Company Information for 12 PARK AVENUE, HARROGATE FMC LIMITED
4 WHARFE MEWS, CLIFFE TERRACE, WETHERBY, WEST YORKSHIRE, LS22 6LX,
|
Company Registration Number
08078138 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| 12 PARK AVENUE, HARROGATE FMC LIMITED | |
| Legal Registered Office | |
| 4 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX Other companies in HG2 | |
| Company Number | 08078138 | |
|---|---|---|
| Company ID Number | 08078138 | |
| Date formed | 2012-05-22 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 30/09/2021 | |
| Account next due | 30/06/2023 | |
| Latest return | 04/04/2016 | |
| Return next due | 02/05/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2023-10-02 16:59:45 |
| 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 |
|---|---|---|
JOE BAINBRIDGE |
||
NIGEL GEORGE PRITCHARD |
||
SUSAN BARBARA PRITCHARD |
||
SWALEDALE PROPERTIES LTD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL JOHN DRUMMOND CAVE |
Company Secretary | ||
ABIGAIL GENKO |
Director | ||
CHERYL CAMPBELL |
Director | ||
MICHAEL JOHN GILMOUR |
Director | ||
MICHAEL JOHN DRUMMOND CAVE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SWALEDALE PROPERTIES LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
| SEALPOINT CAPITAL | Director | 2014-07-02 | CURRENT | 2014-05-08 | Converted / Closed | |
| SWALEDALE INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-01-06 | Active | |
| SWALEDALE PROPERTIES LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
| SEALPOINT CAPITAL | Director | 2014-07-02 | CURRENT | 2014-05-08 | Converted / Closed | |
| SWALEDALE INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-01-06 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
| PSC04 | Change of details for Mrs Susan Barbara Pritchard as a person with significant control on 2020-11-01 | |
| PSC04 | Change of details for Mrs Susan Barbara Pritchard as a person with significant control on 2020-11-01 | |
| CH01 | Director's details changed for Mrs Susan Barbara Pritchard on 2020-11-01 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
| CH01 | Director's details changed for Mr Nigel George Pritchard on 2020-11-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
| LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 10 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR NIGEL GEORGE PRITCHARD | |
| AP01 | DIRECTOR APPOINTED MRS SUSAN BARBARA PRITCHARD | |
| AP03 | Appointment of Mr Joe Bainbridge as company secretary on 2016-10-14 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL GENKO | |
| TM02 | Termination of appointment of Michael John Drummond Cave on 2016-10-14 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
| LATEST SOC | 24/04/16 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL CAMPBELL | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/04/16 FROM Flat 2 12 Park Avenue Harrogate HG2 9BQ | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL CAMPBELL | |
| AP02 | Appointment of Swaledale Properties Ltd as director on 2015-06-06 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILMOUR | |
| LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
| AP03 | Appointment of Mr Michael John Drummond Cave as company secretary on 2014-10-01 | |
| LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAVE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAVE | |
| AP01 | DIRECTOR APPOINTED MRS ABIGAIL GENKO | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
| AA01 | PREVSHO FROM 31/05/2014 TO 30/09/2013 | |
| AR01 | 30/09/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILMORE / 17/09/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DRUMMOND CAVE / 06/06/2013 | |
| SH01 | 06/08/13 STATEMENT OF CAPITAL GBP 10 | |
| AR01 | 22/05/13 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.32 | 9 |
| MortgagesNumMortOutstanding | 0.20 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
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 12 PARK AVENUE, HARROGATE FMC LIMITED
| Shareholder Funds | 2013-06-01 | £ 10 |
|---|---|---|
| Shareholder Funds | 2012-05-22 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 12 PARK AVENUE, HARROGATE FMC LIMITED are:
| 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. |