1 page) |
21 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
27 October 2002 | Accounts made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts made up to 31 December 2001 (1 page) |
13 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (1 page) |
28 October 2001 | Accounts made up to 31 December 2000 (1 page) |
8 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
16 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
13 December 1999 | Accounts made up to 31 December 1998 (4 pages) |
13 December 1999 | Accounts made up to 31 December 1998 (4 pages) |
28 July 1999 | Company name changed poolboard LIMITED\certificate issued on 29/07/99 (2 pages) |
28 July 1999 | Company name changed poolboard LIMITED\certificate issued on 29/07/99 (2 pages) |
22 June 1999 | Return made up to 03/12/98; full list of members (6 pages) |
22 June 1999 | Return made up to 03/12/98; full list of members (6 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Resolutions
|
3 February 1998 | Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Memorandum and Articles of Association (9 pages) |
2 February 1998 | Memorandum and Articles of Association (9 pages) |
2 February 1998 | £ nc 1000/100000 23/12/97 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | £ nc 1000/100000 23/12/97 (1 page) |
2 February 1998 | Resolutions
|
3 December 1997 | Incorporation (12 pages) |
3 December 1997 | Incorporation (12 pages) |