Carleton New Road
Skipton
North Yorkshire
BD23 2DE
Website | www.norvap.com |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 August 2018 | Delivered on: 8 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 1 and 2 union business park, snaygill industrial estate, skipton. Outstanding |
25 September 2017 | Delivered on: 26 September 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
19 March 2015 | Delivered on: 21 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
19 November 2014 | Delivered on: 19 November 2014 Satisfied on: 29 January 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Fully Satisfied |
16 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2020 | Notice of move from Administration to Dissolution (28 pages) |
19 May 2020 | Administrator's progress report (22 pages) |
20 November 2019 | Administrator's progress report (24 pages) |
16 July 2019 | Notice of extension of period of Administration (3 pages) |
10 May 2019 | Administrator's progress report (24 pages) |
21 January 2019 | Notice of deemed approval of proposals (3 pages) |
4 January 2019 | Statement of administrator's proposal (37 pages) |
6 November 2018 | Registered office address changed from C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 November 2018 (2 pages) |
5 November 2018 | Appointment of an administrator (3 pages) |
8 September 2018 | Registration of charge 085406110005, created on 28 August 2018 (41 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge 085406110004, created on 19 October 2017 (10 pages) |
20 October 2017 | Registration of charge 085406110004, created on 19 October 2017 (10 pages) |
26 September 2017 | Registration of charge 085406110003, created on 25 September 2017 (31 pages) |
26 September 2017 | Registration of charge 085406110003, created on 25 September 2017 (31 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
18 April 2017 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 April 2017 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to C/O Oakfield Park Professionals Ltd Unit 1, Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 5 April 2017 (1 page) |
29 March 2017 | Registered office address changed from Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 29 March 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 22 May 2013
|
1 July 2016 | Statement of capital following an allotment of shares on 22 May 2013
|
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 June 2016 | Satisfaction of charge 085406110002 in full (1 page) |
6 June 2016 | Satisfaction of charge 085406110002 in full (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 January 2016 | Satisfaction of charge 085406110001 in full (1 page) |
29 January 2016 | Satisfaction of charge 085406110001 in full (1 page) |
2 June 2015 | Register inspection address has been changed to Office 1 Carleton New Road Skipton North Yorkshire BD23 2DE (1 page) |
2 June 2015 | Register inspection address has been changed to Office 1 Carleton New Road Skipton North Yorkshire BD23 2DE (1 page) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 March 2015 | Registration of charge 085406110002, created on 19 March 2015 (26 pages) |
21 March 2015 | Registration of charge 085406110002, created on 19 March 2015 (26 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 August 2014 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 August 2014 (1 page) |
19 November 2014 | Registration of charge 085406110001, created on 19 November 2014 (13 pages) |
19 November 2014 | Registration of charge 085406110001, created on 19 November 2014 (13 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 May 2013 | Incorporation (36 pages) |
22 May 2013 | Incorporation (36 pages) |