HORSMAN DEVELOPMENTS (YORK) LIMITED

HORSMAN DEVELOPMENTS (YORK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHORSMAN DEVELOPMENTS (YORK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05093375
    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 HORSMAN DEVELOPMENTS (YORK) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HORSMAN DEVELOPMENTS (YORK) LIMITED located?

    Registered Office Address
    21 Merchant Way
    Copmanthorpe
    YO23 3TS York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HORSMAN DEVELOPMENTS (YORK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What are the latest filings for HORSMAN DEVELOPMENTS (YORK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed horsman developments\certificate issued on 26/07/18
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2013

    Statement of capital on Apr 12, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 9 Lynwood View Copmanthorpe York North Yorkshire YO23 3SW England* on Nov 19, 2012

    1 pagesAD01

    Current accounting period extended from Jun 30, 2012 to Nov 30, 2012

    1 pagesAA01

    Annual return made up to Mar 27, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Linda Horsman on Apr 06, 2011

    2 pagesCH03

    Director's details changed for Paul Arnold Horsman on Apr 06, 2011

    2 pagesCH01

    Director's details changed for Linda Horsman on Apr 06, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Registered office address changed from * 4 Moor Lane Copmanthorpe York North Yorkshire YO23 3TH* on Jul 29, 2010

    1 pagesAD01

    Annual return made up to Mar 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of HORSMAN DEVELOPMENTS (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORSMAN, Linda
    Lynwood View
    Copmanthorpe
    YO23 3SW York
    9
    North Yorkshire
    England
    Secretary
    Lynwood View
    Copmanthorpe
    YO23 3SW York
    9
    North Yorkshire
    England
    BritishAdministrator97165960001
    HORSMAN, Linda
    Lynwood View
    Copmanthorpe
    YO23 3SW York
    9
    North Yorkshire
    England
    Director
    Lynwood View
    Copmanthorpe
    YO23 3SW York
    9
    North Yorkshire
    England
    EnglandBritishAdministrator97165960002
    HORSMAN, Paul Arnold
    Lynwood View
    Copmanthorpe
    YO23 3SW York
    9
    North Yorkshire
    England
    Director
    Lynwood View
    Copmanthorpe
    YO23 3SW York
    9
    North Yorkshire
    England
    EnglandBritishDirector Horsman Dev Ltd97165950002
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    39155760003
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    Nominee Director
    Invision House
    Wilbury Way
    SG4 0XE Hitchin
    Hertfordshire
    900027050001

    Does HORSMAN DEVELOPMENTS (YORK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Oct 21, 2008
    Delivered On Oct 31, 2008
    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
    519 strensall road strensall york n yorkshire t/n NYK336243, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    Debenture
    Created On Mar 27, 2008
    Delivered On Apr 08, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    Legal charge
    Created On Aug 03, 2007
    Delivered On Aug 16, 2007
    Satisfied
    Amount secured
    £150,000 due or to become due from the company to
    Short particulars
    519 strensall road york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Oct 31, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 2006
    Delivered On May 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of 4 moor lane copmanthorpe york t/n NYK237478. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 28 fishergate york t/n NYK213476. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2004Registration of a charge (395)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 2004
    Delivered On May 01, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 2004Registration of a charge (395)

    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