30 Main Street
Bishop Wilton
York
YO42 1RU
Director Name | Mr Jonathan James Willoughby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month (closed 03 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurnview House 8 Hurnview Norfolk Street Beverley East Yorkshire HU17 7DP |
Secretary Name | Mr Richard David Swaine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month (closed 03 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 30 Main Street Bishop Wilton York YO42 1RU |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | John Fearnley Hoyle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Helens Wrawby Road Brigg South Humberside DN20 8RB |
Director Name | Nicholas Paul Kenneth Redwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 43 Worley Road St Albans Hertfordshire AL3 5NR |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
40 at £1 | Jonathan James Willoughby 50.00% Ordinary |
---|---|
40 at £1 | Richard David Swaine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,608,449 |
Cash | £124,168 |
Current Liabilities | £331,786 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 July 2001 | Delivered on: 22 August 2001 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Otherlenders from Time to Time Classification: A standard security which was presented for registration in scotland on 06 august 2001 Secured details: All monies, obligations and liabilities whatsoever due or to become due from any group member to the trustee or any lender or for in respect of which any group member may be liable to the trustee or any lender whether present or future, actual or contigent on any account whatsoever. Particulars: All and whole (first) all and whole the subjects and others k/a and forming four umberley road, loreny industrial estate, kilmarnock t/n AYR5792; (second) all and whole the area of ground lying generally to the northeast of umberley road, kilmarnock extending to eighty two square meters or thereby t/n AYR36139 (for further details of property charged see form 395).. see the mortgage charge document for full details. Outstanding |
---|---|
6 August 2001 | Delivered on: 17 August 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignation of rents Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by belgrave land (kilmarnock) limited and any company from time to time which is a holding company or subsidiary of belgrave land (kilmarnock) limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: The companys whole right title and interest in and to all the assigned rights as defined. See the mortgage charge document for full details. Outstanding |
1 August 2001 | Delivered on: 10 August 2001 Persons entitled: Norwich Union Mortgage Finance Limited (The "Trustee") Classification: Legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by belgrave land (kilmarnock) limited and any company from time to time which is a holding company or subsidiary of belgrave land (kilmarnock) limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: 4 umberley road loreny industrial estate kilmarnock t/n AYR5792 land lying to the north east of umberley roadlilmarnock t/n AYR36139 and land to the north west of umberley road loreny industrial estate kilmarnock t/n AYR31709 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Outstanding |
7 October 2000 | Delivered on: 31 October 2000 Satisfied on: 6 August 2001 Persons entitled: Dunbar Bank PLC Classification: Standard security which was presented for registration in scotland on 17TH october 2000 and Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond and the loan agreement dated 6TH and 9TH october 2000 and any variation alteration substitution or otherwise. Particulars: All and whole the tenant's interest in the lease between william young (kilmarnock) limited and the company over part of 1 simonsburn road, kilmarnock,. Fully Satisfied |
7 October 2000 | Delivered on: 31 October 2000 Satisfied on: 22 August 2001 Persons entitled: Dunbar Bank PLC Classification: Standard security which was presented for registration in scotland on 17TH october 2000 and Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond and the loan agreement dated 6TH and 9TH october 2000 and any variation alteration substitution or otherwise. Particulars: All and whole the subjects situated on the south west side of caprington avenue kilmarnock. Fully Satisfied |
7 October 2000 | Delivered on: 24 October 2000 Satisfied on: 22 August 2001 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All existing accounts of the company. Fully Satisfied |
7 October 2000 | Delivered on: 17 October 2000 Satisfied on: 22 August 2001 Persons entitled: Dunbar Bank PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property which is, or maybe from time to time which this instrument is in force, comprised in belgrave land (kilmarnock) limited property and undertaking including including uncalled capital. Fully Satisfied |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
---|---|
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 September 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 February 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
21 January 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
28 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Return made up to 09/02/05; full list of members (7 pages) |
17 December 2004 | £ sr 20@1 06/04/02 (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
6 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Particulars of mortgage/charge (5 pages) |
6 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 3 cloth street london EC1A 7NP (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (5 pages) |
11 October 2000 | Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (5 pages) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (4 pages) |
28 September 2000 | Company name changed midlex one hundred and five limi ted\certificate issued on 28/09/00 (2 pages) |
3 August 2000 | Incorporation (19 pages) |