Active - Proposal to Strike off
Company Information for THE MOOR AND PHEASANT LIMITED
ENTERPRISE HOUSE THIRSK INDUSTRIAL PARK, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE MOOR AND PHEASANT LIMITED | ||
Legal Registered Office | ||
ENTERPRISE HOUSE THIRSK INDUSTRIAL PARK YORK ROAD THIRSK NORTH YORKSHIRE YO7 3BX Other companies in YO7 | ||
Previous Names | ||
|
Company Number | 07660708 | |
---|---|---|
Company ID Number | 07660708 | |
Date formed | 2011-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB117344627 |
Last Datalog update: | 2024-02-07 06:44:16 |
Companies House |
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 |
---|---|---|
RICHARD ANTHONY SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN NICHOLAS JOBLING |
Director | ||
SUZANNE JAYNE JOBLING |
Director | ||
GWECO DIRECTORS LTD |
Director | ||
JOHN LAYFIELD HOLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANTLEY HALL GROUP LIMITED | Director | 2017-07-06 | CURRENT | 2015-07-08 | Active | |
GRANTLEY HALL LIMITED | Director | 2017-07-06 | CURRENT | 2017-02-01 | Active | |
NICHE CLOTHING COMPANY LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2017-07-11 | |
WEST PARK GROUP LIMITED | Director | 2013-11-05 | CURRENT | 2013-08-12 | Active | |
THE ANGEL AT TOPCLIFFE LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
THE NEW INN AT EASINGWOLD LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
GRANTHAM ARMS LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active - Proposal to Strike off | |
WEST PARK DEVELOPMENTS LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
WEST PARK RESORTS LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
WEST PARK INNS LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
EXIT THREE LTD | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
THE BLUE BELL AT ARKENDALE LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
WEST PARK ASSETS LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-13 | Active | |
VANQUISH HOMES LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
GLOBAL ACCENT LIMITED | Director | 2008-12-19 | CURRENT | 2008-12-15 | Active - Proposal to Strike off | |
WEST PARK ESTATES LIMITED | Director | 2004-03-10 | CURRENT | 1998-11-23 | Active | |
WEST PARK SERVICES LIMITED | Director | 2004-01-29 | CURRENT | 2004-01-29 | 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 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for West Park Inns Limited as a person with significant control on 2019-02-18 | |
PSC05 | Change of details for West Park Inns Limited as a person with significant control on 2019-02-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM The Grange Thirkleby Park Thirkleby Thirsk North Yorkshire YO7 3AR | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
SH01 | 13/07/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Current accounting period extended from 30/06/12 TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOBLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOBLING | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/11 FROM Willow Bridge Mills Dalton Thirsk North Yorkshire YO7 3BN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/11 FROM Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 2.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN | |
AP01 | DIRECTOR APPOINTED RICHARD ANTHONY SYKES | |
AP01 | DIRECTOR APPOINTED MR MARTIN NICHOLAS JOBLING | |
AP01 | DIRECTOR APPOINTED SUZANNE JAYNE JOBLING | |
RES15 | CHANGE OF NAME 22/06/2011 | |
CERTNM | COMPANY NAME CHANGED GWECO 509 LIMITED CERTIFICATE ISSUED ON 23/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
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 | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE MOOR AND PHEASANT 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. |