Company NameMcDougall Rose Limited
Company StatusDissolved
Company Number04399219
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesDocument Storage & Management Limited and Ellen's Jewellery And Cosmetics Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Collard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm
Horsley
Tyne & Wear
NE15 0NS
Director NameGrace Elliott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
Secretary NameGrace Elliott
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHorsley Banks Farm
Horsley
Northumberland
NE15 0NS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHorsley
WardBywell
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr W. Collard
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,111,695
Cash£29
Current Liabilities£281,258

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

3 September 2008Delivered on: 6 September 2008
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and all other property assets and rights.
Outstanding
22 January 2008Delivered on: 23 January 2008
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: L/H 8 highcrofts horsley newcastle upon tyne. 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
21 September 2007Delivered on: 26 September 2007
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: F/H land at bensham street boldon colliery industrial estate sunderland. 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
23 November 2006Delivered on: 24 November 2006
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: F/H 30 western way darras hall ponteland newcastle upon tyne t/no ND47449. 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
5 May 2005Delivered on: 7 May 2005
Persons entitled: Hsbc Bank 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.
Outstanding
28 February 2017Delivered on: 28 February 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Address of property: the freehold property known as land on the north-west side of bensham street, boldon colliery. Title number TY452991.
Outstanding
28 February 2017Delivered on: 28 February 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Address of property: the freehold property known as land on the north-west side of bensham street, boldon colliery. Title number TY452991.
Outstanding
3 September 2008Delivered on: 6 September 2008
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at 30 western way, darras hall, castle morpeth, northumberland includnh all fixtures and fittings, plant and machinery thereon.
Outstanding
23 November 2006Delivered on: 24 November 2006
Satisfied on: 6 March 2008
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: F/H 3 the nurseries medburn ponteland newcastle upon tyne ND142316. 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.
Fully Satisfied
26 October 2005Delivered on: 27 October 2005
Satisfied on: 24 November 2006
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: F/H property k/a hazel cottgae eachwick t/no ND137140. 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.
Fully Satisfied
21 September 2004Delivered on: 28 September 2004
Satisfied on: 24 November 2006
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: Hazel farm eachwick northumberland all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
21 September 2004Delivered on: 28 September 2004
Satisfied on: 24 November 2006
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking and assets present and future.
Fully Satisfied

Filing History

12 August 2017Satisfaction of charge 043992190011 in full (4 pages)
12 August 2017Satisfaction of charge 043992190012 in full (4 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
31 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 March 2017Satisfaction of charge 7 in full (7 pages)
1 March 2017Satisfaction of charge 3 in full (7 pages)
28 February 2017Registration of charge 043992190011, created on 28 February 2017 (7 pages)
28 February 2017Registration of charge 043992190012, created on 28 February 2017 (7 pages)
17 January 2017Satisfaction of charge 9 in full (4 pages)
17 January 2017Satisfaction of charge 10 in full (4 pages)
17 January 2017Satisfaction of charge 8 in full (4 pages)
17 January 2017Satisfaction of charge 6 in full (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2015Termination of appointment of Grace Elliott as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Grace Elliott as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Grace Elliott as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Grace Elliott as a director on 5 August 2015 (1 page)
23 July 2015Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Horsley Banks Farm Horsley Northumberland NE15 0NS on 20 January 2015 (2 pages)
12 January 2015Notice of ceasing to act as receiver or manager (2 pages)
2 September 2013Appointment of receiver or manager (3 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 August 2012Notice of ceasing to act as receiver or manager (2 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Notice of appointment of receiver or manager (3 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Grace Elliott on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Grace Elliott on 1 October 2009 (2 pages)
10 June 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Return made up to 20/03/08; full list of members (3 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 June 2006Registered office changed on 20/06/06 from: C4 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page)
21 April 2006Return made up to 20/03/06; full list of members (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
25 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 20/03/05; full list of members (7 pages)
28 September 2004Particulars of mortgage/charge (4 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
15 June 2004Registered office changed on 15/06/04 from: horsley banks farm horsley newcastle upon tyne NE15 0NS (1 page)
15 June 2004Return made up to 20/03/04; full list of members (7 pages)
28 November 2003Company name changed ellen's jewellery and cosmetics LIMITED\certificate issued on 28/11/03 (2 pages)
26 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 September 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 May 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 May 2003Company name changed document storage & management li mited\certificate issued on 15/05/03 (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
29 August 2002Secretary resigned (1 page)
20 March 2002Incorporation (12 pages)