Liquidation
Company Information for SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
06958906
Private Limited Company
Liquidation |
Company Name | |
---|---|
SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in YO30 | |
Company Number | 06958906 | |
---|---|---|
Company ID Number | 06958906 | |
Date formed | 2009-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 28/07/2015 | |
Latest return | 15/10/2014 | |
Return next due | 12/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 17:26:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN BROADBENT |
||
PAUL JAMES ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN STEVEN MARSDEN |
Director | ||
PAUL BORRETT |
Director | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2016-03-29 | |
SKELWITH VENTURES (YORK CENTRE) LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-06-14 | |
SKELWITH LEISURE (DUNSLEY) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2015-09-29 | |
SKELWITH LEISURE (LONDON CITY AIRPORT) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-08-18 | |
PIXIE VENTURES LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2015-03-17 | |
ROMAN HOUSE VENTURES LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Liquidation | |
ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2016-03-29 | |
SKELWITH VENTURES (YORK CENTRE) LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-06-14 | |
SKELWITH LEISURE (DUNSLEY) LIMITED | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2015-09-29 | |
SKELWITH LEISURE (LONDON CITY AIRPORT) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-08-18 | |
PIXIE VENTURES LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Dissolved 2015-03-17 | |
ROMAN HOUSE VENTURES LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Liquidation | |
SKELWITH LEISURE (THE KEEP) LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Liquidation | |
HUNTINGTON HOMES (HUYTON) LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/09/2017:LIQ. CASE NO.2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 16/09/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009341,00008709 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 4 TUDOR COURT POPPLETON BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RS ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009341,00008709 | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
AA01 | PREVSHO FROM 29/07/2014 TO 28/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 31 BOOTHAM YORK YORKSHIRE YO30 7BT | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 FULL LIST | |
AR01 | 10/07/14 FULL LIST | |
AA01 | PREVSHO FROM 30/07/2013 TO 29/07/2013 | |
AA01 | PREVSHO FROM 31/07/2013 TO 30/07/2013 | |
RP04 | SECOND FILING WITH MUD 10/07/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 10/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
OC | S1096 COURT ORDER TO RECTIFY | |
AR01 | 10/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROADBENT / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 01/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROADBENT / 01/07/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
Annotation | ||
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BORRETT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/07/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, YO26 6RW, UK | |
AR01 | 10/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED MR PAUL BORRETT |
Appointment of Liquidators | 2015-10-02 |
Winding-Up Orders | 2015-09-22 |
Petitions to Wind Up (Companies) | 2015-08-07 |
Appointment of Liquidators | 2015-07-27 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE AND CHARGE | Satisfied | DEPA (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HYPA RAITHWAITE LP | |
THIRD PARTY CHARGE BY WAY OF LEGAL MORTGAGE | Satisfied | WATES CONSTRUCTION LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | GARY DOUGLAS AND PENELOPE ANN DOUGLAS |
|
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 SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED | Event Date | 2015-09-17 |
In the High Court of Justice case number 004845 Principal Trading Address: Raithwaite Hall Holiday Cottages, Sandsend, Whitby, North Notice is hereby given in accordance with Rule 4.106 of the Insolvency Rules 1986 (as amended), that Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson , both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB , were appointed Joint Liquidators of the company on 17 September 2015 . Correspondence address & contact details of case manager: Brian Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5244. Office Holder details: Adrian Allen (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson (IP No. 008612) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Further details contact: Adrian Allen, Tel: 0113 285 5250 or Mark Wilson, Tel: 0203 201 8662 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED | Event Date | 2015-09-14 |
In the High Court Of Justice case number 004845 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED | Event Date | 2015-07-16 |
In the High Court of Justice case number 4845 Principal Trading Address: Raithwaite Hall Holiday Cottages, Sandsend, Whitby, North Yorks YO21 3ST Notice is hereby given in accordance with Rule 4.106 of the Insolvency Rules 1986 (as amended) Adrian Allen , of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson , both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , (IP Nos. 008740 and 008612), were appointed Joint Provisional Liquidators of the company on 16 July 2015 . All persons having in their possession any of the effects of the company must deliver them to me, and all debts due to the company must be paid to me. Creditors who have not yet proved their debts must forward their proofs of debt to me. Correspondence address & contact details of case manager: Brian Tyrrell of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5244. Further details contact: Adrian Allen and Mark Wilson, Tel: 0113 285 5250 and 01923 797265. | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED | Event Date | 2015-07-16 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4845 A Petition to wind up the above-named Company of Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire YO26 6RS presented on 16 July 2015 by HER MAJESTYS REVENUE & CUSTOMS , 9th Floor, Southern House, Wellesley Grove, Croydon CR9 1TR , claiming to be a creditor of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 14 September 2015 at 1030 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 September 2015 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2003-02-28 | |
(In Liquidation) Registered Office: Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH Trading Address: Abertay Works, Shanwell Road, Tayport, Fife Notice is hereby given that a Meeting of Creditors of the above company pursuant to Rule 4.28(1) of the Insolvency (Scotland) Rules 1986 will be held within Kintyre House, 209 West George Street, Glasgow G2 2LW on Friday, 28th March 2003 at 12.00noon for the purpose of considering resolutions including a determination regarding my release as Liquidator in terms of Section 174(4)(c) of the Insolvency Act 1986 and Rule 4.29(4) of the said Rules. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. Proxies may also be lodged with me at or before the meeting at my office. G Ian Rankin , Liquidator PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow G2 2LW 14th February 2003 | |||
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. |