Company NameH. Eggleston Jnr. & Son Limited
Company StatusDissolved
Company Number01199926
CategoryPrivate Limited Company
Incorporation Date12 February 1975(49 years, 2 months ago)
Dissolution Date19 June 2020 (3 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Simon Arthur Eggleston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(16 years, 5 months after company formation)
Appointment Duration28 years, 11 months (closed 19 June 2020)
RoleWoodwaste Contractor
Country of ResidenceEngland
Correspondence AddressThe Grange
Fell Bank
Birtley
Co Durham
DH3 1AQ
Director NameHarry Eggleston
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(16 years, 5 months after company formation)
Appointment Duration28 years, 11 months (closed 19 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address74 Jinbroken Road
Hillview 4285
Queensland
Australia
Secretary NameHarry Eggleston
NationalityBritish
StatusClosed
Appointed19 July 1991(16 years, 5 months after company formation)
Appointment Duration28 years, 11 months (closed 19 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address74 Jinbroken Road
Hillview 4285
Queensland
Australia
Director NameLydia Anne Eggleston
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(16 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 08 July 2013)
RoleHousewife
Country of ResidenceAustralia
Correspondence Address20 Bulolo Avenue
Runaway Bay
Queensland
4316
Australia

Contact

Websitepetbeddinguk.com
Telephone01207 520869
Telephone regionConsett

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Executors Of Lydia Anne Eggleston
50.00%
Ordinary
100 at £1Harry Eggleston
50.00%
Ordinary

Financials

Year2014
Net Worth£3,505
Cash£2,325
Current Liabilities£236,137

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 February 1993Delivered on: 16 February 1993
Satisfied on: 21 April 2015
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £30159.70.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
10 December 1990Delivered on: 17 December 1990
Persons entitled: Warry Eggleston.

Classification: Legal charge
Secured details: £185,00 and all other monies due or to become due from the company to the chargee.
Particulars: Land situate at malton works lanchester county durham tog: with the buildings erected thereon.
Outstanding
27 January 1988Delivered on: 3 February 1988
Persons entitled: Barclays 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.
Outstanding
25 March 1977Delivered on: 1 April 1977
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: F/H malton works, lanchester, co. Durham.
Outstanding

Filing History

19 June 2020Final Gazette dissolved following liquidation (1 page)
19 March 2020Return of final meeting in a members' voluntary winding up (15 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
1 August 2019Registered office address changed from Malton Works Lanchester Co Durham DH7 0TP to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 1 August 2019 (2 pages)
31 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-10
(1 page)
31 July 2019Declaration of solvency (5 pages)
31 July 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Satisfaction of charge 3 in full (1 page)
9 July 2019Satisfaction of charge 2 in full (1 page)
9 July 2019Satisfaction of charge 1 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
29 June 2016Director's details changed for Harry Eggleston on 29 June 2014 (2 pages)
29 June 2016Director's details changed for Harry Eggleston on 29 June 2014 (2 pages)
29 June 2016Secretary's details changed for Harry Eggleston on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Harry Eggleston on 29 June 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(5 pages)
21 April 2015Satisfaction of charge 4 in full (3 pages)
21 April 2015Satisfaction of charge 4 in full (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
21 January 2014Termination of appointment of Lydia Eggleston as a director (1 page)
21 January 2014Termination of appointment of Lydia Eggleston as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Director's details changed for Harry Eggleston on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Harry Eggleston on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Lydia Anne Eggleston on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Lydia Anne Eggleston on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Lydia Anne Eggleston on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Harry Eggleston on 1 July 2010 (2 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 01/07/06; full list of members (3 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 01/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 August 2003Return made up to 01/07/03; full list of members (7 pages)
29 August 2003Return made up to 01/07/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 July 2002Return made up to 01/07/02; full list of members (7 pages)
17 July 2002Return made up to 01/07/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2001Return made up to 01/07/01; full list of members (7 pages)
19 July 2001Return made up to 01/07/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2000Return made up to 01/07/00; full list of members (7 pages)
24 August 2000Return made up to 01/07/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 1999Return made up to 01/07/99; full list of members (6 pages)
20 July 1999Return made up to 01/07/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1998Return made up to 01/07/98; no change of members (4 pages)
3 August 1998Return made up to 01/07/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 July 1997Return made up to 01/07/97; no change of members (4 pages)
17 July 1997Return made up to 01/07/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1996Return made up to 01/07/96; full list of members (6 pages)
24 July 1996Return made up to 01/07/96; full list of members (6 pages)
19 September 1995Return made up to 06/07/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 September 1995Return made up to 06/07/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 February 1975Certificate of incorporation (1 page)
12 February 1975Certificate of incorporation (1 page)