Company NameSharperton Developments Limited
Company StatusDissolved
Company Number04673353
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Mark Holmes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Ruskin Avenue
Kew
Richmond
Surrey
TW9 4DR
Secretary NameMr John Colin Fitzpatrick
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameChristian David Holmes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 months after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2021)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address136 Wandsworth Bridge Road
Fulham
London
SW6 2UL
Director NameDaniel Christian Holmes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 months after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2021)
RoleSoftware Analyst
Country of ResidenceEngland
Correspondence Address24c Prideaux Road
London
SW9 9LH
Director NameJonathan Hill Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 months after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Cheriton Square
London
SW17 8AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address105 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Charlotte Holmes
40.00%
Ordinary
40 at £1Patricia Holmes
40.00%
Ordinary
10 at £1Christian David Holmes
10.00%
Ordinary
10 at £1Siobhan Holmes
10.00%
Ordinary

Financials

Year2014
Net Worth£648,256
Cash£32,466
Current Liabilities£18,840

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

22 April 2016Delivered on: 27 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Freehold land being 3 byron street and land and buildings on the west side of byron street, newcastle upon tyne registered with title number ND7800.. Freehold land being land on the west side of byron street, newcastle upon tyne registered with title number TY409973.. Freehold land on the west side of byron street, newcastle upon tyne registered with title number TY466746.
Outstanding
22 April 2016Delivered on: 26 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Freehold land being 3 byron street and land and buildings on the west side of byron street registered with title number ND7800.. Freehold land being land on the west side of byron street registered with title number TY409973.
Outstanding
28 November 2005Delivered on: 2 December 2005
Persons entitled: Northern Rock PLC

Classification: 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: Sharperton house (land on the west side of byron street and 3 bryon street and land and buildings on the west side of byron street) bryon street newcastle upon tyne t/n's TY409973 and ND7800 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
9 September 2004Delivered on: 14 September 2004
Satisfied on: 21 December 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 byron street and land and buildings on the west side of byron street newcastle upon tyne t/nos TY40993 and ND7800. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 September 2004Delivered on: 14 September 2004
Satisfied on: 21 December 2005
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (2 pages)
21 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
18 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
18 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
27 April 2016Registration of charge 046733530006, created on 22 April 2016 (16 pages)
27 April 2016Registration of charge 046733530006, created on 22 April 2016 (16 pages)
26 April 2016Registration of charge 046733530005, created on 22 April 2016 (27 pages)
26 April 2016Registration of charge 046733530005, created on 22 April 2016 (27 pages)
26 April 2016Registration of charge 046733530004, created on 22 April 2016 (29 pages)
26 April 2016Registration of charge 046733530004, created on 22 April 2016 (29 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(7 pages)
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
9 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 April 2010Director's details changed for Jonathan Hill Holmes on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Daniel Christian Holmes on 31 December 2009 (2 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
25 April 2010Director's details changed for Ralph Mark Holmes on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Jonathan Hill Holmes on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Jonathan Hill Holmes on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Christian David Holmes on 31 December 2009 (2 pages)
25 April 2010Director's details changed for Ralph Mark Holmes on 1 November 2009 (2 pages)
25 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
25 April 2010Director's details changed for Christian David Holmes on 31 December 2009 (2 pages)
25 April 2010Director's details changed for Ralph Mark Holmes on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Daniel Christian Holmes on 31 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 May 2009Return made up to 20/02/09; full list of members (5 pages)
31 May 2009Return made up to 20/02/09; full list of members (5 pages)
1 March 2009Return made up to 20/02/08; full list of members (5 pages)
1 March 2009Return made up to 20/02/08; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 20/02/07; full list of members (9 pages)
2 April 2007Return made up to 20/02/07; full list of members (9 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 20/02/06; full list of members (9 pages)
3 March 2006Return made up to 20/02/06; full list of members (9 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 December 2005Particulars of mortgage/charge (6 pages)
2 December 2005Particulars of mortgage/charge (6 pages)
25 February 2005Return made up to 20/02/05; full list of members (9 pages)
25 February 2005Return made up to 20/02/05; full list of members (9 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
17 April 2004Return made up to 20/02/04; full list of members (8 pages)
17 April 2004Return made up to 20/02/04; full list of members (8 pages)
28 April 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (18 pages)
20 February 2003Incorporation (18 pages)