Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary Name | Helen Yvette Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 54 Darras Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ventilationdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2366502 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Antony Mark Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£400,378 |
Cash | £5,917 |
Current Liabilities | £303,278 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 24 November 2018 (overdue) |
8 March 2013 | Delivered on: 16 March 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2022 | Liquidators' statement of receipts and payments to 10 September 2022 (13 pages) |
---|---|
10 November 2021 | Liquidators' statement of receipts and payments to 10 September 2021 (13 pages) |
26 November 2020 | Liquidators' statement of receipts and payments to 10 September 2020 (12 pages) |
3 July 2020 | Appointment of a voluntary liquidator (3 pages) |
3 July 2020 | Removal of liquidator by court order (5 pages) |
20 November 2019 | Liquidators' statement of receipts and payments to 10 September 2019 (12 pages) |
25 September 2018 | Registered office address changed from Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 September 2018 (2 pages) |
24 September 2018 | Resolutions
|
24 September 2018 | Appointment of a voluntary liquidator (3 pages) |
24 September 2018 | Statement of affairs (11 pages) |
29 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 November 2009 | Director's details changed for Antony Mark Brown on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Antony Mark Brown on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Antony Mark Brown on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
12 December 2006 | Return made up to 10/11/06; full list of members
|
12 December 2006 | Return made up to 10/11/06; full list of members
|
17 November 2006 | Registered office changed on 17/11/06 from: 7 portland terrace, jesmond newcastle tyne & wear NE2 1QQ (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 7 portland terrace, jesmond newcastle tyne & wear NE2 1QQ (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
9 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
7 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
28 February 2005 | Return made up to 10/11/04; full list of members (6 pages) |
28 February 2005 | Return made up to 10/11/04; full list of members (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
10 November 2003 | Incorporation (16 pages) |
10 November 2003 | Incorporation (16 pages) |