Fleetbeck Lane Goodmanham
York
YO43 3HG
Secretary Name | Ingram Alistair Legge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Barton Road Hoylake Wirral CH47 1HJ Wales |
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,171 |
Cash | £256,898 |
Current Liabilities | £27,063 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 July 2007 | Delivered on: 31 July 2007 Persons entitled: Michael Backhouse and David Stephen Quick Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of facility letters and money from time to time and the benefit of the security. See the mortgage charge document for full details. Outstanding |
---|---|
20 July 2007 | Delivered on: 24 July 2007 Persons entitled: Michael Backhouse Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. Outstanding |
10 April 2006 | Delivered on: 12 April 2006 Satisfied on: 24 July 2007 Persons entitled: Ingram Legge Classification: Security assignment 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: The benefit of the facility agreement dated 23 september 2005. see the mortgage charge document for full details. Fully Satisfied |
10 April 2006 | Delivered on: 12 April 2006 Satisfied on: 24 July 2007 Persons entitled: Ingram Legge Classification: Security assignment 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: The benefit of the facility agreement da. See the mortgage charge document for full details. Fully Satisfied |
12 December 2005 | Delivered on: 17 December 2005 Satisfied on: 3 May 2007 Persons entitled: Ingram Legge Classification: Debenture Secured details: £200,000 due or to become due from the company to. Particulars: All the undertaking goodwill property assets and rights of the company including uncalled capital. Fully Satisfied |
31 August 2005 | Delivered on: 13 September 2005 Satisfied on: 24 July 2007 Persons entitled: Ingram Legge Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lender under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
30 July 2015 | Restoration by order of the court (8 pages) |
30 July 2015 | Restoration by order of the court (8 pages) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 September 2008 | Company name changed aberdeen enterprise finance LIMITED\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Company name changed aberdeen enterprise finance LIMITED\certificate issued on 03/09/08 (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Amending 88(2) (2 pages) |
5 October 2005 | Ad 28/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
5 October 2005 | Ad 28/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
5 October 2005 | Amending 88(2) (2 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | New director appointed (6 pages) |
16 August 2005 | New secretary appointed (4 pages) |
16 August 2005 | New director appointed (6 pages) |
16 August 2005 | New secretary appointed (4 pages) |
16 August 2005 | Resolutions
|
3 August 2005 | Registered office changed on 03/08/05 from: 123 deansgate manchester M3 2BU (1 page) |
3 August 2005 | Ad 26/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
3 August 2005 | Ad 26/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 123 deansgate, manchester, M3 2BU (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
11 July 2005 | Company name changed fleetness 414 LIMITED\certificate issued on 11/07/05 (3 pages) |
11 July 2005 | Company name changed fleetness 414 LIMITED\certificate issued on 11/07/05 (3 pages) |
13 May 2005 | Incorporation (26 pages) |
13 May 2005 | Incorporation (26 pages) |