Darrass Hall
Ponteland
Northumberland
NE20 9DZ
Director Name | Mr David Martin Pearson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Links Drive Consett County Durham DH8 5XD |
Director Name | Mr David Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairfield West Kyo Stanley County Durham DH9 8TR |
Secretary Name | Mr David Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2003(20 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairfield West Kyo Stanley County Durham DH9 8TR |
Director Name | William Tindale |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | Heavens Gate Ballakilpheric Colby IM4 9BU |
Director Name | Mrs Jennifer Tindale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Silvergarth St Aidans Seahouses Northumberland NE68 7SR |
Director Name | William Tindale |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Silver Garth St Aidans Seahouses Northumberland NE68 7SR |
Secretary Name | Mrs Joan Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 7 The Grange Tanfield Lea Stanley County Durham DH9 9UN |
Registered Address | Site 9 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2006 | Delivered on: 8 December 2006 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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 |
---|---|
12 May 2003 | Delivered on: 17 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 September 1991 | Delivered on: 2 October 1991 Satisfied on: 25 April 2003 Persons entitled: Ucb 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 property k/a land and buildings on the southwest side of scotswood road, scotswood, newcastle upon tyne. And goodwill of the business and the benefit of all licences hold.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1989 | Delivered on: 20 April 1989 Satisfied on: 16 May 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland. 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. Fully Satisfied |
23 February 1988 | Delivered on: 29 February 1988 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
3 July 1987 | Delivered on: 7 July 1987 Satisfied on: 23 March 1991 Persons entitled: Rank Hovis Limited Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: Unit F. 637 carlbury road, aycliffe industrial estate, newton aycliffe, co. Durham. Fully Satisfied |
3 May 1985 | Delivered on: 3 May 1985 Satisfied on: 21 February 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or gelders of ponteland limited and/or gelders (confectioners) limited 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. Fully Satisfied |
11 August 2022 | Restoration by order of the court (2 pages) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
27 October 2009 | Completion of winding up (1 page) |
27 October 2009 | Completion of winding up (1 page) |
24 September 2008 | Order of court to wind up (2 pages) |
24 September 2008 | Order of court to wind up (2 pages) |
11 September 2008 | Order of court to wind up (1 page) |
11 September 2008 | Order of court to wind up (1 page) |
27 December 2007 | Accounts made up to 31 December 2006 (15 pages) |
27 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (12 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
16 June 2005 | Accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (7 pages) |
26 April 2004 | Accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 July 2003 | Accounts made up to 31 December 2002 (15 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2003 | Declaration of assistance for shares acquisition (7 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
9 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 June 2002 | Accounts made up to 31 December 2001 (13 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2001 | Accounts made up to 31 December 2000 (14 pages) |
12 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
9 May 2000 | Accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members
|
29 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 April 1999 | Accounts made up to 31 December 1998 (12 pages) |
12 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
29 May 1998 | Accounts made up to 31 December 1997 (12 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 July 1997 | Accounts made up to 31 December 1996 (10 pages) |
28 January 1997 | Return made up to 29/01/97; no change of members
|
28 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
21 August 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
15 July 1996 | Accounts made up to 31 October 1995 (11 pages) |
15 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
9 April 1996 | Return made up to 29/01/96; full list of members
|
9 April 1996 | Return made up to 29/01/96; full list of members (6 pages) |
29 January 1995 | Return made up to 29/01/95; no change of members (4 pages) |
9 January 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 February 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
17 February 1994 | Return made up to 29/01/94; no change of members (4 pages) |
29 April 1993 | Full accounts made up to 31 October 1992 (8 pages) |
17 March 1993 | Secretary's particulars changed (6 pages) |
17 March 1993 | Return made up to 29/01/93; full list of members (6 pages) |
20 February 1992 | Full accounts made up to 31 October 1991 (10 pages) |
10 February 1992 | Return made up to 29/01/92; no change of members (4 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
18 February 1991 | Full accounts made up to 31 October 1990 (8 pages) |
25 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1990 | Return made up to 18/01/90; full list of members (4 pages) |
20 February 1990 | Full accounts made up to 31 October 1989 (12 pages) |
23 May 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 May 1989 | Director resigned;new director appointed (2 pages) |
2 May 1989 | Return made up to 07/02/89; full list of members (8 pages) |