York
North Yorkshire
YO24 4HF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Duncan Alexander Hider |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 79 Marine Avenue North Ferriby East Yorkshire HU14 3DR |
Director Name | Mr David Michael Hider |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melford House 15 Station Road North Ferriby Hull East Yorkshire HU14 3DG |
Director Name | Joseph Burkinshaw Horsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttercrambe House Buttercrambe York YO41 1AU |
Director Name | Mr Neil Kinloch McCollum |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Holme Road Shiptonthorpe York YO43 3PZ |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Close Lowgate Sutton Hull East Yorkshire HU7 4FH |
Director Name | Mr Michael Charles Thirkettle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Honeysuckle Close Brough Hull East Yorkshire HU15 1TQ |
Secretary Name | John Andrew Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 30 Grasmere Road Gatley Cheadle Cheshire SK8 4RG |
Website | www.threecrownsconfectionery.co.uk |
---|
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£213,588 |
Cash | £32,262 |
Current Liabilities | £1,594,257 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 August 2016 | Delivered on: 26 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 June 2016 | Delivered on: 17 June 2016 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Particulars: 26.07.11 07/40 a&r fabrications pipework. For more information please refer to schedule 1 of the instrument. Outstanding |
16 June 2016 | Delivered on: 17 June 2016 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2012 | Delivered on: 13 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 June 2011 | Delivered on: 8 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2019 | Administrator's progress report (29 pages) |
4 April 2019 | Notice of move from Administration to Dissolution (29 pages) |
2 December 2018 | Administrator's progress report (27 pages) |
28 June 2018 | Statement of affairs with form AM02SOA (11 pages) |
2 June 2018 | Administrator's progress report (27 pages) |
26 April 2018 | Notice of deemed approval of proposals (55 pages) |
28 March 2018 | Notice of extension of period of Administration (3 pages) |
20 March 2018 | Registered office address changed from Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 20 March 2018 (2 pages) |
1 December 2017 | Administrator's progress report (26 pages) |
1 December 2017 | Administrator's progress report (26 pages) |
29 June 2017 | Statement of administrator's proposal (55 pages) |
29 June 2017 | Statement of administrator's proposal (55 pages) |
15 May 2017 | Registered office address changed from Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA to Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA to Unit 4 Fruit Market Henry Boot Way Priory Park East Hull HU4 7EA on 15 May 2017 (2 pages) |
10 May 2017 | Appointment of an administrator (3 pages) |
10 May 2017 | Appointment of an administrator (4 pages) |
25 April 2017 | Satisfaction of charge 3 in full (1 page) |
25 April 2017 | Satisfaction of charge 3 in full (1 page) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
2 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 August 2016 | Registration of charge 075316730007, created on 23 August 2016 (9 pages) |
26 August 2016 | Registration of charge 075316730007, created on 23 August 2016 (9 pages) |
23 August 2016 | Satisfaction of charge 075316730005 in full (1 page) |
23 August 2016 | Satisfaction of charge 2 in full (1 page) |
23 August 2016 | Satisfaction of charge 075316730006 in full (1 page) |
23 August 2016 | Satisfaction of charge 075316730006 in full (1 page) |
23 August 2016 | Satisfaction of charge 2 in full (1 page) |
23 August 2016 | Satisfaction of charge 075316730005 in full (1 page) |
27 June 2016 | Change of share class name or designation (2 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
27 June 2016 | Resolutions
|
27 June 2016 | Change of share class name or designation (2 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
27 June 2016 | Resolutions
|
17 June 2016 | Registration of charge 075316730005, created on 16 June 2016 (52 pages) |
17 June 2016 | Registration of charge 075316730006, created on 16 June 2016 (64 pages) |
17 June 2016 | Registration of charge 075316730006, created on 16 June 2016 (64 pages) |
17 June 2016 | Registration of charge 075316730005, created on 16 June 2016 (52 pages) |
16 June 2016 | Termination of appointment of Michael Charles Thirkettle as a director on 16 June 2016 (1 page) |
16 June 2016 | Satisfaction of charge 075316730004 in full (1 page) |
16 June 2016 | Satisfaction of charge 075316730004 in full (1 page) |
16 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 June 2016 | Termination of appointment of Michael Charles Thirkettle as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Duncan Alexander Hider as a director on 16 June 2016 (1 page) |
16 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 June 2016 | Termination of appointment of Duncan Alexander Hider as a director on 16 June 2016 (1 page) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 April 2015 | Registration of charge 075316730004, created on 27 March 2015 (33 pages) |
2 April 2015 | Registration of charge 075316730004, created on 27 March 2015 (33 pages) |
25 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
25 July 2014 | Termination of appointment of Neil Kinloch Mccollum as a director on 25 April 2014 (1 page) |
25 July 2014 | Termination of appointment of Neil Kinloch Mccollum as a director on 25 April 2014 (1 page) |
8 July 2014 | Termination of appointment of Mark Williams as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of David Michael Hider as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Mark Williams as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Joseph Burkinshaw Horsley as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of David Michael Hider as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Joseph Burkinshaw Horsley as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Mark Williams as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of David Michael Hider as a director on 4 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Joseph Burkinshaw Horsley as a director on 4 July 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of John Andrew Ormiston as a secretary on 1 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Unit 10-12 County End Business Centre Oldham Lancashire OL4 4TZ on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of John Andrew Ormiston as a secretary on 1 April 2014 (1 page) |
7 April 2014 | Termination of appointment of John Andrew Ormiston as a secretary on 1 April 2014 (1 page) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (11 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (11 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
4 March 2013 | Director's details changed for Mr Neil Kinloch Mccollum on 16 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mr Neil Kinloch Mccollum on 16 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 February 2012 | Director's details changed for Neil Kinloch Mccollum on 28 February 2012 (3 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Director's details changed for Neil Kinloch Mccollum on 28 February 2012 (3 pages) |
28 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Appointment of John Andrew Ormiston as a secretary (3 pages) |
9 May 2011 | Appointment of John Andrew Ormiston as a secretary (3 pages) |
21 April 2011 | Appointment of Neil Kinloch Mccollum as a director (3 pages) |
21 April 2011 | Appointment of Joseph Burkinshaw Horsley as a director (3 pages) |
21 April 2011 | Appointment of Neil Kinloch Mccollum as a director (3 pages) |
21 April 2011 | Appointment of Mark Williams as a director (3 pages) |
21 April 2011 | Appointment of Joseph Burkinshaw Horsley as a director (3 pages) |
21 April 2011 | Appointment of Mark Williams as a director (3 pages) |
13 April 2011 | Appointment of Mr Michael Charles Thirkettle as a director (3 pages) |
13 April 2011 | Appointment of Mr Michael Charles Thirkettle as a director (3 pages) |
13 April 2011 | Appointment of Mr David Michael Hider as a director (3 pages) |
13 April 2011 | Appointment of Mr David Michael Hider as a director (3 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
12 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
25 March 2011 | Appointment of Duncan Alexander Hider as a director (3 pages) |
25 March 2011 | Appointment of Mr Michael Flower as a director (3 pages) |
25 March 2011 | Appointment of Duncan Alexander Hider as a director (3 pages) |
25 March 2011 | Appointment of Mr Michael Flower as a director (3 pages) |
18 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |