Sunlaws
Kelso
Roxburghshire
TD5 8JY
Scotland
Secretary Name | Joan Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | East Hepple Hepple Morpeth Northumberland NE65 7LH |
Director Name | Charles Edward Derek Carr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 October 1991) |
Role | Builders Tradesman |
Correspondence Address | 1 The Causeway Longframlington Morpeth Northumberland NE65 8BL |
Secretary Name | John James Havis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | Charnwood Studley Drive Swarland Morpeth Northumberland NE65 9JT |
Director Name | Peggie Rosina Havis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 June 2002) |
Role | Clerical Assistant |
Correspondence Address | The Parks Swarland Morpeth Northumberland NE65 9HJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £383 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 1991 | Delivered on: 10 December 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: L/H property k/a or being site numbered DC110/3A and b south road industrial estate alnwick, northumberland. Outstanding |
---|---|
6 September 1991 | Delivered on: 26 September 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or carr havis (homes) limited to the chargee on any account whatsoever. Particulars: (See doc M395 for full details). 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 |
18 January 1989 | Delivered on: 23 January 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: Three acres of land or thereabouts forming part of clarendon long framlington northumberland. Outstanding |
28 September 1987 | Delivered on: 15 October 1987 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: All that piece or parcel of land comprising 3.30 acres or thereabouts situate at long framlington in the county of northumberland. Outstanding |
16 July 1987 | Delivered on: 22 July 1987 Persons entitled: Leech Homes Limited Classification: Legal charge Secured details: £50,000. Particulars: 3.30 acres of land at long framlington, northumberland. Outstanding |
1 December 2004 | Delivered on: 13 December 2004 Persons entitled: David Hudson Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Hope house farm amble northumberland. Outstanding |
22 February 2002 | Delivered on: 5 March 2002 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: Freehold land at kirkwell cottages high hauxley morpeth in the county of northumberland t/n ND115013. Outstanding |
22 February 2002 | Delivered on: 5 March 2002 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: Property k/a all those two pieces of land forming swarland golf club and golf course situate at swarland alnwick in the county of northumberland t/n ND11941 and P163563. Outstanding |
31 July 1997 | Delivered on: 6 August 1997 Persons entitled: Thelma Whitlow Alan Whitlow Classification: Mortgage Secured details: £21,000 and interest due or to become due from the company to the chargee. Particulars: The f/h land k/a 2 percy drive swarland morpeth northumberland t/n P163110 and ND84839. Outstanding |
7 June 1996 | Delivered on: 25 June 1996 Persons entitled: Owen Sutherland Classification: Charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: Land at dunstan, alnwick, northumberland. Outstanding |
12 May 1994 | Delivered on: 24 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as D. carr & J. havis limited) to the chargee on any account whatsoever. Particulars: 37 bondgate within, alnwick, northumberland t/no: nd 73104. Outstanding |
27 September 1993 | Delivered on: 12 October 1993 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: Land at swarland alnwick northumberland k/a swarland golf club t/n nd 78805. Outstanding |
17 July 1986 | Delivered on: 23 July 1986 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: (Including trade fixtures). 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 |
7 February 1990 | Delivered on: 21 February 1990 Satisfied on: 20 December 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: 2-02 acres land at long framlington northumberland. Fully Satisfied |
26 April 1989 | Delivered on: 5 May 1989 Satisfied on: 4 December 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: 2.932 acres of land or thereabouts at long framlington northumberland. Fully Satisfied |
23 March 1989 | Delivered on: 31 March 1989 Satisfied on: 4 December 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: 2.208 acres of land approx. At long framlington, northumberland. Fully Satisfied |
15 April 1992 | Delivered on: 23 April 1992 Satisfied on: 27 January 1994 Persons entitled: Charles Edward Derek Carr Classification: Mortgage Secured details: £80,000 and all monies due or to become due from the company to the chargee under the terms of ano agreement dated 14TH october 1991. Particulars: F/H property k/a no. 37 bondgate within alnwick, northumberland. Fully Satisfied |
15 April 1992 | Delivered on: 23 April 1992 Satisfied on: 27 January 1994 Persons entitled: Charles Edward Derek Carr Classification: Mortgage Secured details: £80,000 and all monies due or to become due from the company to the chargee under the terms of an agreement dated 14TH october 1991. Particulars: F/H property k/a unit 1 market place, alnwick, northunderland. Fully Satisfied |
25 August 2015 | Restoration by order of the court (4 pages) |
---|---|
25 August 2015 | Restoration by order of the court (4 pages) |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
13 December 2004 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: unit 3 south road industrial estate alnwick northumberland NE66 2NN (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: unit 3 south road industrial estate alnwick northumberland NE66 2NN (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 30/04/02; full list of members
|
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (5 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
11 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 May 1995 | Return made up to 30/04/95; full list of members
|
17 May 1995 | Return made up to 30/04/95; full list of members (5 pages) |
16 May 1994 | Company name changed\certificate issued on 16/05/94 (2 pages) |
16 May 1994 | Company name changed\certificate issued on 16/05/94 (2 pages) |
10 April 1984 | Incorporation (17 pages) |
10 April 1984 | Incorporation (17 pages) |