Hawick
Roxburghshire
TD9 9PF
Scotland
Director Name | Robert Tudor Kimpton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 29 Mill End Close Eaton Bray Dunstable Bedfordshire LU6 2FH |
Secretary Name | Mr John Graham Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Director Name | Mr John Graham Harris |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Westfield Road Edgbaston Birmingham West Midlands B15 3QF |
Director Name | Mrs Susan Margaret Watson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cressington 23 Four Oaks Road Sutton Coldfield West Midlands B74 2XT |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £0.001 | Cressington Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,485 |
Cash | £14,407 |
Current Liabilities | £13,372 |
Latest Accounts | 31 March 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 2010 | Delivered on: 20 November 2010 Persons entitled: Susan Margaret Watson and John Graham Harris Classification: Standard security Secured details: £500,000 due or to become due from the company to the chargee. Particulars: The area of ground on the north east side of liddesdale road hawick being whole subjects t/n ROX1447. Outstanding |
---|---|
15 October 2004 | Delivered on: 18 November 2004 Satisfied on: 4 November 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Standard security which was presented for registration in scotland on the 4 november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The site at liddesdale road hawick t/n ROX1447. Fully Satisfied |
9 September 2004 | Delivered on: 23 September 2004 Satisfied on: 26 October 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings on the north side of outgang lane throapham common dinnington south yorkshire t/n SYK51392 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 2004 | Delivered on: 2 September 2004 Satisfied on: 26 October 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
14 April 2003 | Delivered on: 28 April 2003 Satisfied on: 26 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pennant clothing limited penn street belper derbyshire t/no: DY305466. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2003 | Delivered on: 12 April 2003 Satisfied on: 26 October 2004 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 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 |
17 January 2001 | Delivered on: 24 January 2001 Satisfied on: 23 March 2002 Persons entitled: Courtaulds Textiles (Holdings) Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee and indemnity in terms of clauses 22.3 and 22.4 of the business sale agreement dated 30TH november 2000. Particulars: Subjects at liddesdale road hawick roxburghshire. Fully Satisfied |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 June 2014 | Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
25 March 2013 | Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Director's details changed for Benjamin Hartop on 14 September 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham B7 4AZ on 9 December 2010 (2 pages) |
9 December 2010 | Termination of appointment of John Harris as a secretary (2 pages) |
9 December 2010 | Appointment of Benjamin Hartop as a director (3 pages) |
9 December 2010 | Termination of appointment of Susan Watson as a director (2 pages) |
9 December 2010 | Termination of appointment of John Harris as a director (2 pages) |
20 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 45A waterlinks house richard street birmingham west midlands B7 4AA (1 page) |
14 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Particulars of mortgage/charge (12 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
23 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
28 April 2003 | Particulars of mortgage/charge (6 pages) |
12 April 2003 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Return made up to 14/09/02; change of members (7 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
23 November 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
29 December 2000 | Resolutions
|
8 December 2000 | Memorandum and Articles of Association (14 pages) |
6 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: st phillips house saint phillips place birmingham west midlands B3 2PP (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Div 12/10/00 (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
26 October 2000 | Company name changed meaujo (507) LIMITED\certificate issued on 27/10/00 (2 pages) |
14 September 2000 | Incorporation (29 pages) |