HOGG BUILDERS (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG
Company number 00998238
Status Liquidation
Incorporation Date 28 December 1970
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 17 June 2016; Statement of affairs with form 4.19. The most likely internet sites of HOGG BUILDERS (YORK) LIMITED are www.hoggbuildersyork.co.uk, and www.hogg-builders-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hogg Builders York Limited is a Private Limited Company. The company registration number is 00998238. Hogg Builders York Limited has been working since 28 December 1970. The present status of the company is Liquidation. The registered address of Hogg Builders York Limited is 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire Yo30 4xg. . REES, Margaret Lydia is a Secretary of the company. HILL, Peter Denis is a Director of the company. REES, Margaret Lydia is a Director of the company. Secretary HOGG, Michael Peter has been resigned. Director HOGG, Michael Peter has been resigned. Director ROBINSON, Ian Jeffrey has been resigned. Director ROE, John Donald has been resigned. Director SCOTT, Geoffrey has been resigned. Director STONES, Keith Anthony Stones has been resigned. Director TONGUE, John Ronald has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
REES, Margaret Lydia
Appointed Date: 23 April 1991

Director
HILL, Peter Denis
Appointed Date: 01 April 2002
75 years old

Director
REES, Margaret Lydia

74 years old

Resigned Directors

Secretary
HOGG, Michael Peter
Resigned: 23 April 1991

Director
HOGG, Michael Peter
Resigned: 31 March 1997
81 years old

Director
ROBINSON, Ian Jeffrey
Resigned: 31 July 2013
Appointed Date: 07 May 2008
54 years old

Director
ROE, John Donald
Resigned: 07 August 1996
74 years old

Director
SCOTT, Geoffrey
Resigned: 02 October 2013
Appointed Date: 01 May 1998
76 years old

Director
STONES, Keith Anthony Stones
Resigned: 31 March 2001
81 years old

Director
TONGUE, John Ronald
Resigned: 14 June 2004
Appointed Date: 01 April 1992
69 years old

HOGG BUILDERS (YORK) LIMITED Events

29 Jun 2016
Appointment of a voluntary liquidator
17 Jun 2016
Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 17 June 2016
17 Jun 2016
Statement of affairs with form 4.19
17 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25

21 Apr 2016
Satisfaction of charge 67 in full
...
... and 159 more events
20 May 1987
Return made up to 15/04/87; full list of members

10 Jul 1986
Full accounts made up to 31 January 1986

10 Jul 1986
Return made up to 28/04/86; full list of members

20 May 1986
New director appointed
28 Dec 1970
Incorporation

HOGG BUILDERS (YORK) LIMITED Charges

7 October 2014
Charge code 0099 8238 0069
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 August 2012
Mortgage
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south of church hill sherburn in…
2 March 2011
Mortgage
Delivered: 3 March 2011
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land comprising part of 1 church hill…
19 January 2011
Mortgage
Delivered: 20 January 2011
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ravensmead 4 high garth earswick york t/n NYK321257…
19 January 2011
Mortgage
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 st nicholas street norton malton t/no…
4 August 2010
Mortgage
Delivered: 6 August 2010
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Cherry tree house doncaster road brayton selby.
21 December 2009
Mortgage
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 53 brand hill drive crofton wakefield…
21 December 2009
Mortgage deed
Delivered: 22 December 2009
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 60 brigg lane camblesforth, t/no.NYK272895…
21 December 2009
Mortgage deed
Delivered: 22 December 2009
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the south of the village…
21 December 2009
Mortgage deed
Delivered: 22 December 2009
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 62 brigg lane camlesforth, t/no.NYK247121…
11 August 2008
Mortgage
Delivered: 12 August 2008
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at north street, barmby on the marsh…
7 December 2007
Mortgage
Delivered: 11 December 2007
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 moor lane strensall york t/no NYK171167. Together with…
7 December 2007
Mortgage
Delivered: 11 December 2007
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the rear of 37-43 towthorpe road haxby york t/nos…
29 August 2007
Mortgage
Delivered: 31 August 2007
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: White lodge harewood road collingham wetherby t/no…
14 March 2007
Mortgage
Delivered: 22 March 2007
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 85 church hill, sherburn in elmet…
5 March 2007
Mortgage
Delivered: 14 March 2007
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H selly oak knedlington road howden t/no HS183705…
28 April 2006
Mortgage
Delivered: 3 May 2006
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ilford house farm earswick york t/n…
28 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Royal National Lifeboat Institution
Description: Land at ilford house farm, old earswick, york.
10 August 2005
Mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at millgates boroughbridge road…
14 June 2005
Mortgage
Delivered: 15 June 2005
Status: Satisfied on 20 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at sherburn in elmet leeds. Together with…
14 June 2005
Mortgage
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at kirby grindalythe malton north…
14 June 2005
Mortgage
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at towthorpe lane haxby t/n NYK306737…
14 June 2005
Mortgage
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at field lane fulford t/n NYK307391…
31 October 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: John Valentine Shaw
Description: The land and buildings at marsh lane barmby on the marsh…
30 March 2001
Mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Philip James Lockwood and James Frederick Stephenson
Description: The property at wylde green 2 princess road strensall york.
13 May 2000
Legal charge
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Margaret Anne Fowler John Wilson Fowler
Description: Property k/a part vine farm bubwith selby north yorkshire.
12 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: John Harold Lawley Valerie Lawley
Description: F/H land adjacent to and at the rear of the homelands…
3 February 1999
Mortgage
Delivered: 12 February 1999
Status: Outstanding
Persons entitled: John George Howden
Description: Lilac farm north duffield selby north yorkshire.
19 May 1997
Mortgage deed
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 9 church street…
19 May 1997
Mortgage deed
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land at riccall…
24 October 1996
Mortgage deed
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the west of northfields strensall & being…
23 June 1988
Single debenture
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1987
Notice of intended deposit w/I.
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at bradley house and bradley cottage…
30 November 1987
Notice of intended deposit w/I.
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at bradley lane, rufforth, north…
30 November 1987
Memorandum of deposit
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or land at landing lane, hemingbrough T.N. wyk…
30 November 1987
Memorandum of deposit
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 11 princess road, strensall, york, N. yorks.
30 November 1987
Memorandum of deposit
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at brecks lane, strensall, york, N. yorks.
30 November 1987
Memorandum of deposit
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land in brecks lane, strensall, york, N. yorks.
30 November 1987
Memorandum of deposit
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at brecks lane, strensall, york. N. yorks.
30 November 1987
Memorandum of deposit
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining the bungalow, brecks lane, strensall, N…
29 July 1985
Memorandum of deposit
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at brecks lane, strensall, north yorkshire.
29 July 1985
Memorandum of deposit
Delivered: 31 July 1985
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land at riccall, north yorkshire.
29 July 1985
Memorandum of deposit
Delivered: 31 July 1985
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land at deighton, north yorkshire.
15 May 1984
Memorandum of deposit
Delivered: 16 May 1984
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land (being part 0.s field no. 2566) situate off back lane…
4 October 1983
Memorandum of deposit
Delivered: 7 October 1983
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land being part 0.3 field no. 2070 fronting cawood road…
17 September 1982
Memorandum of deposit
Delivered: 20 September 1982
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land at garman carr lane, wistow, nr. Selby, N. yorkshire.
18 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied on 30 July 2003
Persons entitled: United Dominions Trust Limited
Description: F/H land at great close cawood nr selby N. yorks.
17 March 1982
Memorandum of deposit
Delivered: 27 March 1982
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land at elm tree lodge, west haddlesey, selby, north…
7 May 1981
Legal charge
Delivered: 21 May 1981
Status: Satisfied on 30 July 2003
Persons entitled: United Dominions Trust Limited
Description: Freehold land at black dyke road cawood near selby, N…
2 October 1980
Legal charge
Delivered: 22 October 1980
Status: Satisfied on 7 October 2003
Persons entitled: Spanlane Properties Limited
Description: Land known as and adjoining station cottages, cawood, north…
27 June 1980
Memorandum of deposit
Delivered: 1 July 1980
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land adjoining elm end, haxby, york. North yorks.
3 March 1980
Memorandum of deposit
Delivered: 5 March 1980
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land at chapel hill road, pocklington humberside.
24 May 1977
Charge over a building contract
Delivered: 26 May 1977
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: A building contract dated 7TH february 1977 relating to the…
8 November 1976
Mortgage
Delivered: 25 November 1976
Status: Satisfied on 30 July 2003
Persons entitled: R.M. Stanley
Description: 45 wood st, malton north yorkshire.
8 November 1976
Mortgage
Delivered: 25 November 1976
Status: Satisfied on 30 July 2003
Persons entitled: R.M. Stanley
Description: 56 abbey street, clifton york, north yorkshire.
27 August 1976
Memo of deposit
Delivered: 1 September 1976
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 56 abbey st, clifton, york.
29 April 1976
Equitable mort.
Delivered: 5 May 1976
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land in abbey st & water lane, clifton, york.
9 February 1976
Memorandum of deposit of deeds
Delivered: 24 February 1976
Status: Satisfied on 30 July 2003
Persons entitled: R.M. Stanley
Description: Property comprised in a conveyance dated 9/2/76 12 green…
1 May 1975
Memo of deposit
Delivered: 7 May 1975
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 41, 43, 45 wood street, norton, malton, yorkshire.
26 June 1974
Charge without instrument
Delivered: 28 June 1974
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Candon moor lane, bishopthorpe, yorkshire.
24 January 1974
Memo of deposit
Delivered: 1 February 1974
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land in back milner st, acomb, yorks.
24 January 1974
Memo of deposit
Delivered: 1 February 1974
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Land in green lane, acomb, yorks.
20 November 1973
Memo of deposit
Delivered: 22 November 1973
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land at back milner st, acomb, yorks.
22 February 1973
A registered charge
Delivered: 1 March 1973
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold land at appleton-le-street, malton, yorkshire.
15 December 1972
Memo of deposit of deeds
Delivered: 18 December 1972
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: Freehold land at nun monkton, yorkshire.
24 October 1972
Memo of deposit of deeds
Delivered: 25 October 1972
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 6 lincoln street, york.
24 October 1972
Memo of deposit of deeds
Delivered: 25 October 1972
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 5 forth st yorks.
28 March 1972
Charge without instrument
Delivered: 4 April 1972
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 5 forth st yorks.
8 March 1972
Charge without instrument
Delivered: 9 March 1972
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 47 carnot st york.