Darlington
County Durham
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Patterdale Coldharbour Road West Byfleet Surrey KT14 6JN |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Mr Paul Richard Aubery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2006) |
Role | Banker |
Correspondence Address | 1 Malthouse Drive Regency Quay Chiswick London W4 2NR |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 August 2006) |
Role | Secretary |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Basement 269 Magdalen Road Earlsfield London SW18 3NZ |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Director Name | Mr Paul Vincent Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Destiny 49 The Highway South Sutton Surrey SM2 5QS |
Secretary Name | Mr Richard Neil Midmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 days (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 30a Clare Lawn Avenue London SW14 8BG |
Secretary Name | Rachel Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 14 Huron Road London SW17 8RB |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 181 Seagrave Road London SW6 1ST |
Director Name | Mr Jeremy Michael Jorgen Malherbe Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 19 December 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chiswick Quay London W4 3UR |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Edwill Way Beckenham Kent BR3 6RY |
Secretary Name | Ms Lily Pang |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 August 2009(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2014) |
Role | Group Financial Controller |
Correspondence Address | Liberty House 222 Regent Street London W1B 5TR |
Director Name | Mr Paul Hugh Thompson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15b St. Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2006) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 21 November 2014 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
15 January 2007 | Delivered on: 30 January 2007 Satisfied on: 13 November 2014 Persons entitled: Credit Suisse, London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 December 2006 | Delivered on: 21 December 2006 Satisfied on: 25 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 October 2005 | Delivered on: 20 October 2005 Satisfied on: 18 December 2006 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 April 2005 | Delivered on: 15 April 2005 Satisfied on: 18 December 2006 Persons entitled: Barclays Bank PLC as Security Agent Classification: Deed of accession and charge Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Insurance policies, hedging documents, accounts, occupational leases, all land and proceeds of sale, plant and machinery, rents, specified investments, derivative rights, goodwill & uncalled capital, all receivables, intercompany debt, each account floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
---|---|
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
14 July 2017 | Satisfaction of charge 053245640005 in full (4 pages) |
10 July 2017 | Registration of charge 053245640008, created on 30 June 2017 (47 pages) |
6 July 2017 | Registration of charge 053245640007, created on 30 June 2017 (49 pages) |
5 July 2017 | Registration of charge 053245640006, created on 30 June 2017 (151 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (2 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
13 February 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
13 February 2015 | Annual return made up to 5 January 2015 no member list (2 pages) |
26 January 2015 | Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR to Southgate House Archer Street Darlington County Durham DL3 6AH on 26 January 2015 (1 page) |
5 December 2014 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 (1 page) |
5 December 2014 | Appointment of Mr David Andrew Smith as a director on 12 November 2014 (2 pages) |
5 December 2014 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 12 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Lily Pang as a secretary on 12 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 (1 page) |
27 November 2014 | Resolutions
|
21 November 2014 | Registration of charge 053245640005, created on 12 November 2014 (270 pages) |
13 November 2014 | Satisfaction of charge 4 in full (1 page) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (11 pages) |
21 January 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
21 January 2014 | Annual return made up to 5 January 2014 no member list (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
16 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
16 January 2013 | Annual return made up to 5 January 2013 no member list (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
16 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
16 January 2012 | Annual return made up to 5 January 2012 no member list (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
7 January 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
7 January 2011 | Annual return made up to 5 January 2011 no member list (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (11 pages) |
15 January 2010 | Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010 (1 page) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
6 January 2010 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Ms Lily Pang on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Ms Lily Pang on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
16 November 2009 | Termination of appointment of Michael Grant as a director (1 page) |
16 November 2009 | Appointment of Mr Paul Hugh Thompson as a director (2 pages) |
17 August 2009 | Secretary appointed ms lily pang (1 page) |
14 July 2009 | Director appointed mr michael john grant (2 pages) |
14 July 2009 | Appointment terminated director daniel nicholson (1 page) |
28 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Annual return made up to 05/01/09 (2 pages) |
19 January 2009 | Director appointed jeremy michael jorgen malherbe jensen (5 pages) |
7 January 2009 | Appointment terminated secretary rachel mortimer (1 page) |
7 January 2009 | Appointment terminated director paul taylor (1 page) |
22 October 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
29 January 2008 | Annual return made up to 05/01/08 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (3 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (55 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: block a upper ground floor duke's court duke street woking surrey GU21 5BH (1 page) |
30 January 2007 | Particulars of mortgage/charge (14 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Annual return made up to 05/01/07 (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
21 December 2006 | Particulars of mortgage/charge (12 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (9 pages) |
31 March 2006 | New director appointed (5 pages) |
30 March 2006 | New director appointed (6 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (9 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
8 March 2006 | Company name changed tbg guaranteeco LIMITED\certificate issued on 08/03/06 (3 pages) |
14 February 2006 | Annual return made up to 05/01/06 (5 pages) |
20 October 2005 | Particulars of mortgage/charge (16 pages) |
21 July 2005 | New director appointed (5 pages) |
9 July 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
21 April 2005 | Memorandum and Articles of Association (12 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 2005 | Company name changed teamsky LIMITED\certificate issued on 12/04/05 (2 pages) |
5 January 2005 | Incorporation (17 pages) |