Healey
Riding Mill
Northumberland
NE44 6BN
Director Name | Mr Barry Groves |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cherry Grove Masters Close Prudhoe Northumberland NE42 6PT |
Director Name | Mr John Little |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brighton Grove Whitley Bay Tyne And Wear NE26 1QH |
Secretary Name | Carolyn Anne Coxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Foresters Cottage Healey Riding Mill Northumberland NE44 6BN |
Director Name | Mr Neil McKinnon Storrar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(3 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 May 2018) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 72 Leander Avenue Chester Le Street County Durham DH3 4BH |
Director Name | Mr William Henry Bland |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Morningside Simonside Croft Thropton Morpeth Northumberland NE65 7NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 4783330 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Barry Groves 25.00% Ordinary |
---|---|
1 at £1 | John Little 25.00% Ordinary |
1 at £1 | Mr Neil Mckinnon Storrar 25.00% Ordinary |
1 at £1 | William Coxall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,244 |
Cash | £4,408 |
Current Liabilities | £66,087 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 September 2002 | Delivered on: 24 September 2002 Satisfied on: 28 March 2003 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land at south charlton northumberland t/n ND127695 including all fixtures fittings fixed plant and machinery thereon. Fully Satisfied |
---|---|
13 September 2002 | Delivered on: 18 September 2002 Satisfied on: 28 March 2003 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) the company's present and future rights in and to the contract (b) sums which shall from time to time become payable to the company by the contractor or otherwise under the contract (c) the company's rights arising out of any breach or default by the contractor (d) the benefit of all appointments contracts guarantees representations undertakings and warranties in connection given in the contract. Fully Satisfied |
13 September 2002 | Delivered on: 18 September 2002 Satisfied on: 28 March 2003 Persons entitled: Dunbar Bank PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies now or hereafter standing to the credit of any account held by the company with the bank. Fully Satisfied |
13 September 2002 | Delivered on: 18 September 2002 Satisfied on: 28 March 2003 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all other property assets and rights present and future. Fully Satisfied |
19 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (16 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (16 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
27 May 2016 | Registered office address changed from 18 Bewick Road Gateshead Tyne & Wear NE8 4DP to 8 High Street Yarm Stockton on Tees TS15 9AE on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 18 Bewick Road Gateshead Tyne & Wear NE8 4DP to 8 High Street Yarm Stockton on Tees TS15 9AE on 27 May 2016 (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2016 | Declaration of solvency (4 pages) |
25 May 2016 | Declaration of solvency (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 December 2015 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Director's details changed for Neil Mckinnon Storrar on 8 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Neil Mckinnon Storrar on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Neil Mckinnon Storrar on 8 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
2 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 08/08/07; full list of members (8 pages) |
13 September 2007 | Return made up to 08/08/07; full list of members (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 October 2006 | Return made up to 08/08/06; full list of members (9 pages) |
10 October 2006 | Return made up to 08/08/06; full list of members (9 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (9 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
17 September 2004 | Return made up to 08/08/04; full list of members (9 pages) |
17 September 2004 | Return made up to 08/08/04; full list of members (9 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (9 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Return made up to 08/08/02; full list of members (8 pages) |
29 November 2002 | Return made up to 08/08/02; full list of members (8 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Company name changed shadbolt & partners LIMITED\certificate issued on 25/03/02 (2 pages) |
25 March 2002 | Company name changed shadbolt & partners LIMITED\certificate issued on 25/03/02 (2 pages) |
19 December 2001 | Company name changed k f shadbolt and partners limite d\certificate issued on 19/12/01 (2 pages) |
19 December 2001 | Company name changed k f shadbolt and partners limite d\certificate issued on 19/12/01 (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
8 August 2001 | Incorporation (17 pages) |
8 August 2001 | Incorporation (17 pages) |