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 | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(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 | Hon Thomas Philip Watson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bramper Farm Thrintoft Skipton Bridge Northallerton North Yorkshire DL7 0PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
300 at £1 | Landteam Property Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£946,674 |
Current Liabilities | £127,867 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 March 2006 | Delivered on: 4 March 2006 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31-69 inclusive gladstone street l'anson house and 8 kendrew street darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 March 2006 | Delivered on: 4 March 2006 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-6 inclusive medina park stoneferry road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 April 2002 | Delivered on: 16 April 2002 Satisfied on: 8 December 2010 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a f/h land and buildings on the west side of stoneferry road, kingston upon hull (medina park) assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the propertyand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 July 2021 | Registered office address changed from Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 July 2021 (2 pages) |
6 July 2021 | Appointment of a voluntary liquidator (3 pages) |
6 July 2021 | Statement of affairs (8 pages) |
6 July 2021 | Resolutions
|
27 May 2021 | Satisfaction of charge 2 in full (1 page) |
20 April 2021 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 August 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 3 in full (2 pages) |
18 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 November 2015 | Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
17 November 2015 | Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Thomas Philip Watson as a director on 19 August 2015 (1 page) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 August 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 August 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
18 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 August 2013 | Total exemption full accounts made up to 1 October 2012 (8 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
30 August 2013 | Total exemption full accounts made up to 1 October 2012 (8 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2012 (17 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
30 August 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
30 August 2013 | Total exemption full accounts made up to 1 October 2012 (8 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2012 (17 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders
|
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders
|
12 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
8 September 2011 | Director's details changed for Honourable Thomas Philip Watson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Honourable Thomas Philip Watson on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Honourable Thomas Philip Watson on 1 September 2011 (2 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Full accounts made up to 30 September 2009 (12 pages) |
8 September 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (11 pages) |
22 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
8 December 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 December 2008 | Full accounts made up to 30 September 2007 (11 pages) |
18 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
4 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house, morton road, darlington, durham DL1 4PT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house, morton road, darlington, durham DL1 4PT (1 page) |
19 December 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
28 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 17/08/05; full list of members
|
21 September 2005 | Return made up to 17/08/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: 108 fulham palace road, london, W6 9PL (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 108 fulham palace road, london, W6 9PL (1 page) |
18 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members
|
31 August 2004 | Return made up to 17/08/04; full list of members
|
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members
|
4 September 2003 | Return made up to 17/08/03; full list of members
|
18 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 April 2002 | Particulars of mortgage/charge (6 pages) |
16 April 2002 | Particulars of mortgage/charge (6 pages) |
2 October 2001 | Return made up to 17/08/01; full list of members
|
2 October 2001 | Return made up to 17/08/01; full list of members
|
18 September 2000 | New secretary appointed;new director appointed (3 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
18 September 2000 | New secretary appointed;new director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
17 August 2000 | Incorporation (32 pages) |
17 August 2000 | Incorporation (32 pages) |