Company NameHartlepool Antiques Limited
Company StatusDissolved
Company Number01176427
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)
Dissolution Date24 December 2021 (2 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel George Frederick Keating
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(32 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 24 December 2021)
RoleEnvironmental Manager
Country of ResidenceEngland
Correspondence AddressHesleden Hall
Monk Hesleden
Hartlepool
Cleveland
TS27 4QB
Secretary NameSimon Paul Atkinson Cavey
NationalityBritish
StatusClosed
Appointed19 November 2007(33 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 24 December 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Millclose Walk
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3NS
Director NameDavid George Michael Keating
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 April 2007)
RoleSolicitor
Correspondence AddressSouth Mall
Lismore
County Waterford
Irish
Director NameMrs Irene Hazel Cavey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 27 July 2016)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressHigh Throston House
Hart Lane
Hartlepool
TS26 0UG
Secretary NameMrs Irene Hazel Cavey
NationalityBritish
StatusResigned
Appointed10 November 1991(17 years, 4 months after company formation)
Appointment Duration16 years (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Throston House
Hart Lane
Hartlepool
TS26 0UG
Director NameJane Keating
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(22 years after company formation)
Appointment Duration10 years, 9 months (resigned 26 April 2007)
RoleFarmer
Correspondence AddressSouth Mall
Lismore
County Waterford
Irish

Location

Registered AddressRedheugh House
Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

150 at £1Daniel George Frederick Keating
75.00%
Ordinary
50 at £1Irene Hazel Cavey
25.00%
Ordinary

Financials

Year2014
Net Worth£265,567
Cash£7,074
Current Liabilities£25,067

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 July 1998Delivered on: 15 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 21 straker street, hartlepool, cleveland t/no. CE35037.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 6 melrose street, hartlepool, cleveland t/no ce 5417.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 74 dent street, hartlepool, cleveland t/no. Ce 11647.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 27 dalton street, hartlepool, cleveland t/no. Du 38221.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9 dent street,hartlepool, cleveland t/no. Ce 100750.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 69 and 71 murray street, hartlepool, cleveland t/no. Ce 99503.
Outstanding
24 June 1992Delivered on: 6 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 68 derwent street, hartlepool, cleveland t/no.ce 99197.
Outstanding
25 July 1989Delivered on: 1 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74-105 montague avenue gosforth tyne & wear. Title no:- ty 133564.
Outstanding
8 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 matfen place, gosforth, tyne & wear. T/n ty 153393.
Outstanding
8 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 derwent st, hartlepool, cleveland t/n ce 11647.
Outstanding
8 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69A & 71 murray st, hartlepool, cleveland t/n CE99503.
Outstanding
8 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 dent street, hartlepool, cleveland t/n ce 100750.
Outstanding
8 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 derwent street, hartlepool cleveland. T/n ce 99197.
Outstanding
8 May 1989Delivered on: 23 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 angus street, hartlepool cleveland, t/n du 34699.
Outstanding
16 May 1989Delivered on: 22 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 dalton street hartlepool cleveland t/n du 38221.
Outstanding
16 March 1989Delivered on: 22 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-18 newhaven court hartlepool cleveland t/n ce 103444.
Outstanding
7 November 1988Delivered on: 24 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 straker street hartlepool cleveland title no: ce 35037.
Outstanding
7 November 1988Delivered on: 24 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arlington court kenton tyne & wear title no: ty 153392.
Outstanding
7 November 1988Delivered on: 24 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hunters court gosforth tyne & wear title no: ty 133564.
Outstanding
24 June 1992Delivered on: 6 July 1992
Satisfied on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 19 cameron street, hartlepool, cleveland t/no. CE52203.
Fully Satisfied
8 May 1989Delivered on: 23 May 1989
Satisfied on: 17 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 cameron road, hrtlepool, cleveland. T/n ce 52203.
Fully Satisfied
8 May 1989Delivered on: 23 May 1989
Satisfied on: 8 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 dent street, hartlepool, cleveland t/n ce 18662.
Fully Satisfied
7 November 1988Delivered on: 24 November 1988
Satisfied on: 4 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 east terrace hesleden monk hesleden parish durham title no du 69041.
Fully Satisfied
8 May 1989Delivered on: 23 May 1989
Satisfied on: 3 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 dent street, hartlepool, cleveland. T/n ce 99348.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 August 2016Termination of appointment of Irene Hazel Cavey as a director on 27 July 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Secretary's details changed for Simon Paul Atkinson Cavey on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mrs Irene Hazel Cavey on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for Simon Paul Atkinson Cavey on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mrs Irene Hazel Cavey on 4 December 2012 (2 pages)
3 December 2012Registered office address changed from 21 South Road Hartlepool TS26 9HD on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 21 South Road Hartlepool TS26 9HD on 3 December 2012 (1 page)
2 May 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
5 January 2012Annual return made up to 30 November 2011 (14 pages)
6 June 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 6 June 2011 (2 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
23 December 2010Annual return made up to 30 November 2010 (14 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 February 2008Return made up to 10/11/07; no change of members (7 pages)
14 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 February 2007Return made up to 10/11/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Return made up to 10/11/05; full list of members (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 February 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2003Return made up to 10/11/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 December 2002Return made up to 10/11/02; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 December 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Return made up to 10/11/00; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 December 1999Return made up to 10/11/99; full list of members (8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 December 1998Return made up to 10/11/98; no change of members (4 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 April 1998Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 March 1997Registered office changed on 04/03/97 from: church sq chambers hartlepool cleveland. TS24 7HE (1 page)
19 February 1997Return made up to 10/11/96; full list of members (6 pages)
7 August 1996New director appointed (2 pages)
24 November 1995Return made up to 10/11/95; no change of members (4 pages)
5 July 1974Incorporation (14 pages)