Company NameWight Developments Limited
Company StatusDissolved
Company Number04753164
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(1 month, 4 weeks after company formation)
Appointment Duration15 years, 1 month (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Secretary NameMr David Scott
StatusClosed
Appointed04 October 2017(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 14 August 2018)
RoleCompany Director
Correspondence Address15 Staindrop Rd Staindrop Road
West Auckland
Bishop Auckland
DL14 9JU
Secretary NameMrs Nicola Gillard
StatusResigned
Appointed10 October 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 2010)
RoleCompany Director
Correspondence AddressVictoria House
47 Surtees Street
Bishop Auckland
County Durham
DL14 7DJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 01 June 2004)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed01 June 2004(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2005)
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ

Location

Registered Address15 Staindrop Rd, West Auckland Staindrop Road
West Auckland
Bishop Auckland
Co Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Financials

Year2013
Net Worth£49,641
Cash£1,708
Current Liabilities£3,237,352

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

22 October 2013Delivered on: 23 October 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The leasehold land being langholm nursing home, high bondgate, bishop auckland, county durham.. Notification of addition to or amendment of charge.
Outstanding
30 May 2007Delivered on: 15 June 2007
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets including its uncalled capital.
Outstanding
30 May 2007Delivered on: 15 June 2007
Persons entitled: Close Brothers 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 property known as 60 kingsway bishop auckland county durham and land adjoining the same t/no DU188037 together with a right of way over that part of the forecourt of 58 kingsway bishop auckland which land together with other land forms part of t/no DU277588 together with all buildings and erections and fixtures and fittings. See the mortgage charge document for full details.
Outstanding
30 May 2007Delivered on: 14 June 2007
Persons entitled: Clydesdale 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: F/H land being 58 kingsway bishop auckland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 October 2013Delivered on: 24 October 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land and buildings known as 60 kingsway, bishops auckland DL14 7JF.
Outstanding
5 April 2005Delivered on: 15 April 2005
Satisfied on: 3 June 2009
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 land at kingsway bishop auckland & land lying to the north-west of kingsway bishop auckland t/n DU188037 t/n DU192393. 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
23 March 2005Delivered on: 1 April 2005
Satisfied on: 3 June 2009
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 f/h property k/a the auction house bishop auckland. 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
6 March 2005Delivered on: 9 March 2005
Satisfied on: 3 June 2009
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.
Fully Satisfied
3 September 2004Delivered on: 14 September 2004
Satisfied on: 26 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 kingsway bishop auckland and adjoining land. 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.
Fully Satisfied
28 July 2004Delivered on: 30 July 2004
Satisfied on: 26 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
29 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
27 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 October 2017Current accounting period shortened from 31 May 2018 to 31 October 2017 (1 page)
29 October 2017Current accounting period shortened from 31 May 2018 to 31 October 2017 (1 page)
11 October 2017Appointment of Mr David Scott as a secretary on 4 October 2017 (2 pages)
11 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd, West Auckland Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU on 11 October 2017 (1 page)
11 October 2017Appointment of Mr David Scott as a secretary on 4 October 2017 (2 pages)
11 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd, West Auckland Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU on 11 October 2017 (1 page)
1 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 125,000
(4 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 125,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 125,000
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 125,000
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 125,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125,000
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125,000
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 125,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 October 2013Registration of charge 047531640010 (9 pages)
24 October 2013Registration of charge 047531640010 (9 pages)
23 October 2013Registration of charge 047531640009 (21 pages)
23 October 2013Registration of charge 047531640009 (21 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
3 September 2012Notice of ceasing to act as receiver or manager (1 page)
3 September 2012Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
3 September 2012Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
3 September 2012Notice of ceasing to act as receiver or manager (1 page)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 March 2012Amended accounts made up to 31 May 2010 (6 pages)
14 March 2012Amended accounts made up to 31 May 2010 (6 pages)
12 December 2011Notice of appointment of receiver or manager (3 pages)
12 December 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 5 October 2011 (1 page)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
12 April 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
26 August 2010Termination of appointment of Nicola Gillard as a secretary (2 pages)
26 August 2010Termination of appointment of Nicola Gillard as a secretary (2 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 May 2009Return made up to 06/05/09; full list of members (4 pages)
18 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
13 November 2008Return made up to 06/05/08; full list of members (4 pages)
13 November 2008Return made up to 06/05/08; full list of members (4 pages)
30 October 2008Registered office changed on 30/10/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
30 October 2008Registered office changed on 30/10/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 August 2007Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page)
20 August 2007Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Return made up to 06/05/07; full list of members
  • 363(287) ‐ Registered office changed on 31/05/07
(6 pages)
31 May 2007Return made up to 06/05/07; full list of members
  • 363(287) ‐ Registered office changed on 31/05/07
(6 pages)
7 March 2007£ ic 125000/85000 08/02/07 £ sr 40000@1=40000 (1 page)
7 March 2007£ ic 125000/85000 08/02/07 £ sr 40000@1=40000 (1 page)
7 March 2007£ sr 10000@1 10/11/05 (1 page)
7 March 2007£ sr 10000@1 10/11/05 (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 06/05/06; full list of members (7 pages)
7 June 2006Return made up to 06/05/06; full list of members (7 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 06/05/05; full list of members (7 pages)
8 June 2005Return made up to 06/05/05; full list of members (7 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
25 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 December 2004Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Ad 09/11/04--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Ad 09/11/04--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
18 November 2004Nc inc already adjusted 09/11/04 (1 page)
18 November 2004Nc inc already adjusted 09/11/04 (1 page)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Particulars of mortgage/charge (6 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Particulars of mortgage/charge (6 pages)
30 July 2004New secretary appointed (2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Ad 02/06/04--------- £ si 74997@1=74997 £ ic 3/75000 (2 pages)
8 June 2004£ nc 1000/100000 02/06/04 (2 pages)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004£ nc 1000/100000 02/06/04 (2 pages)
8 June 2004Ad 02/06/04--------- £ si 74997@1=74997 £ ic 3/75000 (2 pages)
18 May 2004Return made up to 06/05/04; full list of members (6 pages)
18 May 2004Return made up to 06/05/04; full list of members (6 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: regency house westminster place york business park, york north yorkshire YO26 6RW (1 page)
11 July 2003Registered office changed on 11/07/03 from: regency house westminster place york business park, york north yorkshire YO26 6RW (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
6 May 2003Incorporation (15 pages)
6 May 2003Incorporation (15 pages)