Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr John James Robin Mketcalfe |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 May 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Murkey Hill Farm Office Cow Lane Middleton Tyas North Yorkshire DL10 6RW |
Director Name | Mr Adam William Simpson Metcalfe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 May 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Murkey Hill Farm Office Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW |
Director Name | Angus McDonald Dods |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Farm Manager |
Country of Residence | England |
Correspondence Address | Mill Hill Farmhouse Kneeton Lane Middleton Tyas North Yorkshire DL10 6NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | tyasturf.com |
---|---|
Email address | [email protected] |
Telephone | 01325 339253 |
Telephone region | Darlington |
Registered Address | Murkey Hill Farm Cow Lane Middleton Tyas North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
40 at £1 | James Metcalfe 40.00% Ordinary |
---|---|
25 at £1 | Adrian Speir 25.00% Ordinary |
25 at £1 | Ralph Congreve 25.00% Ordinary |
10 at £1 | Adam Metcalfe 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £240,342 |
Gross Profit | £160,491 |
Net Worth | -£27,091 |
Cash | £1,247 |
Current Liabilities | £142,451 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 March 2013 | Delivered 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 |
---|
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2015 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 April 2015 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages) |
14 March 2013 | Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages) |
13 March 2013 | Appointment of Mr John James Robin Mketcalfe as a director (2 pages) |
13 March 2013 | Appointment of Mr John James Robin Mketcalfe as a director (2 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 January 2013 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 November 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 August 2011 | Termination of appointment of Angus Dods as a director (1 page) |
16 August 2011 | Termination of appointment of Angus Dods as a director (1 page) |
27 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Director's details changed for Angus Mcdonald Dods on 1 January 2010 (2 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Director's details changed for Angus Mcdonald Dods on 1 January 2010 (2 pages) |
21 August 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Director's details changed for Angus Mcdonald Dods on 1 January 2010 (2 pages) |
15 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 April 2008 | Director appointed angus mcdonald dods (1 page) |
28 April 2008 | Director appointed adrian john speir (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
28 April 2008 | Director appointed adrian john speir (1 page) |
28 April 2008 | Director appointed angus mcdonald dods (1 page) |
28 April 2008 | Director appointed ralph congreve (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
28 April 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 April 2008 | Appointment terminated director london law services LIMITED (1 page) |
28 April 2008 | Appointment terminated director london law services LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 April 2008 | Director appointed ralph congreve (1 page) |
25 April 2008 | Incorporation (31 pages) |
25 April 2008 | Incorporation (31 pages) |