Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Current |
Appointed | 27 October 2020(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Robert Keith McCormack |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 1 Long Meadow Eccleston St Helens Merseyside WA10 4LS |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Mr James Arthur Barrie Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Director Name | Mr Ian Firth Barraclough |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Headingley Castle Off Headingley Lane Leeds LS6 2DH |
Director Name | James Julian Bradbury |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | The Conifers 3a Chester Road Holmes Chapel Crewe Cheshire CW4 7BH |
Director Name | Mr Timothy Patrick Tonkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Timothy Patrick Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | Mr Oliver Alexander Quarmby |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Director Name | Mr Timothy Patrick Tonkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(18 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 10 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Resigned |
Appointed | 17 August 2011(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sjs.co.uk |
---|
Registered Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Northpoint Development No 1 LTD 49.95% Ordinary A |
---|---|
500 at £1 | Northpoint Developments LTD 49.95% Ordinary B |
1 at £1 | Northpoint Developments LTD 0.10% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,015,000 |
Gross Profit | £2,711,000 |
Net Worth | £2,462,000 |
Cash | £71,000 |
Current Liabilities | £2,571,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
8 January 2002 | Delivered on: 10 January 2002 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to account number 00193158. see the mortgage charge document for full details. Fully Satisfied |
---|---|
8 January 2002 | Delivered on: 9 January 2002 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. Fully Satisfied |
8 January 2002 | Delivered on: 9 January 2002 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a granary wharf car park water lane holebeck leeds t/n-WYK642345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 January 2002 | Delivered on: 9 January 2002 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h and l/h property k/a land off water lane holbeck leeds t/nos: WYK483902, WYK100796, WYK247098, WYK531552, and wyk 493938.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 March 2001 | Delivered on: 30 March 2001 Satisfied on: 17 February 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All present and future liabilities and obligations of the company to the chargee and any associated company (as defined) and under or pursuant to the facility letter (as defined). Particulars: Property k/a atlas works water leeds west yorkshire - WYK247098 and property k/a 19 marshall street holbeck leeds west yorkshire - WYK100769 and all present licences permits consents and authorisations held in connecton with the property and the benefits of all rights and claims under any building contract. See the mortgage charge document for full details. Fully Satisfied |
29 December 1999 | Delivered on: 18 January 2000 Satisfied on: 12 December 2001 Persons entitled: Protier Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Atlas works water lane leeds west yorkshire-WYK247098. Fully Satisfied |
1 August 2011 | Delivered on: 4 August 2011 Satisfied on: 22 July 2014 Persons entitled: Ctp Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
1 August 2011 | Delivered on: 4 August 2011 Satisfied on: 18 July 2014 Persons entitled: Development Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
18 May 2009 | Delivered on: 19 May 2009 Satisfied on: 22 July 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Supplemental charge being supplemental to a legal charge dated 8TH may 2007 and 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: The additional property being l/h land and buildings adjacent to bridge street wakefield including buildings fixtures plant and machinery see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 17 December 2008 Satisfied on: 22 July 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Supplemental charge 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: F/H land and buildings on the west side of bridge street wakefield all buildings fixtures fixed plant and machinery all licences all agreements contracts see image for full details. Fully Satisfied |
6 October 2008 | Delivered on: 8 October 2008 Satisfied on: 22 July 2014 Persons entitled: Anglo Irish Asset Finance Classification: A supplemental charge being supplemental to a legal charge dated 8TH may 2007 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All it's present and future right title and interest to the security account and the account balance see image for full details. Fully Satisfied |
29 October 2007 | Delivered on: 9 November 2007 Satisfied on: 18 July 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking and heritable property and all other property and assets in scotland. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) part of the land at arundel gate sheffield t/no SYK489707 (2) part of the land k/a yorkshire grey public house 69 charles street sheffield t/no SYK452427 and (3) part of the land on the north west side of arundel gate and land on the north east side of charles street sheffield t/no SYK430162. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland 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 bookdebts buildings fixtures fixed plant and machinery. 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit (together the charged assets) the account being account number 06026887 sort code 12-08-83. see the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of funding agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
3 August 1998 | Delivered on: 21 August 1998 Satisfied on: 17 February 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any associated company (including, without limitation, those under the debenture and under or pursuant to the facility letter, as therein defined) on any account whatsoever except for any liability or obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: F/H land together with any buildings or other structures erected thereon k/a land on the north side of water lane leeds and the west side of little neville street granary wharf water lane leeds part of t/n's WYK502527 and WYK328379, first fixed charge the benefit of all present and future licences, permits..., All rights and claims, guarantees and warranties, assigns rents, first floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of management deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignmnet of agreement fo lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of letters of credit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of parent company guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of performance bond Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
29 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 August 2009 Persons entitled: Bank of Scotland PLC Classification: Assignment of professional appointments Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details. Fully Satisfied |
25 May 2007 | Delivered on: 12 June 2007 Satisfied on: 18 July 2014 Persons entitled: Hypo Real Estate Bank International Ag Classification: Intercreditor deed Secured details: All monies due or to become due from each borrower each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a subordinated creditor under the intercreditor deed has undertaken to the senior agent and the mezzanine agent that if at any time prior to the expiry of the security period a) save for permitted payments the subordinated creditor receives or recovers a payment or distribution of any kind whatsoever in respect of or on account of any subordinated debt. See the mortgage charge document for full details. Fully Satisfied |
25 May 2007 | Delivered on: 12 June 2007 Satisfied on: 6 August 2014 Persons entitled: Lehman Brothers International (Europe) (the Mezzanine Agent) Classification: Intercreditor deed Secured details: All monies due or to become due from the borrower the shareholder of the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the intercreditor deed has undertaken to the senior agent and the mezzanine agent that if at any time prior to the expiry of the security period a) save for permitted payments the subordinated creditor receives or recovers a payment or distribution of any kind whatsoever in respect of or on account of any subordinated debt. See the mortgage charge document for full details. Fully Satisfied |
7 December 1995 | Delivered on: 13 December 1995 Satisfied on: 17 February 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 12TH october 1995. Particulars: All the company's undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
8 May 2007 | Delivered on: 11 May 2007 Satisfied on: 22 July 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge 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: F/H property at wakefield waterfront t/nos WYK697345 WYK372744 WYK171774 WYK253454 and WYK696607 f/h property to be k/a hebble wharf part t/n WYK725532 and l/h land at bridge street wakefield all licences insurances plant and machinery the charged securities proceeds of disposal leases. See the mortgage charge document for full details. Fully Satisfied |
23 April 2007 | Delivered on: 30 April 2007 Satisfied on: 18 July 2014 Persons entitled: Lehman Brothers International (Europe) Classification: Intercreditor deed Secured details: All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has undertaken to the agent that if the borrower makes any payment for the purchase of the deferred consideration or receives any payment with respect to the subordinated debt the company shall hold the same upon trust for the finance parties or an insolvency event occurs in respect of city lofts (sheffield) limited then any payment or distribution of any kind with respect to all or part of the subordinated debt will be held in trust. See the mortgage charge document for full details. Fully Satisfied |
3 April 2007 | Delivered on: 11 April 2007 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 the car park land at granary wharf water lane leeds t/no: WYK642345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 January 2007 | Delivered on: 25 January 2007 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of development contract 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: All right title and interest under the assignable contracts,. See the mortgage charge document for full details. Fully Satisfied |
12 January 2007 | Delivered on: 25 January 2007 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of development contract 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: All right title and interest under the assignable contract dated 10 march 2006,. see the mortgage charge document for full details. Fully Satisfied |
12 January 2007 | Delivered on: 25 January 2007 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 phase 2B round foundry holbeck urban village leeds t/n WYK205037 and WYK199219,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 January 2005 | Delivered on: 25 January 2005 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £330,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a rutland mills tootal street ossett wakefield t/n WYK372744. Fully Satisfied |
17 December 2004 | Delivered on: 31 December 2004 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £155,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 12 and 14 tootal street, wakefield t/n WYK697345,. Fully Satisfied |
12 February 2004 | Delivered on: 25 February 2004 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 101 and 103 water lane holbeck leeds t/n WYK205037 and buildings to the east of foundry street leeds t/n WYK199219. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 January 2002 | Delivered on: 10 January 2002 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to account number 00193246. see the mortgage charge document for full details. Fully Satisfied |
7 December 1995 | Delivered on: 13 December 1995 Satisfied on: 17 February 2004 Persons entitled: Anglo-Irish Bank Corporation PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 12TH october 1995 on any account whatsoever. Particulars: The sum of £75,000 deposited by the company in the account 313/00312444/01 opened in the name of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
28 August 2014 | Delivered on: 2 September 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H land kknown as 3 st paul's place, sheffield, bounded by charles street and norfolk street with f/h t/no SYK430162 and SYK452427. Outstanding |
28 August 2014 | Delivered on: 29 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Lease dated 28 august 2014 and made between (1) sheffield city council (2) ctp (wakefield) limited and (3) ctp property holdings limited of premises off norfolk street and charles street, sheffield being offices forming part of phase 3 st paul’s place sheffield and granted out of freehold title numbers SYK430162, SYK452427 and SYK489707.. Please see instrument for further details. Outstanding |
5 March 2021 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
20 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
27 October 2020 | Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page) |
17 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
15 November 2019 | Notification of Northpoint Development 1 Ltd as a person with significant control on 18 January 2019 (1 page) |
15 November 2019 | Cessation of Northpoint Development 1 Ltd as a person with significant control on 15 November 2019 (1 page) |
15 November 2019 | Notification of Northpoint Developments Ltd as a person with significant control on 18 January 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
18 September 2019 | Termination of appointment of John Paul Whiteside as a director on 18 September 2019 (1 page) |
17 January 2019 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
4 October 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
19 December 2016 | Appointment of Mr John Paul Whiteside as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr John Paul Whiteside as a director on 16 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Registered office address changed from Northpoint Developments 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Registered office address changed from Northpoint Developments 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
5 January 2015 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
7 September 2014 | Memorandum and Articles of Association (26 pages) |
7 September 2014 | Memorandum and Articles of Association (26 pages) |
2 September 2014 | Registration of charge 027680840041, created on 28 August 2014
|
2 September 2014 | Registration of charge 027680840041, created on 28 August 2014
|
29 August 2014 | Registration of charge 027680840040, created on 28 August 2014 (35 pages) |
29 August 2014 | Registration of charge 027680840040, created on 28 August 2014 (35 pages) |
6 August 2014 | Satisfaction of charge 20 in full (4 pages) |
6 August 2014 | Satisfaction of charge 20 in full (4 pages) |
22 July 2014 | Satisfaction of charge 37 in full (4 pages) |
22 July 2014 | Satisfaction of charge 36 in full (4 pages) |
22 July 2014 | Satisfaction of charge 36 in full (4 pages) |
22 July 2014 | Satisfaction of charge 35 in full (4 pages) |
22 July 2014 | Satisfaction of charge 19 in full (4 pages) |
22 July 2014 | Satisfaction of charge 39 in full (4 pages) |
22 July 2014 | Satisfaction of charge 39 in full (4 pages) |
22 July 2014 | Satisfaction of charge 19 in full (4 pages) |
22 July 2014 | Satisfaction of charge 35 in full (4 pages) |
22 July 2014 | Satisfaction of charge 37 in full (4 pages) |
18 July 2014 | Satisfaction of charge 18 in full (4 pages) |
18 July 2014 | Satisfaction of charge 34 in full (5 pages) |
18 July 2014 | Satisfaction of charge 38 in full (7 pages) |
18 July 2014 | Satisfaction of charge 18 in full (4 pages) |
18 July 2014 | Satisfaction of charge 34 in full (5 pages) |
18 July 2014 | Satisfaction of charge 21 in full (5 pages) |
18 July 2014 | Satisfaction of charge 38 in full (7 pages) |
18 July 2014 | Satisfaction of charge 21 in full (5 pages) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
14 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages) |
15 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages) |
20 February 2012 | Appointment of Mr Guy Illingworth as a director (2 pages) |
20 February 2012 | Appointment of Mr Guy Illingworth as a director (2 pages) |
6 February 2012 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
6 February 2012 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
8 December 2011 | Director's details changed for John Paul Whiteside on 24 November 2011 (2 pages) |
8 December 2011 | Director's details changed for John Paul Whiteside on 24 November 2011 (2 pages) |
8 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
6 September 2011 | Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
5 September 2011 | Termination of appointment of Oliver Quarmby as a director (1 page) |
5 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
5 September 2011 | Appointment of Mr John Paul Whiteside as a secretary (1 page) |
5 September 2011 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
5 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
5 September 2011 | Appointment of Mr John Paul Whiteside as a secretary (1 page) |
5 September 2011 | Termination of appointment of Oliver Quarmby as a director (1 page) |
5 September 2011 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed ctp st james LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed ctp st james LIMITED\certificate issued on 23/08/11
|
4 August 2011 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
10 June 2011 | Termination of appointment of Timothy Tonkin as a director (1 page) |
10 June 2011 | Termination of appointment of Timothy Tonkin as a director (1 page) |
9 June 2011 | Appointment of Mr Timothy Patrick Tonkin as a director (2 pages) |
9 June 2011 | Appointment of Mr Timothy Patrick Tonkin as a director (2 pages) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
21 January 2011 | Termination of appointment of Timothy Tonkin as a director (1 page) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
21 January 2011 | Termination of appointment of Timothy Tonkin as a director (1 page) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Director's details changed for Mr Roland Peter Stross on 26 November 2010 (2 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Director's details changed for Mr Roland Peter Stross on 26 November 2010 (2 pages) |
19 November 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
19 November 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
11 May 2010 | Director's details changed for Mr Roland Peter Stross on 7 December 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Roland Peter Stross on 7 December 2009 (1 page) |
11 May 2010 | Director's details changed for John Paul Whiteside on 7 December 2009 (1 page) |
11 May 2010 | Director's details changed for John Paul Whiteside on 7 December 2009 (1 page) |
11 May 2010 | Director's details changed for Mr Roland Peter Stross on 7 December 2009 (1 page) |
11 May 2010 | Director's details changed for John Paul Whiteside on 7 December 2009 (1 page) |
4 May 2010 | Termination of appointment of James Bradbury as a director (1 page) |
4 May 2010 | Termination of appointment of James Bradbury as a director (1 page) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 4TH bridgewater place water lane leeds west yorkshire LS11 5BZ (1 page) |
4 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 4TH bridgewater place water lane leeds west yorkshire LS11 5BZ (1 page) |
9 November 2007 | Particulars of mortgage/charge (6 pages) |
9 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
11 May 2007 | Particulars of mortgage/charge (9 pages) |
11 May 2007 | Particulars of mortgage/charge (9 pages) |
30 April 2007 | Particulars of mortgage/charge (7 pages) |
30 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Particulars of mortgage/charge (4 pages) |
25 January 2007 | Particulars of mortgage/charge (7 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members
|
19 December 2006 | Return made up to 26/11/06; full list of members
|
7 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Return made up to 26/11/05; full list of members
|
21 February 2006 | Return made up to 26/11/05; full list of members
|
3 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (9 pages) |
6 December 2004 | Return made up to 26/11/04; full list of members (9 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
25 February 2004 | Particulars of mortgage/charge (5 pages) |
25 February 2004 | Particulars of mortgage/charge (5 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members
|
3 December 2003 | Return made up to 26/11/03; full list of members
|
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
16 December 2002 | Return made up to 26/11/02; full list of members (10 pages) |
16 December 2002 | Return made up to 26/11/02; full list of members (10 pages) |
27 November 2002 | Memorandum and Articles of Association (6 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | Memorandum and Articles of Association (6 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 August 2002 | Re: section 394 (1 page) |
8 August 2002 | Re: section 394 (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Return made up to 26/11/01; full list of members (10 pages) |
18 December 2001 | Return made up to 26/11/01; full list of members (10 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 March 2001 | Particulars of mortgage/charge (11 pages) |
30 March 2001 | Particulars of mortgage/charge (11 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members (9 pages) |
12 December 2000 | Return made up to 26/11/00; full list of members (9 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Return made up to 26/11/99; full list of members (9 pages) |
16 December 1999 | Return made up to 26/11/99; full list of members (9 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (3 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 January 1999 | Return made up to 26/11/98; no change of members (6 pages) |
20 January 1999 | Return made up to 26/11/98; no change of members (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 33 george street wakefield yorkshire WF1 1LX (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 33 george street wakefield yorkshire WF1 1LX (1 page) |
21 August 1998 | Particulars of mortgage/charge (11 pages) |
21 August 1998 | Particulars of mortgage/charge (11 pages) |
12 January 1998 | Return made up to 26/11/97; no change of members (6 pages) |
12 January 1998 | Return made up to 26/11/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1997 | Return made up to 26/11/96; full list of members (8 pages) |
21 January 1997 | Return made up to 26/11/96; full list of members (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 June 1996 | Return made up to 26/11/95; no change of members (6 pages) |
26 June 1996 | Return made up to 26/11/95; no change of members (6 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of mortgage/charge (14 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of mortgage/charge (14 pages) |
6 June 1995 | Return made up to 26/11/94; no change of members (8 pages) |
6 June 1995 | Return made up to 26/11/94; no change of members (8 pages) |
24 May 1994 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1994 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1994 | Compulsory strike-off action has been discontinued (1 page) |
18 May 1994 | Compulsory strike-off action has been discontinued (1 page) |
18 May 1994 | Return made up to 26/11/93; full list of members (6 pages) |
18 May 1994 | Return made up to 26/11/93; full list of members (6 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Resolutions
|
29 January 1993 | Company name changed\certificate issued on 29/01/93 (4 pages) |
29 January 1993 | Company name changed\certificate issued on 29/01/93 (4 pages) |
26 November 1992 | Incorporation (9 pages) |
26 November 1992 | Incorporation (9 pages) |