Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
Company Information for

MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED

OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
Company Registration Number
03085962
Private Limited Company
Liquidation

Company Overview

About Micklegate Special Projects Residential Ltd
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED was founded on 1995-07-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Micklegate Special Projects Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
 
Legal Registered Office
OXFORD CHAMBERS OXFORD ROAD
GUISELEY
LEEDS
LS20 9AT
Other companies in LS1
 
Filing Information
Company Number 03085962
Company ID Number 03085962
Date formed 1995-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/07/2013
Latest return 19/09/2011
Return next due 17/10/2012
Type of accounts SMALL
Last Datalog update: 2018-08-04 14:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
CINDY MICHELLE COPCUTT
Company Secretary 2010-07-06
MARTIN ANDREW JOYCE
Director 1995-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES GODDARD HALL
Company Secretary 1996-10-07 2010-07-06
JEAN KENT
Company Secretary 1995-08-18 1996-06-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-07-31 1995-08-18
LONDON LAW SERVICES LIMITED
Nominated Director 1995-07-31 1995-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW JOYCE Q4 APARTMENTS LIMITED Director 2018-02-05 CURRENT 2006-02-20 Active
MARTIN ANDREW JOYCE SEACROFT APPROACH LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
MARTIN ANDREW JOYCE UBH MANCHESTER LTD Director 2016-10-06 CURRENT 2015-06-11 Active
MARTIN ANDREW JOYCE KINGSMILL STUDENT APARTMENTS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-09-20
MARTIN ANDREW JOYCE AQH MICKLEGATE LIMITED Director 2012-01-16 CURRENT 2011-12-21 Liquidation
MARTIN ANDREW JOYCE AQH MICKLEGATE (DUNDEE) LIMITED Director 2010-05-06 CURRENT 2010-04-27 Dissolved 2013-11-05
MARTIN ANDREW JOYCE ASPECT 3 APARTMENTS LIMITED Director 2010-03-04 CURRENT 2007-09-13 Active
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) NO.2 LIMITED Director 2009-03-16 CURRENT 2008-11-25 Dissolved 2013-11-05
MARTIN ANDREW JOYCE STUDENT FACILITY MANAGEMENT LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
MARTIN ANDREW JOYCE AQH MICKLEGATE (EDWARD STREET) LIMITED Director 2006-11-29 CURRENT 2006-09-11 Dissolved 2013-11-26
MARTIN ANDREW JOYCE ACRES HILL PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-06 Dissolved 2017-01-17
MARTIN ANDREW JOYCE Q3 APARTMENTS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MARTIN ANDREW JOYCE THE WAREHOUSE PRESTON LIMITED Director 2004-08-03 CURRENT 2004-07-08 Active
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) LIMITED Director 2003-11-20 CURRENT 2003-07-09 Active
MARTIN ANDREW JOYCE AQH GORDON STREET DEVELOPMENT LIMITED Director 2003-10-30 CURRENT 2003-04-13 Active - Proposal to Strike off
MARTIN ANDREW JOYCE AQH MICKLEGATE DEVELOPMENTS LIMITED Director 2003-07-03 CURRENT 2001-05-09 Dissolved 2017-08-25
MARTIN ANDREW JOYCE JGWCO 178 LIMITED Director 2001-10-22 CURRENT 2001-06-01 Active
MARTIN ANDREW JOYCE AQH (HUDDERSFIELD) LIMITED Director 1999-10-08 CURRENT 1999-06-11 Liquidation
MARTIN ANDREW JOYCE PRECIS (1638) LIMITED Director 1998-07-01 CURRENT 1998-04-02 Active
MARTIN ANDREW JOYCE 00451454 LIMITED Director 1997-02-21 CURRENT 1948-03-25 Active - Proposal to Strike off
MARTIN ANDREW JOYCE RATEFIELD LIMITED Director 1995-01-21 CURRENT 1994-01-21 Active
MARTIN ANDREW JOYCE MICKLEGATE SPECIAL PROJECTS LIMITED Director 1994-08-04 CURRENT 1991-10-07 Dissolved 2016-12-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2017:LIQ. CASE NO.1
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE
2015-10-124.20STATEMENT OF AFFAIRS/4.19
2015-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-28SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-02-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-07-04SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-05-02DS01APPLICATION FOR STRIKING-OFF
2011-10-28LATEST SOC28/10/11 STATEMENT OF CAPITAL;GBP 2
2011-10-28AR0119/09/11 FULL LIST
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-13AR0119/09/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-14AP03SECRETARY APPOINTED CINDY MICHELLE COPCUTT
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL
2009-10-30AR0119/09/09 FULL LIST
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-14225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-10-09363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-27363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2007-08-06AUDAUDITOR'S RESIGNATION
2007-07-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-09363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-11363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-27353LOCATION OF REGISTER OF MEMBERS
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/02
2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-28ELRESS386 DISP APP AUDS 07/11/01
2001-11-28ELRESS366A DISP HOLDING AGM 07/11/01
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: MILNE BOOTH 6 PARK SQUARE LEEDS LS1 2LX
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-23363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-09
Resolutions for Winding-up2015-10-09
Meetings of Creditors2015-09-23
Fines / Sanctions
No fines or sanctions have been issued against MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-24 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT AND CHARGE 2001-10-27 Outstanding ZURICH INSURANCE COMPANY
LEGAL CHARGE 1999-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-18 Satisfied BARCLAYS BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 1998-07-13 Outstanding DUNBAR BANK PLC
DEBENTURE 1998-06-30 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-06-30 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-17 Satisfied ROYAL BANK OF CANADA TRUST COMPANY (JERSEY) LIMITED
DEBENTURE 1995-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED
Trademarks
We have not found any records of MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITEDEvent Date2015-10-01
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITEDEvent Date2015-10-01
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 01 October 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Oxford Chambers , Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No. 009730) be hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308 Martin Andrew Joyce , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITEDEvent Date2015-09-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 01 October 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 29 September 2015 and 30 September 2015 between 10.00 am and 4.00 pm. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 03300 244 660
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.