Thornaby
Stockton-On-Tees
TS17 6SG
Director Name | Martyn Holden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (closed 08 May 2021) |
Role | Caravan Park Manager |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Director Name | Mrs Karen Holden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Director Name | Malcolm Higham Lancaster |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 April 1992) |
Role | Accountant |
Correspondence Address | 18 Hillston Close Hartlepool TS26 0PE |
Director Name | William Robert English Robson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 April 1992) |
Role | Co Director |
Correspondence Address | 6 Whinston Close Hartlepool Cleveland TS26 0PF |
Director Name | Derek Stephens |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 April 1992) |
Role | Architect |
Correspondence Address | 8 Carisbrooke Road Hartlepool TS26 0AB |
Secretary Name | William Robert English Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 6 Whinston Close Hartlepool Cleveland TS26 0PF |
Telephone | 01845 501215 |
---|---|
Telephone region | Thirsk |
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 |
Year | 2012 |
---|---|
Net Worth | -£115,147 |
Cash | £7,906 |
Current Liabilities | £704,674 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 September 1993 | Delivered on: 4 October 1993 Persons entitled: Scottish & Newcastle PLC Classification: Receipt and further legal charge Secured details: £20,000 and all other monies due from the company to the chargee under the terms of the charge. Particulars: By way of legal charge the horsebreakers arms hutton sessay near thirsk north yorkshire being more particularly described in the principal deed. Outstanding |
---|---|
5 October 1992 | Delivered on: 8 October 1992 Persons entitled: Midland 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 fixtures and fittings;the benefits of all rights,licences and the goodwill of business. Outstanding |
19 August 1992 | Delivered on: 21 August 1992 Persons entitled: Midland 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 lands and premises being the horsebreakers arms, hutton sessay near thirsk N. yorkshire tog. With all fixtures and fittings, the benefits of all rights licences and the goodwill of the business. Outstanding |
29 July 1992 | Delivered on: 30 July 1992 Persons entitled: Midland 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 lying to the south of the horsebreakers arms hutton sessay north yorkshire. Outstanding |
16 March 1992 | Delivered on: 17 March 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 and patents. Outstanding |
28 April 1989 | Delivered on: 5 May 1989 Satisfied on: 8 November 2001 Persons entitled: Scottish & Newcastle Breweries PLC. Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Under this deed and also all moneys due and owing to scottish & newcastle breweries PLC or its subsidiary or associate companies or their nominees on any account whatsoever. Particulars: F/H the horsebreakers arms hutton sessay near thirsk north yorkshire. By way of assignment all that the goodwill. Fully Satisfied |
27 September 1986 | Delivered on: 9 October 1986 Satisfied on: 22 February 1992 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: All patents trade marks patent applications brand names & copyright. (See doc 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. Fully Satisfied |
8 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 December 2020 | Registered office address changed from Rosedene Tollerton Road Huby York YO61 1HX England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 9 December 2020 (2 pages) |
18 June 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (21 pages) |
3 September 2019 | Registered office address changed from Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG to Rosedene Tollerton Road Huby York YO61 1HX on 3 September 2019 (1 page) |
17 May 2019 | Appointment of a voluntary liquidator (3 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Declaration of solvency (7 pages) |
24 April 2019 | Registered office address changed from White Rose Caravan Park Hutton Sessay Nr Thirsk North Yorkshire YO7 3BA to Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG on 24 April 2019 (2 pages) |
13 April 2019 | Change of name notice (2 pages) |
13 April 2019 | Resolutions
|
7 March 2019 | Satisfaction of charge 7 in full (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Register inspection address has been changed (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Martyn Holden on 1 January 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Karen Holden on 1 January 2011 (1 page) |
13 July 2011 | Director's details changed for Mrs Karen Holden on 1 January 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Karen Holden on 1 January 2011 (1 page) |
13 July 2011 | Director's details changed for Mrs Karen Holden on 1 January 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mrs Karen Holden on 1 January 2011 (1 page) |
13 July 2011 | Director's details changed for Martyn Holden on 1 January 2011 (2 pages) |
13 July 2011 | Director's details changed for Martyn Holden on 1 January 2011 (2 pages) |
13 July 2011 | Director's details changed for Mrs Karen Holden on 1 January 2011 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Return made up to 30/05/97; no change of members
|
24 June 1997 | Return made up to 30/05/97; no change of members
|
17 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
17 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
10 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
24 June 1994 | Return made up to 30/05/94; no change of members (4 pages) |
24 June 1994 | Return made up to 30/05/94; no change of members (4 pages) |
25 October 1993 | Return made up to 30/05/93; full list of members
|
25 October 1993 | Return made up to 30/05/93; full list of members
|
6 July 1992 | Return made up to 30/05/92; no change of members (6 pages) |
6 July 1992 | Return made up to 30/05/92; no change of members (6 pages) |
30 January 1992 | Return made up to 30/05/91; change of members (7 pages) |
30 January 1992 | Return made up to 30/05/91; change of members (7 pages) |
2 November 1990 | Return made up to 31/08/90; full list of members (4 pages) |
2 November 1990 | Return made up to 31/08/90; full list of members (4 pages) |
8 December 1989 | Return made up to 30/05/89; full list of members (4 pages) |
8 December 1989 | Return made up to 30/05/89; full list of members (4 pages) |
14 October 1988 | Return made up to 21/04/88; full list of members (4 pages) |
14 October 1988 | Return made up to 21/04/88; full list of members (4 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (5 pages) |
21 June 1988 | Return made up to 31/12/87; full list of members (5 pages) |
14 February 1986 | Incorporation (17 pages) |
14 February 1986 | Incorporation (17 pages) |