Esh Winning
Co Durham
Durham
DH7 9PT
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Robert Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Secretary Name | Mr Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years after company formation) |
Appointment Duration | 4 years (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aykley Vale Aykley Heads Durham City County Durham DH1 5WA |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(11 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | hargreavesservices.co.uk |
---|
Registered Address | West Terrace Esh Winning Co Durham Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hargreaves Industrial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 November 2000 | Delivered on: 5 December 2000 Satisfied on: 12 April 2012 Persons entitled: G E Capital Commercial Finance Limited (The "Security Holder") Classification: Composite guarantee and 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 (including, without limitation, under the financing documents). 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 |
---|---|
13 October 2000 | Delivered on: 24 October 2000 Satisfied on: 12 April 2012 Persons entitled: Ge Capital 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. Fully Satisfied |
3 December 1999 | Delivered on: 14 December 1999 Satisfied on: 12 April 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 1999 | Delivered on: 21 January 1999 Satisfied on: 12 April 2012 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 1999 | Delivered on: 19 January 1999 Satisfied on: 12 April 2012 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
12 August 1998 | Delivered on: 17 August 1998 Satisfied on: 12 April 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 September 2014 | Section 519 (2 pages) |
25 September 2014 | Section 519 (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (11 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (11 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
10 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Iain Duncan Cockburn on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Iain Duncan Cockburn on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (9 pages) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
4 November 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
4 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 November 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
4 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
19 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
19 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (6 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
13 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
13 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (8 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (8 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (3 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
29 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
8 January 2003 | Return made up to 04/10/02; full list of members (6 pages) |
8 January 2003 | Return made up to 04/10/02; full list of members (6 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
21 December 2001 | Return made up to 04/10/01; full list of members
|
21 December 2001 | Return made up to 04/10/01; full list of members
|
27 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
5 December 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members
|
14 October 1999 | Return made up to 04/10/99; full list of members
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
30 June 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
30 June 1999 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
30 June 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
30 June 1999 | Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
27 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
26 August 1998 | Company name changed vitalunit LIMITED\certificate issued on 27/08/98 (2 pages) |
26 August 1998 | Company name changed vitalunit LIMITED\certificate issued on 27/08/98 (2 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
13 October 1997 | Incorporation (10 pages) |
13 October 1997 | Incorporation (10 pages) |