Company NameD'Arcy Design And Developments Limited
Company StatusDissolved
Company Number04858100
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameCrossco (739) Limited

Business Activity

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

Directors

Director NameStephen James D'Arcy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Secretary NameChristine D'Arcy
NationalityBritish
StatusClosed
Appointed29 September 2003(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address128 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HN
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address1jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Steve D'arcy
100.00%
Ordinary

Financials

Year2014
Net Worth-£457,082
Current Liabilities£590,231

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

10 October 2003Delivered on: 14 October 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- the freehold property known as chapel lane, front street, west monkseaton, tyne & wear t/n TY382567. 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.
Outstanding
10 October 2003Delivered on: 14 October 2003
Persons entitled: Aib Group (UK) PLC

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 September 2019Bona Vacantia disclaimer (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
6 March 2016Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page)
6 March 2016Previous accounting period shortened from 31 August 2016 to 31 January 2016 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 February 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from C/O G W Accountants 1St Floor, Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 13 September 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 January 2010Registered office address changed from 128 Runnymede Road, Darras Hall Ponteland Newcastle upon Tyne NE20 9HN on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 128 Runnymede Road, Darras Hall Ponteland Newcastle upon Tyne NE20 9HN on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 128 Runnymede Road, Darras Hall Ponteland Newcastle upon Tyne NE20 9HN on 6 January 2010 (1 page)
1 October 2009Return made up to 30/08/09; full list of members (3 pages)
1 October 2009Return made up to 30/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Return made up to 30/08/08; full list of members (3 pages)
18 December 2008Return made up to 30/08/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 September 2007Return made up to 30/08/07; no change of members (6 pages)
22 September 2007Return made up to 30/08/07; no change of members (6 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
25 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
7 March 2006Registered office changed on 07/03/06 from: 146 runnymede road darras hall ponteland NE20 9HN (1 page)
7 March 2006Registered office changed on 07/03/06 from: 146 runnymede road darras hall ponteland NE20 9HN (1 page)
8 September 2005Return made up to 30/08/05; full list of members (6 pages)
8 September 2005Return made up to 30/08/05; full list of members (6 pages)
22 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
22 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 November 2004Return made up to 06/08/04; full list of members (6 pages)
1 November 2004Return made up to 06/08/04; full list of members (6 pages)
11 October 2004Registered office changed on 11/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 October 2004Registered office changed on 11/10/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Company name changed crossco (739) LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed crossco (739) LIMITED\certificate issued on 24/09/03 (2 pages)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)