Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Secretary Name | Mr David Scott |
---|---|
Status | Closed |
Appointed | 04 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU |
Secretary Name | Mrs Nicola Gillard |
---|---|
Status | Resigned |
Appointed | 10 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Victoria House 47 Surtees Street Bishop Auckland County Durham DL14 7DJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 June 2004) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2005) |
Correspondence Address | 37 Fernbank Drive Bingley West Yorkshire BD16 4PJ |
Registered Address | 15 Staindrop Rd, West Auckland Staindrop Road West Auckland Bishop Auckland Co Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Year | 2013 |
---|---|
Net Worth | £49,641 |
Cash | £1,708 |
Current Liabilities | £3,237,352 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 October 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 October 2017 | Current accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
29 October 2017 | Current accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
11 October 2017 | Appointment of Mr David Scott as a secretary on 4 October 2017 (2 pages) |
11 October 2017 | Registered 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 2017 | Appointment of Mr David Scott as a secretary on 4 October 2017 (2 pages) |
11 October 2017 | Registered 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 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 October 2013 | Registration of charge 047531640010 (9 pages) |
24 October 2013 | Registration of charge 047531640010 (9 pages) |
23 October 2013 | Registration of charge 047531640009 (21 pages) |
23 October 2013 | Registration of charge 047531640009 (21 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
3 September 2012 | Notice of ceasing to act as receiver or manager (1 page) |
3 September 2012 | Receiver's abstract of receipts and payments to 22 August 2012 (2 pages) |
3 September 2012 | Receiver's abstract of receipts and payments to 22 August 2012 (2 pages) |
3 September 2012 | Notice of ceasing to act as receiver or manager (1 page) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 March 2012 | Amended accounts made up to 31 May 2010 (6 pages) |
14 March 2012 | Amended accounts made up to 31 May 2010 (6 pages) |
12 December 2011 | Notice of appointment of receiver or manager (3 pages) |
12 December 2011 | Notice of appointment of receiver or manager (3 pages) |
5 October 2011 | Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 5 October 2011 (1 page) |
27 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
26 August 2010 | Termination of appointment of Nicola Gillard as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Nicola Gillard as a secretary (2 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
13 November 2008 | Return made up to 06/05/08; full list of members (4 pages) |
13 November 2008 | Return made up to 06/05/08; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Return made up to 06/05/07; full list of members
|
31 May 2007 | Return made up to 06/05/07; full list of members
|
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 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
18 November 2004 | Resolutions
|
18 November 2004 | Ad 09/11/04--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Ad 09/11/04--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
18 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
18 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Ad 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 2004 | Resolutions
|
8 June 2004 | £ nc 1000/100000 02/06/04 (2 pages) |
8 June 2004 | Ad 02/06/04--------- £ si 74997@1=74997 £ ic 3/75000 (2 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: regency house westminster place york business park, york north yorkshire YO26 6RW (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: regency house westminster place york business park, york north yorkshire YO26 6RW (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (15 pages) |
6 May 2003 | Incorporation (15 pages) |