Northallerton
North Yorkshire
DL7 8ED
Director Name | Mr Derek John Greenwell |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2019(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 November 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Director Name | George Malcolm Fordy |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 September 2009) |
Role | Chairman |
Correspondence Address | High Farm House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RG |
Director Name | Louise Fordy |
---|---|
Date of Birth | June 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | High Farm House Ingleby Greenhow Middlesbrough Cleveland TS9 6RG |
Director Name | Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 October 2004) |
Role | Managing Director |
Correspondence Address | Home Farm Clifton Castle Clifton Upon Yore Ripon HG4 4AB |
Director Name | Pauline Fordy |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm House Ingleby Greenhow Middlesbrough Cleveland TS9 6RG |
Director Name | Mr Raymond Galley |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Builder |
Correspondence Address | 6 Village Paddock Stockton Stockton On Tees Cleveland TS18 5DT |
Secretary Name | Mr Ernest Wilson Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 26 Orchard Road Stockton Stockton On Tees Cleveland TS19 7DA |
Secretary Name | Trevor Ernest Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(55 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 16 Herefordshire Drive Belmont Durham County Durham DH1 2DQ |
Secretary Name | Mr Richard Michael Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(56 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2005) |
Role | Company Director |
Correspondence Address | 1 Fortrose Close Eaglescliffe Stockton On Tees Cleveland TS16 9HD |
Director Name | Mr Keith Edmund Caygill |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(61 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ |
Director Name | Mr Norman Hutchinson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Pine View Thornton Le Street Thirsk North Yorkshire YO7 4DS |
Director Name | Dr Paul Welton Shepherd |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2009) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 21 St Edwards Close York YO24 1QB |
Secretary Name | Mr Derek John Greenwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(68 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Farm Burton Leonard Harrogate Burton Leonard Harrogate North Yorkshire HG3 3SY |
Director Name | Mr Derek John Greenwell |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2017) |
Role | Director Co Sec |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Farm Burton Leonard Harrogate North Yorkshire HG3 3SY |
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Northallerton North Yorkshire DL7 8ED |
Registered Address | Construction House Northallerton North Yorkshire DL7 8ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 8 other UK companies use this postal address |
60k at £1 | F.t. Construction Group (Holdings) LTD 50.00% Ordinary |
---|---|
60k at £1 | F.t. Construction Group (Holdings) LTD 50.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £120,000 |
Cash | £856 |
Current Liabilities | £436 |
Latest Accounts | 31 December 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 November 2000 | Delivered on: 22 November 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 April 1989 | Delivered on: 11 April 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
11 October 1982 | Delivered on: 21 October 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & premises at junction road, norton, stockton on tees, cleveland. Outstanding |
18 June 1981 | Delivered on: 24 June 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction rd, norton, stockton on tees, cleveland. Outstanding |
27 December 1978 | Delivered on: 2 January 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying on n/e side and to the n/e of darlington lane. Du 2375 together with all fixtures present & future. Outstanding |
18 August 1967 | Delivered on: 24 August 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: O.S. field nos. 408, 409 410, 411, 413 & part of 407A being part of the company's bishopsgarth building estate, norton, county of durham with all fixtures. Outstanding |
21 December 2000 | Delivered on: 3 January 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7.5 acres adjacent north tees hospital stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 July 1967 | Delivered on: 21 July 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Part of glebe estate norton, stockton-on-tees together with all fixtures, etc. Outstanding |
19 February 1993 | Delivered on: 20 February 1993 Satisfied on: 15 May 1993 Persons entitled: Midland Bank PLC 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- 36 north albert road norton stockton on tees cleveland, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 January 1985 | Delivered on: 8 January 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts except for those mentioned above uncalled capital. Fully Satisfied |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2020 | Application to strike the company off the register (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 September 2019 | Appointment of Mr Derek John Greenwell as a director on 17 September 2019 (2 pages) |
27 August 2019 | Notification of Susan Bridget Greenwell as a person with significant control on 27 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 January 2017 | Termination of appointment of Derek John Greenwell as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Derek John Greenwell as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Derek John Greenwell as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Derek John Greenwell as a secretary on 16 January 2017 (1 page) |
21 September 2016 | Restoration by order of the court (3 pages) |
21 September 2016 | Restoration by order of the court (3 pages) |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
6 January 2014 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page) |
6 January 2014 | Termination of appointment of a director (1 page) |
6 January 2014 | Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mr Derek John Greenwell on 6 December 2013 (1 page) |
6 January 2014 | Termination of appointment of a director (1 page) |
6 January 2014 | Director's details changed for Mr Derek John Greenwell on 6 December 2013 (2 pages) |
5 January 2014 | Termination of appointment of Nicholas Fordy as a director (2 pages) |
5 January 2014 | Termination of appointment of Nicholas Fordy as a director (2 pages) |
14 March 2013 | Restoration by order of the court (6 pages) |
14 March 2013 | Restoration by order of the court (6 pages) |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
14 July 2010 | Termination of appointment of Pauline Fordy as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
29 June 2010 | Termination of appointment of Keith Caygill as a director (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
26 February 2010 | Auditor's resignation (1 page) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
10 December 2009 | Appointment of Mr Nicholas St John Fordy as a director (2 pages) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
18 November 2009 | Termination of appointment of George Fordy as a director (1 page) |
16 September 2009 | Appointment terminated director paul shepherd (1 page) |
16 September 2009 | Appointment terminated director paul shepherd (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 August 2006 | Auditor's resignation (1 page) |
1 August 2006 | Auditor's resignation (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
10 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 November 1997 | Company name changed factorurban LIMITED\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | Company name changed factorurban LIMITED\certificate issued on 14/11/97 (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members
|
27 December 1995 | Return made up to 31/12/95; no change of members
|
14 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
29 October 1936 | Incorporation (19 pages) |
29 October 1936 | Incorporation (19 pages) |