AUDLEY COURT HOLLINS HALL LIMITED
HARROGATE LAWGRA (NO.781) LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 2GP

Company number 04244443
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address HOLLINS HALL, HOLLINS HALL, KILLINGHALL, HARROGATE, NORTH YORKSHIRE, HG3 2GP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with no updates; Full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of AUDLEY COURT HOLLINS HALL LIMITED are www.audleycourthollinshall.co.uk, and www.audley-court-hollins-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Audley Court Hollins Hall Limited is a Private Limited Company. The company registration number is 04244443. Audley Court Hollins Hall Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Audley Court Hollins Hall Limited is Hollins Hall Hollins Hall Killinghall Harrogate North Yorkshire Hg3 2gp. . ESPLEN, William is a Secretary of the company. ESPLEN, John Simon is a Director of the company. ESPLEN, William is a Director of the company. SANDERSON, Malcolm Nicholas is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ESPLEN, William
Appointed Date: 19 September 2001

Director
ESPLEN, John Simon
Appointed Date: 04 May 2016
55 years old

Director
ESPLEN, William
Appointed Date: 19 September 2001
78 years old

Director
SANDERSON, Malcolm Nicholas
Appointed Date: 19 September 2001
66 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 02 July 2001

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 19 September 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Lawgra (No 1088) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUDLEY COURT HOLLINS HALL LIMITED Events

21 Apr 2017
Confirmation statement made on 2 April 2017 with no updates
05 Jan 2017
Full accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 May 2016
Appointment of Mr John Simon Esplen as a director on 4 May 2016
04 Mar 2016
Satisfaction of charge 3 in full
...
... and 53 more events
26 Sep 2001
Director resigned
26 Sep 2001
Secretary resigned
24 Sep 2001
Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2
20 Sep 2001
Company name changed lawgra (no.781) LIMITED\certificate issued on 20/09/01
02 Jul 2001
Incorporation

AUDLEY COURT HOLLINS HALL LIMITED Charges

14 January 2016
Charge code 0424 4443 0010
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as hollins hall, lund lane…
7 December 2015
Charge code 0424 4443 0009
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 May 2013
Charge code 0424 4443 0008
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of lund lane…
9 November 2010
Fee agreement second charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings on the north side of lund lane…
5 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Land and buildings to the north side of lund lane…
28 November 2006
Mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H property k/a land and buildings situate to the north…
5 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land and buildings to the northside of lund…
27 April 2004
Debenture
Delivered: 17 May 2004
Status: Satisfied on 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as land and building on…
15 October 2001
Debenture
Delivered: 20 October 2001
Status: Satisfied on 22 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…