Stockton-On-Tees
TS18 3DB
Director Name | Mr Michael Huggin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cygnet Drive Stockton-On-Tees TS18 3DB |
Secretary Name | Anne Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erf Mann Building Harvey Combe Killingworth Newcastle Upon Tyne NE12 6QQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0191 2622687 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12 Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | David Brian Huggin 50.00% Ordinary |
---|---|
1 at £1 | Michael Huggin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,158 |
Cash | £180,866 |
Current Liabilities | £146,804 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 July 2002 | Delivered on: 6 August 2002 Persons entitled: Abbey Life Assurance Company Limited Classification: Rent deposit deed 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: £8,500.00 with any additional sums deposited pursuant to the rent deposit deed. Outstanding |
---|---|
23 January 2002 | Delivered on: 25 January 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
18 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 March 2021 | Liquidators' statement of receipts and payments to 19 February 2021 (12 pages) |
15 July 2020 | Satisfaction of charge 2 in full (4 pages) |
28 February 2020 | Satisfaction of charge 1 in full (1 page) |
25 February 2020 | Declaration of solvency (5 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Registered office address changed from Erf Mann Building Harvey Combe Killingworth Newcastle upon Tyne NE12 6QQ to 12 Cygnet Drive Stockton-on-Tees TS18 3DB on 24 February 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Secretary's details changed for Anne Jobling on 4 July 2015 (1 page) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Secretary's details changed for Anne Jobling on 4 July 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Director's details changed for David Brian Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Michael Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Michael Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for David Brian Huggin on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Anne Jobling on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Anne Jobling on 22 November 2012 (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 January 2010 | Director's details changed for David Brian Huggin on 19 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Michael Huggin on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Brian Huggin on 19 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael Huggin on 19 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 146 station road wallsend tyne & wear NE28 8QT (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 146 station road wallsend tyne & wear NE28 8QT (1 page) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members
|
19 January 2006 | Return made up to 13/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members
|
20 January 2003 | Return made up to 13/01/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
25 January 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
17 March 2000 | Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
17 March 2000 | Ad 13/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (14 pages) |
13 January 2000 | Incorporation (14 pages) |