Company NameLiddell Dunbar Properties 2 Limited
DirectorTerence William Dunbar
Company StatusActive
Company Number05153945
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Terence William Dunbar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMs Margaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Secretary NameMr John Gerard Hellens
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bancroft Terrace
St Gabriels
Sunderland
Tyne & Wear
SR4 7SS
Secretary NameMiss Margaret Liddell
StatusResigned
Appointed19 January 2011(6 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMiss Rhianne Dixon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameMr Paul Barry Liddell
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Studio Leeds Street
Sunderland
SR6 9RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameRM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2009)
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF

Location

Registered AddressThe Auld Bank
3 Front Street
Hetton-Le-Hole
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Margaret Liddell
50.00%
Ordinary
1 at £1Terence Dunbar
50.00%
Ordinary

Financials

Year2014
Net Worth£11,072
Current Liabilities£74,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

17 June 2020Delivered on: 29 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 July 2005Delivered on: 27 July 2005
Persons entitled: Barclays 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 property k/a the royal standard high street east sunderland tyne & wear t/n TY350962.
Outstanding
24 August 2004Delivered on: 3 September 2004
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.
Outstanding
24 August 2004Delivered on: 3 September 2004
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: F/H property k/a the royal standard high street east sunderland tyne and wear t/n TY350962. 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.
Outstanding
24 August 2004Delivered on: 3 September 2004
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: F/H property k/a land lying to the south of high street east sunderland and 51 back high street east sunderland t/n TY322060 and TY68637. 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.
Outstanding

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Notification of Margaret Liddell as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Notification of Terance Dunbar as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Secretary's details changed for Miss Margaret Liddell on 1 September 2013 (1 page)
28 July 2014Director's details changed for Miss Margaret Liddell on 1 September 2013 (2 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Director's details changed for Mr Terence William Dunbar on 1 September 2013 (2 pages)
28 July 2014Director's details changed for Miss Margaret Liddell on 1 September 2013 (2 pages)
28 July 2014Secretary's details changed for Miss Margaret Liddell on 1 September 2013 (1 page)
28 July 2014Director's details changed for Mr Terence William Dunbar on 1 September 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 July 2013Registered office address changed from 6D South Cliff, Roker Terrace Sunderland SR6 0PH United Kingdom on 30 July 2013 (1 page)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Registered office address changed from 9 Sandgrove Cleadon Village Sunderland SR6 7RL on 11 September 2012 (1 page)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Director's details changed for Mrs Margaret Liddell on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Terence William Dunbar on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mrs Margaret Liddell on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Terence William Dunbar on 1 December 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Miss Margaret Liddell as a secretary (2 pages)
19 January 2011Termination of appointment of Rm Secretarial Services Limited as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Secretary's details changed for Rm Secretarial Services Limited on 15 June 2010 (2 pages)
13 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Return made up to 15/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Return made up to 15/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 September 2006Secretary resigned (1 page)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 6D southcliffe roker terrace sunderland tyne & wear SR6 0PH (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 71 howard stret north shields tyne and wear NE30 1AF (1 page)
9 August 2005Return made up to 15/06/05; full list of members (2 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (5 pages)
23 July 2004Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
15 June 2004Incorporation (12 pages)