Kirby Sigston
Northallerton
DL6 3TE
Secretary Name | Mr James Edward Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Kirby Sigston Northallerton DL6 3TE |
Director Name | Martin Sean Woolston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nolton Court Ingleby Barwick Stockton On Tees TS17 5EY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street, Hanover Square London W1S 1TD |
Website | readymixteesvalley.org |
---|---|
Telephone | 0800 7566705 |
Telephone region | Freephone |
Registered Address | 1-4 Puddlers Road South Bank Middlesbrough Cleveland TS6 6TX |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Edward Greenwood 50.00% Ordinary |
---|---|
1 at £1 | Martin Sean Woolston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,098 |
Cash | £1,600 |
Current Liabilities | £978,003 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
7 August 2014 | Delivered on: 15 August 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
13 June 2012 | Delivered on: 15 June 2012 Satisfied on: 9 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
13 June 2012 | Delivered on: 15 June 2012 Satisfied on: 9 September 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
25 March 2008 | Delivered on: 29 March 2008 Satisfied on: 19 April 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 September 2020 | Change of details for Mr James Edward Greenwood as a person with significant control on 31 August 2018 (2 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Satisfaction of charge 3 in full (2 pages) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Satisfaction of charge 3 in full (2 pages) |
15 August 2014 | Registration of charge 065116150004, created on 7 August 2014 (37 pages) |
15 August 2014 | Registration of charge 065116150004, created on 7 August 2014 (37 pages) |
15 August 2014 | Registration of charge 065116150004, created on 7 August 2014 (37 pages) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
19 April 2013 | Satisfaction of charge 1 in full (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Termination of appointment of Martin Woolston as a director (2 pages) |
28 September 2012 | Termination of appointment of Martin Woolston as a director (2 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Director's details changed for James Edward Greenwood on 1 November 2010 (2 pages) |
12 May 2011 | Director's details changed for James Edward Greenwood on 1 November 2010 (2 pages) |
12 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Director's details changed for James Edward Greenwood on 1 November 2010 (2 pages) |
12 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 21 February 2010 (14 pages) |
24 May 2010 | Annual return made up to 21 February 2010 (14 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
30 July 2009 | Registered office changed on 30/07/2009 from brook house kirby sigston northallerton DL6 3TE (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from brook house kirby sigston northallerton DL6 3TE (1 page) |
14 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 February 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
24 February 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |