Darlington
County Durham
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Jean Frances McKenna |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 22 July 2005) |
Role | Administrator |
Correspondence Address | Ty Glan Menai Aber Foreshore Road Llanfaglan Caernarfon Gwynedd LL54 5RR Wales |
Director Name | Michael McKenna |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 22 July 2005) |
Role | Managing Director |
Correspondence Address | Ty Glan Menai Aber Foreshore Road Llanfaglan Caernarvon Gwynedd LL54 5RR Wales |
Secretary Name | Jean Frances McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 22 July 2005) |
Role | Administrator |
Correspondence Address | Ty Glan Menai Aber Foreshore Road Llanfaglan Caernarfon Gwynedd LL54 5RR Wales |
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU |
Secretary Name | Barry Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(15 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 12 February 2015 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
25 July 2005 | Delivered on: 29 July 2005 Satisfied on: 9 February 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 September 1992 | Delivered on: 13 October 1992 Satisfied on: 19 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of high street prescot merseyside described as the john joseph powell memorial nursing home knowsley merseyside t/no.MS244045 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
---|---|
21 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
14 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Satisfaction of charge 025175410003 in full (4 pages) |
14 July 2017 | Satisfaction of charge 025175410003 in full (4 pages) |
11 July 2017 | Registration of charge 025175410005, created on 30 June 2017 (151 pages) |
10 July 2017 | Registration of charge 025175410006, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 025175410006, created on 30 June 2017 (47 pages) |
6 July 2017 | Registration of charge 025175410004, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 025175410004, created on 30 June 2017 (49 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
12 February 2015 | Registration of charge 025175410003, created on 6 February 2015 (26 pages) |
12 February 2015 | Registration of charge 025175410003, created on 6 February 2015 (26 pages) |
12 February 2015 | Registration of charge 025175410003, created on 6 February 2015 (26 pages) |
10 February 2015 | Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
9 February 2015 | Satisfaction of charge 2 in full (1 page) |
9 February 2015 | Satisfaction of charge 2 in full (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
19 July 2006 | Location of debenture register (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: enterprise house grange road south hyde cheshire SK14 5NB (1 page) |
19 July 2006 | Location of debenture register (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: enterprise house grange road south hyde cheshire SK14 5NB (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: john joseph powell memorial nursing home,off 11 high street prescot merseyside L34 3LD (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: john joseph powell memorial nursing home,off 11 high street prescot merseyside L34 3LD (1 page) |
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
29 July 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Return made up to 02/07/05; full list of members
|
29 June 2005 | Return made up to 02/07/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 02/07/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 02/07/97; full list of members
|
1 October 1997 | Return made up to 02/07/97; full list of members
|
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 October 1992 | Particulars of mortgage/charge (3 pages) |
13 October 1992 | Particulars of mortgage/charge (3 pages) |
10 June 1992 | Resolutions
|
10 June 1992 | Resolutions
|
25 April 1992 | Return made up to 02/07/91; full list of members (5 pages) |
25 April 1992 | Return made up to 02/07/91; full list of members (5 pages) |
17 October 1990 | Accounting reference date notified as 31/03 (1 page) |
17 October 1990 | Accounting reference date notified as 31/03 (1 page) |
2 October 1990 | Memorandum and Articles of Association (5 pages) |
2 October 1990 | Resolutions
|
2 October 1990 | Memorandum and Articles of Association (5 pages) |
2 October 1990 | Resolutions
|
2 July 1990 | Incorporation (14 pages) |
2 July 1990 | Incorporation (14 pages) |