Yarm
Cleveland
TS15 9UG
Secretary Name | Mrs Gemma Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Scugdale Close Yarm Cleveland TS15 9UG |
Director Name | Mr Daniel Cooper |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2017) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 44 High Street Yarm TS15 9AE |
Website | luciasitaliankitchen.co.uk |
---|---|
Telephone | 01642 782242 |
Telephone region | Middlesbrough |
Registered Address | 44 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
3 at £1 | Christopher Holloway 75.00% Ordinary |
---|---|
1 at £1 | Gemma Holloway 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,821 |
Cash | £41,648 |
Current Liabilities | £157,178 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 January 2013 | Delivered on: 15 January 2013 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked savings account including the company's present and future rights to and interest in all of the amounts from time to time deposisted into this account. Outstanding |
---|---|
18 December 2007 | Delivered on: 21 December 2007 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: L/H 44 high street yarm cleveland. 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 |
7 November 2007 | Delivered on: 13 November 2007 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 |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2018 | Voluntary strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
10 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (2 pages) |
27 September 2017 | Satisfaction of charge 2 in full (2 pages) |
22 September 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2017 | Satisfaction of charge 1 in full (1 page) |
6 September 2017 | Notification of Christopher Holloway as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Christopher Holloway as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Daniel Cooper as a director on 20 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Daniel Cooper as a director on 20 July 2017 (1 page) |
28 March 2017 | Memorandum and Articles of Association (25 pages) |
28 March 2017 | Memorandum and Articles of Association (25 pages) |
27 March 2017 | Change of share class name or designation (4 pages) |
27 March 2017 | Change of share class name or designation (4 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
16 March 2017 | Appointment of Mr Daniel Cooper as a director on 7 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Daniel Cooper as a director on 7 March 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 212-216 Linthorpe Road Middlesbrough TS1 3QW on 13 May 2013 (1 page) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Company name changed uray LIMITED\certificate issued on 17/10/12
|
17 October 2012 | Company name changed uray LIMITED\certificate issued on 17/10/12
|
7 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
7 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Register inspection address has been changed (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Director's details changed for Mr Christopher Graham Holloway on 24 September 2010 (2 pages) |
25 August 2011 | Secretary's details changed for Gemma Holloway on 24 September 2010 (2 pages) |
25 August 2011 | Director's details changed for Mr Christopher Graham Holloway on 24 September 2010 (2 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Secretary's details changed for Gemma Holloway on 24 September 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 September 2010 | Director's details changed for Christopher Graham Holloway on 26 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher Graham Holloway on 26 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
14 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
16 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 212-216 linthorpe road middlesbrough TS1 3QW (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 212-216 linthorpe road middlesbrough TS1 3QW (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from c/o chipchase manners 384 linthorpe road middlesbrough TS5 6HA (1 page) |
10 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from c/o chipchase manners 384 linthorpe road middlesbrough TS5 6HA (1 page) |
10 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 January 2008 | Ad 01/12/07-01/12/07 £ si 2@1=2 £ ic 2/4 (1 page) |
8 January 2008 | Ad 01/12/07-01/12/07 £ si 2@1=2 £ ic 2/4 (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |