NEARGOAL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5DB

Company number 02940964
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address 21 DRAGON ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 5DB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 21 Dragon Road Harrogate North Yorkshire HG1 5DB on 10 October 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NEARGOAL LIMITED are www.neargoal.co.uk, and www.neargoal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Neargoal Limited is a Private Limited Company. The company registration number is 02940964. Neargoal Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Neargoal Limited is 21 Dragon Road Harrogate North Yorkshire England Hg1 5db. . SPINK, John Daker is a Secretary of the company. SPINK, David John is a Director of the company. SPINK, John Daker is a Director of the company. SPINK, Kevin Charles is a Director of the company. Secretary MANNING, John Robert has been resigned. Secretary SPINK, Ann has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LITTLE, Donald has been resigned. Director MANNING, John Robert has been resigned. Director NELSON, Edward Montague has been resigned. Director SPINK, Ann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SPINK, John Daker
Appointed Date: 28 June 2006

Director
SPINK, David John
Appointed Date: 28 June 2006
59 years old

Director
SPINK, John Daker
Appointed Date: 31 January 2001
85 years old

Director
SPINK, Kevin Charles
Appointed Date: 28 June 2006
56 years old

Resigned Directors

Secretary
MANNING, John Robert
Resigned: 31 January 2001
Appointed Date: 21 September 1994

Secretary
SPINK, Ann
Resigned: 28 June 2006
Appointed Date: 31 January 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 September 1994
Appointed Date: 21 June 1994

Director
LITTLE, Donald
Resigned: 31 January 2001
Appointed Date: 05 September 1995
82 years old

Director
MANNING, John Robert
Resigned: 31 January 2001
Appointed Date: 01 December 1997
76 years old

Director
NELSON, Edward Montague
Resigned: 25 November 1997
Appointed Date: 21 September 1994
90 years old

Director
SPINK, Ann
Resigned: 08 February 2011
Appointed Date: 28 June 2006
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 September 1994
Appointed Date: 21 June 1994

NEARGOAL LIMITED Events

10 Oct 2016
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 21 Dragon Road Harrogate North Yorkshire HG1 5DB on 10 October 2016
24 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Registration of charge 029409640038, created on 30 October 2015
26 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

...
... and 130 more events
27 Sep 1994
New director appointed

27 Sep 1994
Director resigned

27 Sep 1994
Secretary resigned

27 Sep 1994
Registered office changed on 27/09/94 from: 12 york place leeds LS1 2DS

21 Jun 1994
Incorporation

NEARGOAL LIMITED Charges

30 October 2015
Charge code 0294 0964 0038
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Gary Douglas and Michael Davison
Description: 110 and 116 commercial road, leeds, west yorkshire, LS5 3AB…
18 December 2008
Legal mortgage
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 107 kings road, harrogate, north yorkshire assigns the…
18 December 2008
Legal mortgage
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 spring mount, harrogate, north yorkshire assigns the…
4 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 51 st georges road harrogate,. Assigns the goodwill of all…
3 July 2007
Legal mortgage
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 25 dragon parade harrogate,. Assigns the goodwill of all…
21 December 2006
Legal mortgage
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 93 & 95 east parade harrogate. Assigns the goodwill of all…
30 June 2006
Legal mortgage (own account)
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 57 lovell house north street leeds known as 65 lovell…
30 June 2006
Legal mortgage (own account)
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 77 lovell house north street leeds known as 75 lovell…
30 June 2006
Legal mortgage (own account)
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 55 lovell house north street leeds. Assigns the…
30 June 2006
Legal mortgage (own account)
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 65 lovell house north street leeds. Assigns the…
23 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 & 25 regent parade, harrogate. Assigns the goodwill of…
6 April 2005
Legal mortgage
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 bower road harrogate. Assigns the goodwill of all…
17 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 5 dragon road harrogate. Assigns the goodwill of all…
8 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Apartment 11 fulford place fulford york. Assigns the…
8 April 2004
Legal mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Apartment 4 fulford place fulford road york. Assigns the…
27 February 2004
Legal mortgage
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Apartment 72 fulford place fulford road york. Together with…
27 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 and 2A church avenue harrogate north yorkshire.
19 April 2002
Legal mortgage
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 dragon road harrogate. Together with all buildings and…
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 13 bower road, harrogate, north…
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 mayfield grove harrogate (NYK193077) and 10-12 mayfield…
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1,3 and 5 bower rd,harrogate,north yorkshire; nyk 159644.
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 13 fisher street knaresborough north yorkshire t/no:…
16 January 2001
Debenture
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1997
Legal mortgage
Delivered: 12 June 1997
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 8 mayfield grove harrogate; floating charge over the…
17 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 20 February 2001
Persons entitled: Nationwide Building Society
Description: 10 and 12 mayfield grove harrogate north yorkshire t/n nyk…
17 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 20 February 2001
Persons entitled: Nationwide Building Society
Description: 1,3 and 5 bower road harrogate north yorkshire t/n nyk…
17 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 20 February 2001
Persons entitled: Nationwide Building Society
Description: 13 fisher street knaresborough harrogate north yorkshire…
17 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 20 February 2001
Persons entitled: Nationwide Building Society
Description: All that land with messuage and dwellinhg house and retial…
17 January 1996
Debenture
Delivered: 31 January 1996
Status: Satisfied on 20 February 2001
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 October 1994
Legal mortgage
Delivered: 4 November 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bewel Holdings Limited
Description: F/H property k/a 13 fisher street knarsborough,f/h property…
25 October 1994
Legal mortgage
Delivered: 4 November 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bewel Holdings Limited
Description: F/H property k/a 13 fisher street knarsborough,f/h property…
26 September 1994
Charge over credit balances
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: All moneys held to the credit of the company with the bank…
26 September 1994
Charge over credit balances
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: All moneys held to the credit of the company with the bank…
26 September 1994
Charge over credit balances
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: All moneys held to the credit of the company by the bank on…
26 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 1,3 and 5 bower road harrogate and the…
26 September 1994
Debenture
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 13 fisher street knaresborough and the…
26 September 1994
Legal mortgage
Delivered: 8 October 1994
Status: Satisfied on 20 February 2001
Persons entitled: Bank Leumi (UK) PLC
Description: 10-12 mayfield grove harrogate and the proceeds of sale and…