Company NameTYAS Turf Limited
Company StatusDissolved
Company Number06577224
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr John James Robin Mketcalfe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 22 May 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMurkey Hill Farm Office
Cow Lane
Middleton Tyas
North Yorkshire
DL10 6RW
Director NameMr Adam William Simpson Metcalfe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 22 May 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurkey Hill Farm Office
Cow Lane Middleton Tyas
Richmond
North Yorkshire
DL10 6RW
Director NameAngus McDonald Dods
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressMill Hill Farmhouse
Kneeton Lane
Middleton Tyas
North Yorkshire
DL10 6NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitetyasturf.com
Email address[email protected]
Telephone01325 339253
Telephone regionDarlington

Location

Registered AddressMurkey Hill Farm
Cow Lane
Middleton Tyas
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas

Shareholders

40 at £1James Metcalfe
40.00%
Ordinary
25 at £1Adrian Speir
25.00%
Ordinary
25 at £1Ralph Congreve
25.00%
Ordinary
10 at £1Adam Metcalfe
10.00%
Ordinary

Financials

Year2014
Turnover£240,342
Gross Profit£160,491
Net Worth-£27,091
Cash£1,247
Current Liabilities£142,451

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 March 2013Delivered on: 5 April 2013
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(6 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
12 April 2015Total exemption full accounts made up to 31 December 2013 (10 pages)
12 April 2015Total exemption full accounts made up to 31 December 2013 (10 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
28 May 2014Total exemption full accounts made up to 31 December 2012 (9 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
19 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
(3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2013Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages)
14 March 2013Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages)
13 March 2013Appointment of Mr John James Robin Mketcalfe as a director (2 pages)
13 March 2013Appointment of Mr John James Robin Mketcalfe as a director (2 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
21 January 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 August 2011Termination of appointment of Angus Dods as a director (1 page)
16 August 2011Termination of appointment of Angus Dods as a director (1 page)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
4 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Director's details changed for Angus Mcdonald Dods on 1 January 2010 (2 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Director's details changed for Angus Mcdonald Dods on 1 January 2010 (2 pages)
21 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Angus Mcdonald Dods on 1 January 2010 (2 pages)
15 October 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 October 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2008Director appointed angus mcdonald dods (1 page)
28 April 2008Director appointed adrian john speir (1 page)
28 April 2008Registered office changed on 28/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
28 April 2008Director appointed adrian john speir (1 page)
28 April 2008Director appointed angus mcdonald dods (1 page)
28 April 2008Director appointed ralph congreve (1 page)
28 April 2008Registered office changed on 28/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
28 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
28 April 2008Appointment terminated director london law services LIMITED (1 page)
28 April 2008Appointment terminated director london law services LIMITED (1 page)
28 April 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
28 April 2008Director appointed ralph congreve (1 page)
25 April 2008Incorporation (31 pages)
25 April 2008Incorporation (31 pages)