Durham
DH1 1TW
Secretary Name | Mrs Tracy Elizabeth Starkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | Mr Michael George Starkie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(2 years after company formation) |
Appointment Duration | 15 years, 10 months (closed 07 September 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | Allison Milligan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House 3 Oxford Street Workington Cumbria CA14 2AL |
Director Name | Clifford Milligan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 December 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House 3 Oxford Street Workington Cumbria CA14 2AL |
Director Name | Mr Andrew Fraser Barr |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House 3 Oxford Street Workington Cumbria CA14 2AL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01900 67294 |
---|---|
Telephone region | Workington |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Clifford Milligan 50.00% Ordinary |
---|---|
1 at £1 | Michael George Starkie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,443 |
Cash | £279 |
Current Liabilities | £147,590 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
2 August 2019 | Delivered on: 20 August 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
25 October 2016 | Delivered on: 26 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 September 2006 | Delivered on: 4 October 2006 Persons entitled: Barclays 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. Outstanding |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
---|---|
5 July 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
16 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
26 October 2016 | Registration of charge 052707150003, created on 25 October 2016 (16 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 May 2014 | Registration of charge 052707150002 (25 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 November 2010 | Director's details changed for Mr Michael George Starkie on 27 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Clifford Milligan on 27 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mrs Tracy Elizabeth Starkie on 27 October 2010 (1 page) |
1 November 2010 | Director's details changed for Allison Milligan on 27 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Tracy Elizabeth Starkie on 27 October 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 November 2009 | Director's details changed for Michael George Starkie on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Tracy Elizabeth Starkie on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael George Starkie on 2 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Allison Milligan on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clifford Milligan on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Allison Milligan on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Tracy Elizabeth Starkie on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Clifford Milligan on 2 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 May 2009 | Return made up to 27/10/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
4 October 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (6 pages) |