Horsley
Tyne & Wear
NE15 0NS
Director Name | Grace Elliott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Banks Farm Horsley Newcastle Upon Tyne NE15 0NS |
Secretary Name | Grace Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Banks Farm Horsley Newcastle Upon Tyne NE15 0NS |
Director Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Horsley Banks Farm Horsley Northumberland NE15 0NS |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Horsley |
Ward | Bywell |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr W. Collard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,111,695 |
Cash | £29 |
Current Liabilities | £281,258 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
3 September 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
12 August 2017 | Satisfaction of charge 043992190011 in full (4 pages) |
---|---|
12 August 2017 | Satisfaction of charge 043992190012 in full (4 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
31 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 March 2017 | Satisfaction of charge 7 in full (7 pages) |
1 March 2017 | Satisfaction of charge 3 in full (7 pages) |
28 February 2017 | Registration of charge 043992190011, created on 28 February 2017 (7 pages) |
28 February 2017 | Registration of charge 043992190012, created on 28 February 2017 (7 pages) |
17 January 2017 | Satisfaction of charge 9 in full (4 pages) |
17 January 2017 | Satisfaction of charge 10 in full (4 pages) |
17 January 2017 | Satisfaction of charge 8 in full (4 pages) |
17 January 2017 | Satisfaction of charge 6 in full (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 August 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 August 2015 | Termination of appointment of Grace Elliott as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Grace Elliott as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Grace Elliott as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Grace Elliott as a director on 5 August 2015 (1 page) |
23 July 2015 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Registered 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 2015 | Notice of ceasing to act as receiver or manager (2 pages) |
2 September 2013 | Appointment of receiver or manager (3 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Notice of appointment of receiver or manager (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Grace Elliott on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Grace Elliott on 1 October 2009 (2 pages) |
10 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 June 2006 | Registered 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 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
28 September 2004 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: horsley banks farm horsley newcastle upon tyne NE15 0NS (1 page) |
15 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
28 November 2003 | Company name changed ellen's jewellery and cosmetics LIMITED\certificate issued on 28/11/03 (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 September 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
16 May 2003 | Return made up to 20/03/03; full list of members
|
15 May 2003 | Company name changed document storage & management li mited\certificate issued on 15/05/03 (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
29 August 2002 | Secretary resigned (1 page) |
20 March 2002 | Incorporation (12 pages) |