The Rings Ingleby Barwick
Stockton On Tees
TS17 5GJ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Ian Keith Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hummersknott Avenue Darlington County Durham DL3 8RL |
Registered Address | 3 Orde Wingate Way Stockton-On-Tees Cleveland TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
6 at £1 | Hoan Gi Noh 60.00% Ordinary |
---|---|
1 at £1 | Daphne Ann Groves 10.00% Ordinary |
1 at £1 | Ian Keith Groves 10.00% Ordinary |
1 at £1 | Jennifer Groves 10.00% Ordinary |
1 at £1 | Katharine Groves 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,406 |
Cash | £2,031 |
Current Liabilities | £10,837 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
24 October 2003 | Delivered on: 29 October 2003 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: The property known as unit & 7 acre site at haverton hill road stockton on tees. 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 |
---|---|
28 August 2003 | Delivered on: 30 August 2003 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 |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Unit 1, Orde Wingate Way Durham Road Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Unit 1, Orde Wingate Way Durham Road Stockton-on-Tees Cleveland TS19 0GA United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Registered office address changed from Unit 5 Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees TS19 0GA on 28 July 2010 (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 July 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 16 orde wingate way primrose hill industrial estate stockton on tees TS19 0GA (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from unit 16 orde wingate way primrose hill industrial estate stockton on tees TS19 0GA (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page) |
12 January 2009 | Appointment terminated secretary ian groves (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 167 hummersknott avenue darlington DL3 8RL (1 page) |
12 January 2009 | Appointment terminated secretary ian groves (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Return made up to 31/03/04; full list of members
|
8 June 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: rosemary house rosemary lane richmond north yorkshire DL10 4DP (1 page) |
27 April 2004 | Ad 01/04/03-31/03/04 £ si 9@1=9 £ ic 1/10 (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: rosemary house rosemary lane richmond north yorkshire DL10 4DP (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Ad 01/04/03-31/03/04 £ si 9@1=9 £ ic 1/10 (2 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 16 saint john street london EC1M 4NT (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 16 saint john street london EC1M 4NT (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
31 March 2003 | Incorporation (15 pages) |
31 March 2003 | Incorporation (15 pages) |