Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICKLEGATE SPECIAL PROJECTS LIMITED
Company Information for

MICKLEGATE SPECIAL PROJECTS LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
02651783
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Micklegate Special Projects Ltd
MICKLEGATE SPECIAL PROJECTS LIMITED was founded on 1991-10-07 and had its registered office in Leeds. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
MICKLEGATE SPECIAL PROJECTS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 02651783
Date formed 1991-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2016-12-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 20:14:46
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MICKLEGATE SPECIAL PROJECTS LIMITED
The following companies were found which have the same name as MICKLEGATE SPECIAL PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Liquidation Company formed on the 1995-07-31

Company Officers of MICKLEGATE SPECIAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANDREW JOYCE
Director 1994-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
CINDY MICHELLE COPCUTT
Company Secretary 2010-07-06 2015-02-25
CHRISTOPHER JAMES GODDARD HALL
Company Secretary 1996-10-07 2010-07-06
MELVYN JAMES LILLEY
Director 1993-06-29 1998-12-15
JEAN KENT
Company Secretary 1993-10-07 1996-06-21
JONATHAN MARK FACER
Company Secretary 1991-11-01 1993-07-19
JONATHAN MARK FACER
Director 1991-11-01 1993-07-19
KENNETH GOWAN
Director 1991-11-01 1993-07-19
MARTIN ANDREW JOYCE
Director 1991-11-01 1993-06-29
LOUISE ROSE STEWART
Company Secretary 1991-10-07 1991-11-01
TIMOTHY MICHAEL WIMBUSH
Director 1991-10-07 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW JOYCE Q4 APARTMENTS LIMITED Director 2018-02-05 CURRENT 2006-02-20 Active
MARTIN ANDREW JOYCE SEACROFT APPROACH LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
MARTIN ANDREW JOYCE UBH MANCHESTER LTD Director 2016-10-06 CURRENT 2015-06-11 Active
MARTIN ANDREW JOYCE KINGSMILL STUDENT APARTMENTS LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2016-09-20
MARTIN ANDREW JOYCE AQH MICKLEGATE LIMITED Director 2012-01-16 CURRENT 2011-12-21 Liquidation
MARTIN ANDREW JOYCE AQH MICKLEGATE (DUNDEE) LIMITED Director 2010-05-06 CURRENT 2010-04-27 Dissolved 2013-11-05
MARTIN ANDREW JOYCE ASPECT 3 APARTMENTS LIMITED Director 2010-03-04 CURRENT 2007-09-13 Active
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) NO.2 LIMITED Director 2009-03-16 CURRENT 2008-11-25 Dissolved 2013-11-05
MARTIN ANDREW JOYCE STUDENT FACILITY MANAGEMENT LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
MARTIN ANDREW JOYCE AQH MICKLEGATE (EDWARD STREET) LIMITED Director 2006-11-29 CURRENT 2006-09-11 Dissolved 2013-11-26
MARTIN ANDREW JOYCE ACRES HILL PROPERTIES LIMITED Director 2006-11-29 CURRENT 2006-11-06 Dissolved 2017-01-17
MARTIN ANDREW JOYCE Q3 APARTMENTS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MARTIN ANDREW JOYCE THE WAREHOUSE PRESTON LIMITED Director 2004-08-03 CURRENT 2004-07-08 Active - Proposal to Strike off
MARTIN ANDREW JOYCE AQH (UPPER ALLEN STREET) LIMITED Director 2003-11-20 CURRENT 2003-07-09 Active
MARTIN ANDREW JOYCE AQH GORDON STREET DEVELOPMENT LIMITED Director 2003-10-30 CURRENT 2003-04-13 Active - Proposal to Strike off
MARTIN ANDREW JOYCE AQH MICKLEGATE DEVELOPMENTS LIMITED Director 2003-07-03 CURRENT 2001-05-09 Dissolved 2017-08-25
MARTIN ANDREW JOYCE JGWCO 178 LIMITED Director 2001-10-22 CURRENT 2001-06-01 Active
MARTIN ANDREW JOYCE AQH (HUDDERSFIELD) LIMITED Director 1999-10-08 CURRENT 1999-06-11 Liquidation
MARTIN ANDREW JOYCE PRECIS (1638) LIMITED Director 1998-07-01 CURRENT 1998-04-02 Active
MARTIN ANDREW JOYCE 00451454 LIMITED Director 1997-02-21 CURRENT 1948-03-25 Active - Proposal to Strike off
MARTIN ANDREW JOYCE MICKLEGATE SPECIAL PROJECTS RESIDENTIAL LIMITED Director 1995-08-18 CURRENT 1995-07-31 Liquidation
MARTIN ANDREW JOYCE RATEFIELD LIMITED Director 1995-01-21 CURRENT 1994-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-29DS01APPLICATION FOR STRIKING-OFF
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-09AR0119/09/15 FULL LIST
2015-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY CINDY COPCUTT
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0119/09/14 FULL LIST
2014-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0119/09/13 FULL LIST
2013-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-22AR0119/09/12 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-28AR0119/09/11 FULL LIST
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-12AR0119/09/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-14AP03SECRETARY APPOINTED CINDY MICHELLE COPCUTT
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL
2009-10-30AR0119/09/09 FULL LIST
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-14225PREVEXT FROM 30/04/2008 TO 31/10/2008
2008-10-09363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-06363sRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2007-08-06AUDAUDITOR'S RESIGNATION
2007-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-09363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-11363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2005-05-19353LOCATION OF REGISTER OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-09-28363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-08363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: C/O ARMSTRONG WATSON MILNE BOOTH CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/00
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-13363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: MILNE BOOTH 6 PARK SQUARE LEEDS LS1 2LX
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-12363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-12363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-29288bDIRECTOR RESIGNED
1998-10-13363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1998-02-09288cSECRETARY'S PARTICULARS CHANGED
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS
1997-09-30395PARTICULARS OF MORTGAGE/CHARGE
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-04-10395PARTICULARS OF MORTGAGE/CHARGE
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MICKLEGATE SPECIAL PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICKLEGATE SPECIAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF PERFORMANCE BOND 1997-09-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 1997-08-22 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1997-03-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-08 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1996-01-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-10-18 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-09-02 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1994-09-02 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
SINGLE DEBENTURE 1992-12-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31

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 MICKLEGATE SPECIAL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of MICKLEGATE SPECIAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICKLEGATE SPECIAL PROJECTS LIMITED
Trademarks
We have not found any records of MICKLEGATE SPECIAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICKLEGATE SPECIAL PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MICKLEGATE SPECIAL PROJECTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MICKLEGATE SPECIAL PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICKLEGATE SPECIAL PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICKLEGATE SPECIAL PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1