Monk Hesleden
Hartlepool
Cleveland
TS27 4QB
Secretary Name | Simon Paul Atkinson Cavey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 24 December 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Millclose Walk Sedgefield Stockton-On-Tees Cleveland TS21 3NS |
Director Name | David George Michael Keating |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 April 2007) |
Role | Solicitor |
Correspondence Address | South Mall Lismore County Waterford Irish |
Director Name | Mrs Irene Hazel Cavey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 27 July 2016) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | High Throston House Hart Lane Hartlepool TS26 0UG |
Secretary Name | Mrs Irene Hazel Cavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Throston House Hart Lane Hartlepool TS26 0UG |
Director Name | Jane Keating |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(22 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 April 2007) |
Role | Farmer |
Correspondence Address | South Mall Lismore County Waterford Irish |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
150 at £1 | Daniel George Frederick Keating 75.00% Ordinary |
---|---|
50 at £1 | Irene Hazel Cavey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,567 |
Cash | £7,074 |
Current Liabilities | £25,067 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 July 1998 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 August 2016 | Termination of appointment of Irene Hazel Cavey as a director on 27 July 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Secretary's details changed for Simon Paul Atkinson Cavey on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mrs Irene Hazel Cavey on 4 December 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Simon Paul Atkinson Cavey on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mrs Irene Hazel Cavey on 4 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from 21 South Road Hartlepool TS26 9HD on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 21 South Road Hartlepool TS26 9HD on 3 December 2012 (1 page) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
5 January 2012 | Annual return made up to 30 November 2011 (14 pages) |
6 June 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 6 June 2011 (2 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 December 2010 | Annual return made up to 30 November 2010 (14 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 February 2008 | Return made up to 10/11/07; no change of members (7 pages) |
14 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 February 2007 | Return made up to 10/11/06; full list of members (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 December 2005 | Return made up to 10/11/05; full list of members (8 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 February 2005 | Return made up to 10/11/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 December 2001 | Return made up to 10/11/01; full list of members
|
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 December 1999 | Return made up to 10/11/99; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 April 1998 | Return made up to 10/11/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: church sq chambers hartlepool cleveland. TS24 7HE (1 page) |
19 February 1997 | Return made up to 10/11/96; full list of members (6 pages) |
7 August 1996 | New director appointed (2 pages) |
24 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
5 July 1974 | Incorporation (14 pages) |