Durham
DH1 1TB
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Mr Mark Thomas Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Loppington Shropshire SY4 5SR Wales |
Director Name | Selene Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 April 2011) |
Correspondence Address | 2 Berkeley Square London W1J 6EB |
Registered Address | Carter House Pelaw Leazes Lane Durham DH1 1TB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Helios Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,002,077 |
Cash | £546,324 |
Current Liabilities | £3,599,751 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2014 | Delivered on: 6 February 2014 Persons entitled: Durham Diocesan Board of Finance Classification: A registered charge Particulars: Land being part of the former stonebridge dairy durham (shown edged red on the plan attached to the charge) part of t/no DU300365. Outstanding |
---|---|
30 March 2007 | Delivered on: 5 April 2007 Satisfied on: 30 September 2010 Persons entitled: The Royal Bank of Scotland 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 at the former dairy stonebridge durham part of title number DU195297 t/n DU260650 and t/n DU195338 by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property. Fully Satisfied |
20 July 2006 | Delivered on: 21 July 2006 Satisfied on: 30 September 2010 Persons entitled: The Royal Bank of Scotland 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 middle engine lane wallsend and land adjoining to the south of middle engine lane wallsend t/nos TY448763 and TY448678. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2006 | Delivered on: 20 July 2006 Satisfied on: 30 September 2010 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2022 | Application to strike the company off the register (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
7 January 2022 | Satisfaction of charge 038514660004 in full (1 page) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
3 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
15 September 2021 | Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 September 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Trevor Cartner on 27 February 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 February 2014 | Registration of charge 038514660004
|
6 February 2014 | Registration of charge 038514660004
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom on 7 March 2013 (1 page) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 June 2011 | Aud removal (1 page) |
8 June 2011 | Aud removal (1 page) |
27 April 2011 | Termination of appointment of Selene Limited as a director (1 page) |
27 April 2011 | Termination of appointment of Selene Limited as a director (1 page) |
21 April 2011 | Resignation of an auditor (2 pages) |
21 April 2011 | Resignation of an auditor (2 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
12 October 2010 | Director's details changed for Selene Limited on 30 September 2010 (1 page) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Selene Limited on 30 September 2010 (1 page) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2010 | Appointment of Trevor Cartner as a director (2 pages) |
9 July 2010 | Appointment of Trevor Cartner as a director (2 pages) |
2 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 Berkeley Square London W1J 6EB on 2 July 2010 (1 page) |
11 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Appointment terminated secretary mark hodges (1 page) |
2 October 2008 | Appointment terminated secretary mark hodges (1 page) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
31 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
31 March 2008 | Prev ext from 31/12/2007 to 31/03/2008 (1 page) |
27 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
27 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Company name changed readco 227 LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed readco 227 LIMITED\certificate issued on 12/01/06 (2 pages) |
5 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
5 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 January 2004 | Return made up to 30/09/03; full list of members
|
20 January 2004 | Return made up to 30/09/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
4 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 June 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
1 November 2000 | Return made up to 30/09/00; full list of members
|
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Incorporation (31 pages) |
30 September 1999 | Incorporation (31 pages) |