Administrative Receiver
Company Information for FILMORE AND UNION (YORK RS) LIMITED
FRP ADVISORY LLP MINERVA, 290EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
|
Company Registration Number
07843643
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
FILMORE AND UNION (YORK RS) LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP MINERVA 290EAST PARADE LEEDS YORKSHIRE LS1 5PS Other companies in LS22 | ||
Previous Names | ||
|
Company Number | 07843643 | |
---|---|---|
Company ID Number | 07843643 | |
Date formed | 2011-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 15:57:40 |
Companies House |
Menu
|
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 |
---|---|---|
ADELE CARNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILMORE AND UNION (STOKESLEY) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Dissolved 2017-01-03 | |
FILMORE AND UNION (THIRSK) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Dissolved 2018-05-29 | |
FILMORE AND UNION (YORK GG) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Dissolved 2018-05-29 | |
FILMORE AND UNION (WETHERBY DELI) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Dissolved 2018-05-29 | |
FILMORE AND UNION (GOSFORTH) LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active - Proposal to Strike off | |
FILMORE AND UNION (VANGARDE) LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | In Administration/Administrative Receiver | |
FILMORE AND UNION (ILKLEY) LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Liquidation | |
FILMORE AND UNION (YCC) LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Liquidation | |
HEALTH KITCHEN LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2018-05-29 | |
FILMORE AND UNION (BEVERLEY) LIMITED | Director | 2014-08-13 | CURRENT | 2014-05-15 | In Administration/Administrative Receiver | |
FILMORE AND UNION (SKIPTON) LIMITED | Director | 2014-07-01 | CURRENT | 2013-12-12 | Liquidation | |
SOOQAAN LIMITED | Director | 2014-02-12 | CURRENT | 2014-01-08 | Dissolved 2016-06-21 | |
BONEGATE PROPERTIES LIMITED | Director | 2012-11-30 | CURRENT | 2007-09-07 | Active | |
FILMORE AND UNION (REDBRICK) LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | In Administration/Administrative Receiver | |
FILMORE AND UNION (HARROGATE) LIMITED | Director | 2010-03-30 | CURRENT | 2007-12-07 | Liquidation | |
FILMORE AND UNION (WETHERBY) LIMITED | Director | 2010-01-01 | CURRENT | 2009-07-24 | Liquidation | |
FILMORE AND UNION (HQ) LIMITED | Director | 2005-11-01 | CURRENT | 2005-10-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM 17 Sandbeck Park Sandbeck Lane Wetherby West Yorkshire LS22 7TW | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078436430001 | |
CH01 | Director's details changed for Mrs Adele Carnell on 2018-12-12 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Adele Carnell on 2018-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
PSC02 | Notification of Filmore and Union Limited as a person with significant control on 2016-05-02 | |
PSC07 | CESSATION OF ADELE CARNELL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM 16a High Street Wetherby West Yorkshire LS22 6LT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/14 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/08/2013 | |
CERTNM | Company name changed bakewell trading LIMITED\certificate issued on 25/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Adele Carnell on 2013-10-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Current accounting period shortened from 30/11/12 TO 31/03/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078436430001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078436430002 | |
AR01 | 11/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ADELE CARNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
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 | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 54,138 |
---|
Creditors and other liabilities
|
|
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 FILMORE AND UNION (YORK RS) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,139 |
Cash Bank In Hand | 2011-11-11 | £ 1 |
Current Assets | 2012-04-01 | £ 26,952 |
Debtors | 2012-04-01 | £ 21,392 |
Fixed Assets | 2012-04-01 | £ 34,006 |
Shareholder Funds | 2012-04-01 | £ 6,820 |
Shareholder Funds | 2011-11-11 | £ 1 |
Stocks Inventory | 2012-04-01 | £ 1,421 |
Tangible Fixed Assets | 2012-04-01 | £ 34,006 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as FILMORE AND UNION (YORK RS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FILMORE AND UNION (YORK RS) LIMITED | Event Date | 2019-05-24 |
In the High Court of Justice Business and Property Courts in Leeds Names and Address of Administrators: Philip Edward Pierce (IP No. 9364 ) and Paul Andrew Whitwam (IP No. 8346 ) both of FRP Advisory LLP , Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS : Further details contact: The Joint Administrators, Tel: 0113 831 3555 Ag HG30089 | |||
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. |