Church Lane Cawthorne
Barnsley
Yorkshire
S75 4DW
Director Name | Mr Robert Andrew Cave |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(1 day after company formation) |
Appointment Duration | 14 years, 12 months (closed 22 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Leeds Road Mirfield West Yorkshire WF14 0BY |
Director Name | Mr Thomas Ian Garner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(1 day after company formation) |
Appointment Duration | 14 years, 12 months (closed 22 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PE |
Secretary Name | Mr Robert Andrew Cave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(1 day after company formation) |
Appointment Duration | 14 years, 12 months (closed 22 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Leeds Road Mirfield West Yorkshire WF14 0BY |
Director Name | Nicholas Mark Andrew Cotton |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 July 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Ings House Low Road Aldborough York North Yorkshire YO51 9EP |
Director Name | Mr Christopher Martin Rowlands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 July 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Cocking Steps Lane Netherton Huddersfield West Yorkshire HD4 7EA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at £1 | Andrea Garner 5.00% Ordinary B1 |
---|---|
25 at £1 | Andrew David Buckingham 5.00% Ordinary C4 |
25 at £1 | David Peter Buckingham 5.00% Ordinary C2 |
25 at £1 | Emma Jane Garner 5.00% Ordinary B3 |
25 at £1 | Gillian Buckingham 5.00% Ordinary C1 |
25 at £1 | Kate Elizabeth Buckingham 5.00% Ordinary C3 |
25 at £1 | Thomas Ian Garner 5.00% Ordinary B2 |
25 at £1 | Thomas Peter Garner 5.00% Ordinary B4 |
100 at £1 | Chris Rowlands & Co LTD 20.00% Ordinary |
100 at £1 | Nicholas Mark Andrew Cotton 20.00% Ordinary |
100 at £1 | Robert Andrew Cave 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,264 |
Cash | £24,602 |
Current Liabilities | £695,831 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 March 2007 | Delivered on: 28 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 22 wharncliffe business park barnsley,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 February 2007 | Delivered on: 3 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h unit 21 wharncliffe business park barnsley,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 October 2006 | Delivered on: 3 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a midyorkshire chamber of commerce building, bondgate industrial estate, pontefract, west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 January 2006 | Delivered on: 6 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 shortwood business park barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 January 2006 | Delivered on: 6 January 2006 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
7 March 2019 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 7 March 2019 (2 pages) |
6 March 2019 | Resolutions
|
6 March 2019 | Appointment of a voluntary liquidator (3 pages) |
6 March 2019 | Declaration of solvency (10 pages) |
22 February 2019 | Director's details changed for Mr Christopher Martin Rowlands on 22 February 2019 (2 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
8 May 2017 | Satisfaction of charge 4 in full (2 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 4 in full (2 pages) |
8 May 2017 | Satisfaction of charge 5 in full (2 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 3 in full (2 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 3 in full (2 pages) |
8 May 2017 | Satisfaction of charge 5 in full (2 pages) |
20 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Resolutions
|
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Director's details changed for Christopher Martin Rowlands on 25 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Christopher Martin Rowlands on 25 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 September 2010 | Director's details changed for Nicholas Mark Andrew Cotton on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Nicholas Mark Andrew Cotton on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Nicholas Mark Andrew Cotton on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (9 pages) |
12 October 2006 | Return made up to 26/07/06; full list of members (9 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Ad 12/01/06--------- £ si 100@1=100 £ ic 399/499 (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Ad 12/01/06--------- £ si 100@1=100 £ ic 399/499 (2 pages) |
24 April 2006 | Ad 12/01/06--------- £ si 100@1=100 £ ic 299/399 (2 pages) |
24 April 2006 | Ad 12/01/06--------- £ si 100@1=100 £ ic 299/399 (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2005 | Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 July 2005 | Incorporation (14 pages) |
26 July 2005 | Incorporation (14 pages) |