Company NameMedhill Property Co. (Acklam) Limited
Company StatusDissolved
Company Number00809707
CategoryPrivate Limited Company
Incorporation Date19 June 1964(59 years, 10 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Ann Hill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(27 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryedale
Guisborough
Cleveland
TS14 8JE
Director NameElizabeth Stephens
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(27 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 10 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend Mill
Rectory Road
Steppingley
Bedfordshire
MK45 5AT
Secretary NameMargaret Palmer
NationalityBritish
StatusClosed
Appointed06 December 1991(27 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhorlton Cross
Mill Lane Faceby
Middlesbrough
Cleveland
TS9 7BN
Director NameBrian John Palmer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(52 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhorlton Cross Mill Lane
Faceby
Middlesbrough
Cleveland
TS9 7BN
Director NameHarold Rowland Hill
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(27 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 1992)
RoleMaster Baker
Correspondence Address54 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AJ
Director NameLottie Hill
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressGreencroft Bank Lane
Faceby
Middlesbrough
Cleveland
TS9 7BP
Director NameMargaret Palmer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(27 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhorlton Cross
Mill Lane Faceby
Middlesbrough
Cleveland
TS9 7BN

Contact

Telephone01642 700513
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2.6k at £1Elizabeth Stephens
33.33%
Ordinary
1.4k at £1David Hill
17.85%
Ordinary
1.4k at £1Margaret Palmer
17.85%
Ordinary
1.2k at £1Brian John Palmer
15.48%
Ordinary
1.2k at £1Mrs Linda Ann Hill
15.48%
Ordinary

Financials

Year2014
Net Worth£559,732
Cash£40,722
Current Liabilities£45,700

Accounts

Latest Accounts24 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Filing History

10 May 2022Final Gazette dissolved following liquidation (1 page)
10 February 2022Return of final meeting in a members' voluntary winding up (14 pages)
20 March 2021Declaration of solvency (6 pages)
20 March 2021Appointment of a voluntary liquidator (3 pages)
20 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
16 March 2021Registered office address changed from Whorlton Cross Mill Lane Faceby, Middlesborough Cleveland, TS9 7BN to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 16 March 2021 (2 pages)
9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
10 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
25 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
3 July 2018Cessation of Elizabeth Stephens as a person with significant control on 7 June 2018 (1 page)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 24 March 2017 (9 pages)
11 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
1 November 2016Appointment of Brian John Palmer as a director on 18 October 2016 (3 pages)
1 November 2016Appointment of Brian John Palmer as a director on 18 October 2016 (3 pages)
31 October 2016Termination of appointment of Margaret Palmer as a director on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Margaret Palmer as a director on 18 October 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7,752
(7 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7,752
(7 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7,752
(7 pages)
22 August 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
22 August 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 7,752
(7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 7,752
(7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 7,752
(7 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,752
(7 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,752
(7 pages)
16 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,752
(7 pages)
18 June 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
23 July 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
23 July 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Margaret Palmer on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Margaret Palmer on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Elizabeth Stephens on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Linda Ann Hill on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Linda Ann Hill on 14 December 2011 (2 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Director's details changed for Elizabeth Stephens on 14 December 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
17 January 2011Annual return made up to 6 December 2010 (16 pages)
17 January 2011Annual return made up to 6 December 2010 (16 pages)
17 January 2011Annual return made up to 6 December 2010 (16 pages)
22 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
13 January 2010Annual return made up to 6 December 2009 (16 pages)
13 January 2010Annual return made up to 6 December 2009 (16 pages)
13 January 2010Annual return made up to 6 December 2009 (16 pages)
16 July 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
16 July 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
29 December 2008Return made up to 06/12/08; full list of members (6 pages)
29 December 2008Return made up to 06/12/08; full list of members (6 pages)
18 July 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
18 July 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
29 December 2007Return made up to 06/12/07; full list of members (8 pages)
29 December 2007Return made up to 06/12/07; full list of members (8 pages)
25 June 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
25 June 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
28 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2006Total exemption full accounts made up to 24 March 2006 (8 pages)
27 September 2006Total exemption full accounts made up to 24 March 2006 (8 pages)
4 January 2006Return made up to 06/12/05; full list of members (7 pages)
4 January 2006Return made up to 06/12/05; full list of members (7 pages)
14 July 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
14 July 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 24 March 2004 (9 pages)
18 December 2003Return made up to 06/12/03; full list of members (7 pages)
18 December 2003Return made up to 06/12/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
14 January 2003Return made up to 06/12/02; full list of members (7 pages)
14 January 2003Return made up to 06/12/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
13 August 2002Total exemption full accounts made up to 24 March 2002 (9 pages)
27 December 2001Return made up to 06/12/01; full list of members (7 pages)
27 December 2001Return made up to 06/12/01; full list of members (7 pages)
21 June 2001Full accounts made up to 24 March 2001 (8 pages)
21 June 2001Full accounts made up to 24 March 2001 (8 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
5 July 2000Full accounts made up to 24 March 2000 (8 pages)
5 July 2000Full accounts made up to 24 March 2000 (8 pages)
10 January 2000Return made up to 06/12/99; full list of members (7 pages)
10 January 2000Return made up to 06/12/99; full list of members (7 pages)
20 June 1999Full accounts made up to 24 March 1999 (9 pages)
20 June 1999Full accounts made up to 24 March 1999 (9 pages)
18 December 1998Return made up to 06/12/98; no change of members (4 pages)
18 December 1998Return made up to 06/12/98; no change of members (4 pages)
18 June 1998Full accounts made up to 24 March 1998 (8 pages)
18 June 1998Full accounts made up to 24 March 1998 (8 pages)
10 December 1997Return made up to 06/12/97; no change of members (4 pages)
10 December 1997Return made up to 06/12/97; no change of members (4 pages)
15 July 1997Full accounts made up to 24 March 1997 (10 pages)
15 July 1997Full accounts made up to 24 March 1997 (10 pages)
17 December 1996Return made up to 06/12/96; full list of members (6 pages)
17 December 1996Return made up to 06/12/96; full list of members (6 pages)
7 August 1996Full accounts made up to 24 March 1996 (10 pages)
7 August 1996Full accounts made up to 24 March 1996 (10 pages)
12 December 1995Return made up to 06/12/95; no change of members (4 pages)
12 December 1995Return made up to 06/12/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 24 March 1995 (8 pages)
19 July 1995Accounts for a small company made up to 24 March 1995 (8 pages)
25 September 1982Accounts made up to 24 March 1982 (5 pages)