Tadcaster
LS24 9BB
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
80 at £1 | Graham Derek Oldfield 80.00% Ordinary |
---|---|
20 at £1 | Stephanie Anne James 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414 |
Cash | £5,513 |
Current Liabilities | £22,920 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 June 2016 | Delivered on: 3 June 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
3 June 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (14 pages) |
---|---|
12 June 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (15 pages) |
3 January 2019 | Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Estate Stockton-on-Tees TS18 3TX on 3 January 2019 (2 pages) |
2 May 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (16 pages) |
19 April 2017 | Registered office address changed from 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG England to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park TS18 3TX on 19 April 2017 (2 pages) |
11 April 2017 | Statement of affairs with form 4.19 (6 pages) |
11 April 2017 | Statement of affairs with form 4.19 (6 pages) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Appointment of a voluntary liquidator (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
29 March 2017 | Satisfaction of charge 088296280001 in full (1 page) |
29 March 2017 | Satisfaction of charge 088296280001 in full (1 page) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 June 2016 | Registration of charge 088296280001, created on 3 June 2016 (55 pages) |
3 June 2016 | Registration of charge 088296280001, created on 3 June 2016 (55 pages) |
3 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 June 2015 | Registered office address changed from 9 Garnett Terrace Tadcaster LS24 9BB to 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 9 Garnett Terrace Tadcaster LS24 9BB to 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 9 Garnett Terrace Tadcaster LS24 9BB to 19 Pasture Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6LG on 9 June 2015 (1 page) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|