Durham
DH1 1TW
Secretary Name | Mr Gurpreet Singh Jagpal |
---|---|
Status | Closed |
Appointed | 05 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Monte-Marina 31 Avenue Des Papalins Monaco |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 1a Woodlands Road, Cleadon Village Sunderland Tyne & Wear SR6 7UA |
Secretary Name | Naomi Claire Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 February 2018) |
Role | Finance & Administration |
Correspondence Address | 1 North View Ryhope Village Sunderland Tyne And Wear SR2 0PE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2000 | Delivered on: 25 August 2000 Persons entitled: Hsbc 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: Heddon house,heddon on the wall,northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 February 2000 | Delivered on: 23 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as UK land 2000 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. See the mortgage charge document for full details. Outstanding |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 January 2020 | Registered office address changed from Office 10 Unit 5 Fairfield Ind Park Bill Quay Gateshead NE10 0UR to Portland House Belmont Business Park Durham DH1 1TW on 14 January 2020 (1 page) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 February 2018 | Termination of appointment of Naomi Claire Rutherford as a secretary on 5 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Gurpreet Singh Jagpal as a secretary on 5 February 2018 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 August 2013 | Registered office address changed from Office 5 Unit 10, Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Registered office address changed from Office 5 Unit 10, Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 14 August 2013 (1 page) |
3 September 2012 | Register(s) moved to registered office address (1 page) |
3 September 2012 | Register(s) moved to registered office address (1 page) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 November 2011 | Registered office address changed from Unit 10 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Unit 10 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR United Kingdom on 22 November 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 October 2011 | Registered office address changed from Unit 5 Fairfield Industrial Park Station Road Bill Quay Gateshead Tyne and Wear NE10 0UR on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Unit 5 Fairfield Industrial Park Station Road Bill Quay Gateshead Tyne and Wear NE10 0UR on 25 October 2011 (1 page) |
11 August 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Register(s) moved to registered inspection location (1 page) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Register inspection address has been changed (1 page) |
11 August 2011 | Register(s) moved to registered inspection location (1 page) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Sir Ian William Wrigglesworth on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Sir Ian William Wrigglesworth on 15 February 2011 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 41 northumberland place london W2 5AS (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 41 northumberland place london W2 5AS (1 page) |
21 April 2009 | Secretary appointed naomi claire rutherford (2 pages) |
21 April 2009 | Secretary appointed naomi claire rutherford (2 pages) |
8 April 2009 | Appointment terminated secretary robert smith (1 page) |
8 April 2009 | Appointment terminated secretary robert smith (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from picture house queens park queensway, team valley gateshead tyne & wear NE11 0NX (1 page) |
30 January 2009 | Appointment terminated director christopher whitfield (1 page) |
30 January 2009 | Appointment terminated director christopher whitfield (1 page) |
20 January 2009 | Company name changed uk industrial estates LIMITED\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed uk industrial estates LIMITED\certificate issued on 21/01/09 (2 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members
|
17 August 2004 | Return made up to 11/08/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page) |
19 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members
|
11 September 2001 | Return made up to 11/08/01; full list of members
|
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Company name changed uk land estates 2000 LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed uk land estates 2000 LIMITED\certificate issued on 24/07/00 (2 pages) |
17 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
9 February 2000 | Company name changed uk land 2000 LIMITED\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed uk land 2000 LIMITED\certificate issued on 10/02/00 (2 pages) |
9 November 1999 | Company name changed the gateshead regeneration partn ership LIMITED\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed the gateshead regeneration partn ership LIMITED\certificate issued on 10/11/99 (2 pages) |
13 September 1999 | Company name changed ever 1197 LIMITED\certificate issued on 14/09/99 (6 pages) |
13 September 1999 | Company name changed ever 1197 LIMITED\certificate issued on 14/09/99 (6 pages) |
11 August 1999 | Incorporation (29 pages) |
11 August 1999 | Incorporation (29 pages) |