EMERY PARK DEVELOPMENTS LIMITED

EMERY PARK DEVELOPMENTS LIMITED

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

    Company NameEMERY PARK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03459774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMERY PARK DEVELOPMENTS LIMITED?

    • (7011) /
    • (7012) /

    Where is EMERY PARK DEVELOPMENTS LIMITED located?

    Registered Office Address
    47 St. Pauls Street
    LS1 2TE Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERY PARK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCHGLADE LIMITEDNov 03, 1997Nov 03, 1997

    What are the latest accounts for EMERY PARK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for EMERY PARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    3 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Feb 10, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 10, 2011

    5 pages4.68

    Termination of appointment of Jonathan Houlston as a director

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 10, 2011

    5 pages4.68

    Termination of appointment of David Wadsworth as a director

    2 pagesTM01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 11, 2010

    LRESEX

    Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on Jan 28, 2010

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pages363a

    Accounts for a small company made up to Jun 30, 2007

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    Accounts for a small company made up to Jun 30, 2006

    8 pagesAA

    legacy

    8 pages363s

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of EMERY PARK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Secretary
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    British108958330001
    EMERY, Josephine Angela, Dr
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    Director
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    EnglandBritish103455000001
    HOULSTON, Simon Lister Holte
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    Director
    Scuttle Pond Cottage
    Martin Cum Grafton
    YO51 9QY York
    North Yorkshire
    EnglandBritish108958330001
    EMERY, Josephine Angela, Dr
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    Secretary
    Hibbert Court Birtles Hall
    Birtles Lane
    SK10 4RU Macclesfield
    Cheshire
    British103455000001
    FARNILL, Harry
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    Secretary
    Caley New Hall Otley Road
    Pool In Wharfedale
    LS21 1EE Otley
    West Yorkshire
    British6556780001
    HUTTON, Christopher Andrew
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    Secretary
    20 Craven Close
    BD19 4QZ Gomersal
    West Yorkshire
    British120657500001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    HOULSTON, James Simon Holte
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    Director
    The Coach House
    Mark Lane Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    United KingdomBritish121160550002
    HOULSTON, Jonathan Ronald Holte
    Carnela Cottage
    School Lane Spofforth
    HG3 1BA Harrogate
    North Yorkshire
    Director
    Carnela Cottage
    School Lane Spofforth
    HG3 1BA Harrogate
    North Yorkshire
    EnglandBritish89433470005
    KIRBY WELCH, James
    32 Tewitt Well Gardens297890
    Tewitt Well Road
    HG2 8JG Harrogate
    Yorkshire
    Director
    32 Tewitt Well Gardens297890
    Tewitt Well Road
    HG2 8JG Harrogate
    Yorkshire
    British75374670002
    WADSWORTH, David Ian
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    Director
    Chelwood House
    Malpas Road
    SY14 7HH Tilston
    Cheshire
    United KingdomBritish47890600002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does EMERY PARK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of development agreement
    Created On Jun 12, 2006
    Delivered On Jun 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the contract being the agreement dated 13 april 2006,. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    Sub-charge of a mortgage
    Created On Jun 12, 2006
    Delivered On Jun 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All principal interest or other money secured by the mortgage dated 13 april 2006,. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    Mortgage over the benefit of building agreement
    Created On Nov 13, 2003
    Delivered On Nov 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire beneficial interest in and the benefit of the building agreement dated 6 november 2003 and all documents now in existence or hereafter to be made.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    Mortgage over the benefit of building contract
    Created On Oct 22, 2002
    Delivered On Oct 28, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire beneficial interest in and the benefit to the borrower of the building contract dated 21 october 2002 made between the borrower (1) and gmi construction group PLC (2) and all documents now in existence or hereafter to be made which may be necessary for enabling the society to perfect the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    Mortgage over the benefit of building contract
    Created On May 16, 2002
    Delivered On May 23, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire beneficial interest in and the benefit of the building contract dated 13 may 2002.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2002Registration of a charge (395)
    Charge of deposit
    Created On Nov 20, 2001
    Delivered On Nov 21, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £30,000 credited to account designation 00674724 with the bank and any addition to that deposit.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2001Registration of a charge (395)
    Mortgage over the benefit of building contract
    Created On Oct 24, 2001
    Delivered On Oct 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The entire beneficial interest in and the benefit to the company of the building contract dated 22 october 2001.. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    Charge of securities (UK)
    Created On Oct 24, 2001
    Delivered On Oct 26, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warranties or securities (certificated or uncertificated). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    Debenture
    Created On Jun 25, 2001
    Delivered On Jul 04, 2001
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 04, 2001Registration of a charge (395)

    Does EMERY PARK DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2010Commencement of winding up
    Aug 04, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Christian Kienlen
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds
    practitioner
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds

    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