POINTON YORK (CAPITAL ASSETS) LIMITED

POINTON YORK (CAPITAL ASSETS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOINTON YORK (CAPITAL ASSETS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01130198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POINTON YORK (CAPITAL ASSETS) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is POINTON YORK (CAPITAL ASSETS) LIMITED located?

    Registered Office Address
    Pointon York House
    Valley Way
    LE16 7PS Market Harborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of POINTON YORK (CAPITAL ASSETS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    POINTON YORK (TAXATION & INVESTMENT) LIMITEDAug 13, 1982Aug 13, 1982

    What are the latest accounts for POINTON YORK (CAPITAL ASSETS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for POINTON YORK (CAPITAL ASSETS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POINTON YORK (CAPITAL ASSETS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Aug 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 170,100
    SH01

    Termination of appointment of Ian James Bell as a director on Aug 14, 2014

    1 pagesTM01

    Termination of appointment of Ian James Bell as a director on Aug 14, 2014

    1 pagesTM01

    Appointment of Mr Ian James Bell as a director

    2 pagesAP01

    Termination of appointment of Steven Clews as a secretary

    1 pagesTM02

    Termination of appointment of Steven Clews as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 170,100
    SH01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Steven John Clews on Aug 13, 2012

    2 pagesCH01

    Secretary's details changed for Mr Steven John Clews on Aug 13, 2012

    1 pagesCH03

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Aug 07, 2011 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Jan 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Aug 07, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jan 31, 2010

    13 pagesAA

    Registered office address changed from * 10 Saint Mary at Hill London EC3R 8EE* on Jun 14, 2010

    1 pagesAD01

    Full accounts made up to Jan 31, 2009

    12 pagesAA

    Annual return made up to Aug 07, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of POINTON YORK (CAPITAL ASSETS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POINTON, Geoffrey Neil
    14 Queen Street
    Uppingham
    LE15 9QR Rutland
    Director
    14 Queen Street
    Uppingham
    LE15 9QR Rutland
    United KingdomBritishInsurance Broker1717280015
    CLEWS, Steven John
    Valley Way
    LE16 7PS Market Harborough
    Pointon York House
    Leicestershire
    England
    Secretary
    Valley Way
    LE16 7PS Market Harborough
    Pointon York House
    Leicestershire
    England
    BritishFinance Director38870330003
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Secretary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    British147462100001
    FAIRE, Simon Edward
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    Secretary
    Gobion House
    Main Street
    LE17 6NT Mowsley
    Leics
    British33627860001
    FILLERY, Diane Jane
    57 Oxley Close
    SE1 5HF London
    Secretary
    57 Oxley Close
    SE1 5HF London
    British76904160001
    MACKAY, Iain Lachlan Scott
    11 The Morwoods
    Oadby
    LE2 5ED Leicester
    Leicestershire
    Secretary
    11 The Morwoods
    Oadby
    LE2 5ED Leicester
    Leicestershire
    British54123610001
    MATTIOLI, Paul Robert
    68 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Secretary
    68 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    British65777860001
    BELL, Ian James
    Valley Way
    LE16 7PS Market Harborough
    Pointon York House
    Leicestershire
    England
    Director
    Valley Way
    LE16 7PS Market Harborough
    Pointon York House
    Leicestershire
    England
    EnglandBritishCompany Director84063840002
    CLEWS, Steven John
    Valley Way
    LE16 7PS Market Harborough
    Pointon York House
    Leicestershire
    England
    Director
    Valley Way
    LE16 7PS Market Harborough
    Pointon York House
    Leicestershire
    England
    United KingdomBritishFinance Director38870330003
    CURRAN, Kelvin James
    26 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    26 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    BritishInsurance Broker60685990001
    DIXON, Gary
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    Director
    Lanchester House
    Main Street Great Glen
    LE8 Leicester
    EnglandBritishChartered Accountants147462100001
    DUKE, Jason Peter Benedict
    3 St Helens Close
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    3 St Helens Close
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishInsurance Broker37155500002
    PARSONS, Shaun David Edward
    Winstone Glebe
    Winstone
    GL7 7LM Cirencester
    Gloucestershire
    Director
    Winstone Glebe
    Winstone
    GL7 7LM Cirencester
    Gloucestershire
    EnglandBritishChartered Accountant15269610001

    Does POINTON YORK (CAPITAL ASSETS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 1997
    Delivered On Nov 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1997Registration of a charge (395)
    • Oct 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1989
    Delivered On Jun 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Royal Trust Bank
    Transactions
    • Jun 16, 1989Registration of a charge
    • Nov 25, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0