About

Registered Number: 00998238
Date of Incorporation: 28/12/1970 (53 years and 3 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Based in York, Hogg Builders (York) Ltd was registered on 28 December 1970. Currently we aren't aware of the number of employees at the Hogg Builders (York) Ltd. The companies directors are listed as Hogg, Michael Peter, Robinson, Ian Jeffrey, Roe, John Donald, Stones, Keith Anthony Stones, Tongue, John Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Ian Jeffrey 07 May 2008 31 July 2013 1
ROE, John Donald N/A 07 August 1996 1
STONES, Keith Anthony Stones N/A 31 March 2001 1
TONGUE, John Ronald 01 April 1992 14 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HOGG, Michael Peter N/A 23 April 1991 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ03 - N/A 02 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2016
RESOLUTIONS - N/A 17 June 2016
AD01 - Change of registered office address 17 June 2016
4.20 - N/A 17 June 2016
MR04 - N/A 21 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 April 2015
MR01 - N/A 09 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 08 April 2013
MISC - Miscellaneous document 12 March 2013
MG01 - Particulars of a mortgage or charge 23 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 07 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 April 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 12 August 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
287 - Change in situation or address of Registered Office 24 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
RESOLUTIONS - N/A 25 May 2007
363a - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 20 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 08 April 2006
AA - Annual Accounts 29 March 2006
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 25 March 2003
395 - Particulars of a mortgage or charge 08 November 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 12 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 19 March 2001
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 17 May 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 23 March 1999
395 - Particulars of a mortgage or charge 12 February 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
363s - Annual Return 29 April 1998
RESOLUTIONS - N/A 20 March 1998
AA - Annual Accounts 19 March 1998
MEM/ARTS - N/A 13 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
395 - Particulars of a mortgage or charge 21 May 1997
395 - Particulars of a mortgage or charge 21 May 1997
363s - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
AA - Annual Accounts 25 March 1997
395 - Particulars of a mortgage or charge 29 October 1996
288 - N/A 30 August 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 03 June 1992
288 - N/A 20 May 1992
AA - Annual Accounts 07 May 1992
288 - N/A 09 May 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 25 April 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
395 - Particulars of a mortgage or charge 29 June 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
395 - Particulars of a mortgage or charge 02 December 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 20 May 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
288 - N/A 20 May 1986
NEWINC - New incorporation documents 28 December 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Mortgage 21 August 2012 Outstanding

N/A

Mortgage 02 March 2011 Fully Satisfied

N/A

Mortgage 19 January 2011 Fully Satisfied

N/A

Mortgage 19 January 2011 Outstanding

N/A

Mortgage 04 August 2010 Fully Satisfied

N/A

Mortgage 21 December 2009 Outstanding

N/A

Mortgage deed 21 December 2009 Fully Satisfied

N/A

Mortgage deed 21 December 2009 Fully Satisfied

N/A

Mortgage deed 21 December 2009 Fully Satisfied

N/A

Mortgage 11 August 2008 Fully Satisfied

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Mortgage 29 August 2007 Fully Satisfied

N/A

Mortgage 14 March 2007 Fully Satisfied

N/A

Mortgage 05 March 2007 Fully Satisfied

N/A

Mortgage 28 April 2006 Fully Satisfied

N/A

Legal charge 28 March 2006 Outstanding

N/A

Mortgage 10 August 2005 Outstanding

N/A

Mortgage 14 June 2005 Fully Satisfied

N/A

Mortgage 14 June 2005 Outstanding

N/A

Mortgage 14 June 2005 Outstanding

N/A

Mortgage 14 June 2005 Outstanding

N/A

Legal charge 31 October 2002 Outstanding

N/A

Mortgage 30 March 2001 Outstanding

N/A

Legal charge 13 May 2000 Outstanding

N/A

Legal mortgage 12 May 2000 Outstanding

N/A

Mortgage 03 February 1999 Outstanding

N/A

Mortgage deed 19 May 1997 Outstanding

N/A

Mortgage deed 19 May 1997 Outstanding

N/A

Mortgage deed 24 October 1996 Outstanding

N/A

Single debenture 23 June 1988 Outstanding

N/A

Notice of intended deposit w/I. 30 November 1987 Outstanding

N/A

Notice of intended deposit w/I. 30 November 1987 Outstanding

N/A

Memorandum of deposit 30 November 1987 Outstanding

N/A

Memorandum of deposit 30 November 1987 Outstanding

N/A

Memorandum of deposit 30 November 1987 Outstanding

N/A

Memorandum of deposit 30 November 1987 Outstanding

N/A

Memorandum of deposit 30 November 1987 Outstanding

N/A

Memorandum of deposit 30 November 1987 Outstanding

N/A

Memorandum of deposit 29 July 1985 Outstanding

N/A

Memorandum of deposit 29 July 1985 Fully Satisfied

N/A

Memorandum of deposit 29 July 1985 Fully Satisfied

N/A

Memorandum of deposit 15 May 1984 Fully Satisfied

N/A

Memorandum of deposit 04 October 1983 Fully Satisfied

N/A

Memorandum of deposit 17 September 1982 Fully Satisfied

N/A

Legal charge 18 March 1982 Fully Satisfied

N/A

Memorandum of deposit 17 March 1982 Fully Satisfied

N/A

Legal charge 07 May 1981 Fully Satisfied

N/A

Legal charge 02 October 1980 Fully Satisfied

N/A

Memorandum of deposit 27 June 1980 Fully Satisfied

N/A

Memorandum of deposit 03 March 1980 Fully Satisfied

N/A

Charge over a building contract 24 May 1977 Fully Satisfied

N/A

Mortgage 08 November 1976 Fully Satisfied

N/A

Mortgage 08 November 1976 Fully Satisfied

N/A

Memo of deposit 27 August 1976 Fully Satisfied

N/A

Equitable mort. 29 April 1976 Fully Satisfied

N/A

Memorandum of deposit of deeds 09 February 1976 Fully Satisfied

N/A

Memo of deposit 01 May 1975 Fully Satisfied

N/A

Charge without instrument 26 June 1974 Fully Satisfied

N/A

Memo of deposit 24 January 1974 Fully Satisfied

N/A

Memo of deposit 24 January 1974 Fully Satisfied

N/A

Memo of deposit 20 November 1973 Fully Satisfied

N/A

A registered charge 22 February 1973 Fully Satisfied

N/A

Memo of deposit of deeds 15 December 1972 Fully Satisfied

N/A

Memo of deposit of deeds 24 October 1972 Fully Satisfied

N/A

Memo of deposit of deeds 24 October 1972 Fully Satisfied

N/A

Charge without instrument 28 March 1972 Fully Satisfied

N/A

Charge without instrument 08 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.