Hartlepool
TS26 0JZ
Secretary Name | Mr Andrew William Haygarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Netherby Gates Hartlepool TS26 0JZ |
Director Name | Philip Gallagher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Barton Avenue Hartlepool Cleveland TS25 5AN |
Director Name | Richard Gallagher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Barton Avenue Hartlepool Cleveland TS25 5AN |
Director Name | Mr Lee James Haygarth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Netherby Gate Hartlepool Cleveland TS26 0LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01568 612362 |
---|---|
Telephone region | Leominster |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
4 at £1 | Andrew William Haygarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,238 |
Current Liabilities | £217,508 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2006 | Delivered on: 24 April 2013 Persons entitled: Heineken UK Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a north star, unit 23, navigation point, hartlepool marine, hartlepool t/no CE183485 see image for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Assigns all rights and title in respect of the goodwill, the benefit of all justices licences and any public entertainment licences held in connection with the business, fixed charge all proceeds due in respect of the undertaking, property and assets and floating charge the whole undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a vibes units 20-22 navigation point hartlepool. 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. Outstanding |
18 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 18 May 2018 (12 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
24 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (12 pages) |
24 July 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (12 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 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 21 August 2016 (2 pages) |
21 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 21 August 2016 (2 pages) |
14 June 2016 | Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 June 2016 (2 pages) |
8 June 2016 | Statement of affairs with form 4.19 (7 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (7 pages) |
8 June 2016 | Resolutions
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 September 2015 | Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to Bensway House Usworth Road Hartlepool TS25 1PD on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Bensway House Usworth Road Hartlepool TS25 1PD to Bensway House Usworth Road Hartlepool TS25 1PD on 21 September 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 January 2014 | Second filing of TM01 previously delivered to Companies House (6 pages) |
9 January 2014 | Second filing of TM01 previously delivered to Companies House (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
11 December 2013 | Termination of appointment of Lee Haygarth as a director
|
11 December 2013 | Termination of appointment of Lee Haygarth as a director
|
24 April 2013 | Particulars of a charge subject to which a property has been acquired / charge code 045379000003 (5 pages) |
24 April 2013 | Particulars of a charge subject to which a property has been acquired / charge code 045379000003 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
8 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
20 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/09/07; full list of members (6 pages) |
23 September 2008 | Return made up to 20/09/07; full list of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
19 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
30 November 2006 | Return made up to 20/09/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: barlow buildings park road hartlepool TS24 7PW (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: barlow buildings park road hartlepool TS24 7PW (1 page) |
29 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Ad 20/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 February 2003 | Ad 20/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 February 2003 | Director resigned (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (18 pages) |
18 September 2002 | Incorporation (18 pages) |