Holmfirth
HD9 2JT
Director Name | Mr Gavin Lee Woodhouse |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Contains legal mortgage over the freehold property as bourton hall, bourton, rugby CV23 9SD; all that freehold property known as the stable block, bourton hall, bourton, rugby CV23 9QZ; and all that freehold property known as bourton hall, bourton-on-dunsmore. Contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge. Outstanding |
---|---|
5 December 2018 | Delivered on: 11 December 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Legal mortgage over freehold property known as bourton hall, bourton, rugby CV23 9SD; all that freehold property known as the stable block, bourton hall, bourton, rugby CV23 9QZ; and all that freehold property known as bourton hall, bourton-on-dunsmore. Contains fixed charge. Contains negative pledge. Outstanding |
5 December 2018 | Delivered on: 6 December 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: Bourton hall, bourton on dunsmore registered with hmlr title number WK270115;. Land at bourton hall, bourton on dunsmore registered with hmlr title number WK258024;. Stable block, bourton hall, bourton, rugby registered with hmlr title number WK258025. Outstanding |
16 May 2018 | Delivered on: 4 June 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.. (1) freehold property known as bourton hall, the stable block at bourton hall and land at bourton hall, bourton-on-dunsmore, warwickshire, CV23 9QZ, registered at the hmlr under title numbers WK258024, WK258025 and WK270115. Outstanding |
16 May 2018 | Delivered on: 30 May 2018 Persons entitled: Mysing Capital Limited Classification: A registered charge Particulars: The freehold or leasehold property (whether registered or unregistered) owned by the borrower described in schedule 1.. - all of the freehold property known as bourton hall, bourton-on-dunsmore, CV23 9QZ which is registered at the land registry under title number WK258024. - all of the freehold property known as the stable block, bourton hall, bourton, rugby, CV23 9QZ which is registered at the land registry under title number WK258025. - all of the freehold property known as land at bourton hall, bourton-on-dunsmore which is registered at the land registry under title number WK270115. Outstanding |
19 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2022 | Notice of move from Administration to Dissolution (18 pages) |
3 August 2022 | Administrator's progress report (16 pages) |
28 July 2022 | Notice of extension of period of Administration (3 pages) |
7 February 2022 | Administrator's progress report (16 pages) |
6 August 2021 | Administrator's progress report (18 pages) |
2 August 2021 | Notice of extension of period of Administration (3 pages) |
17 February 2021 | Administrator's progress report (22 pages) |
25 August 2020 | Administrator's progress report (20 pages) |
17 July 2020 | Notice of extension of period of Administration (3 pages) |
17 July 2020 | Notice of extension of period of Administration (3 pages) |
19 February 2020 | Administrator's progress report (18 pages) |
11 November 2019 | Statement of affairs with form AM02SOA (8 pages) |
11 October 2019 | Result of meeting of creditors (5 pages) |
19 September 2019 | Statement of administrator's proposal (34 pages) |
22 August 2019 | Resolutions
|
7 August 2019 | Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 7 August 2019 (2 pages) |
7 August 2019 | Appointment of an administrator (3 pages) |
6 August 2019 | Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 (1 page) |
6 August 2019 | Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
11 December 2018 | Registration of charge 113543440005, created on 5 December 2018 (45 pages) |
11 December 2018 | Registration of charge 113543440004, created on 5 December 2018 (40 pages) |
6 December 2018 | Registration of charge 113543440003, created on 5 December 2018 (42 pages) |
4 June 2018 | Registration of charge 113543440002, created on 16 May 2018 (41 pages) |
30 May 2018 | Registration of charge 113543440001, created on 16 May 2018 (27 pages) |
14 May 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|