Company NameDavid Barlow Homes Property Limited
Company StatusDissolved
Company Number05389822
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)
Previous NameSandco 901 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Barlow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 week, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 09 June 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressSilverhill House
Dalton
Newcastle Upon Tyne
NE18 0AG
Director NameMr Don Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 year, 2 months after company formation)
Appointment Duration11 years (closed 09 June 2017)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DB
Secretary NameAnnette Catherine Barlow
NationalityBritish
StatusClosed
Appointed25 October 2006(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverhill House
Dalton
Newcastle Upon Tyne
NE18 0AG
Secretary NameAlan Hynd
NationalityBritish
StatusResigned
Appointed22 March 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QE
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2007
Net Worth-£23,717
Cash£2,289
Current Liabilities£6,105,001

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (18 pages)
9 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
9 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (18 pages)
9 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
14 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (12 pages)
14 November 2016Liquidators' statement of receipts and payments to 16 September 2016 (12 pages)
12 October 2016Notice of ceasing to act as receiver or manager (8 pages)
12 October 2016Receiver's abstract of receipts and payments to 29 September 2016 (2 pages)
12 October 2016Receiver's abstract of receipts and payments to 29 September 2016 (2 pages)
12 October 2016Notice of ceasing to act as receiver or manager (8 pages)
11 October 2016Notice of ceasing to act as receiver or manager (4 pages)
11 October 2016Receiver's abstract of receipts and payments to 29 September 2016 (2 pages)
11 October 2016Notice of ceasing to act as receiver or manager (4 pages)
11 October 2016Notice of ceasing to act as receiver or manager (4 pages)
11 October 2016Receiver's abstract of receipts and payments to 29 September 2016 (2 pages)
11 October 2016Notice of ceasing to act as receiver or manager (4 pages)
28 January 2016Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 28 January 2016 (2 pages)
5 January 2016Registered office address changed from Pcr Second Floor Cuthbert House Newcastle upon Tyne Tyne & Wear NE1 2ET to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Pcr Second Floor Cuthbert House Newcastle upon Tyne Tyne & Wear NE1 2ET to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 5 January 2016 (2 pages)
9 December 2015Receiver's abstract of receipts and payments to 9 October 2015 (2 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Receiver's abstract of receipts and payments to 9 November 2015 (2 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Notice of ceasing to act as receiver or manager (4 pages)
9 December 2015Notice of ceasing to act as receiver or manager (4 pages)
9 December 2015Receiver's abstract of receipts and payments to 9 October 2015 (2 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Receiver's abstract of receipts and payments to 9 November 2015 (2 pages)
9 December 2015Appointment of receiver or manager (4 pages)
9 December 2015Appointment of receiver or manager (4 pages)
15 November 2015Registered office address changed from Begbies Traynor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Pcr Second Floor Cuthbert House Newcastle upon Tyne Tyne & Wear NE1 2ET on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from Begbies Traynor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Pcr Second Floor Cuthbert House Newcastle upon Tyne Tyne & Wear NE1 2ET on 15 November 2015 (2 pages)
29 September 2015Statement of affairs with form 4.19 (4 pages)
29 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
(1 page)
29 September 2015Appointment of a voluntary liquidator (3 pages)
29 September 2015Statement of affairs with form 4.19 (4 pages)
29 September 2015Appointment of a voluntary liquidator (3 pages)
28 May 2015Receiver's abstract of receipts and payments to 9 April 2015 (2 pages)
28 May 2015Receiver's abstract of receipts and payments to 9 April 2015 (2 pages)
28 May 2015Receiver's abstract of receipts and payments to 9 April 2015 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 3 March 2015 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 3 March 2015 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
11 March 2015Notice of ceasing to act as receiver or manager (4 pages)
11 March 2015Notice of ceasing to act as receiver or manager (4 pages)
11 March 2015Notice of ceasing to act as receiver or manager (4 pages)
11 March 2015Notice of ceasing to act as receiver or manager (4 pages)
11 March 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
11 March 2015Receiver's abstract of receipts and payments to 3 March 2015 (2 pages)
6 March 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
6 March 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
6 March 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 30 January 2015 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 30 January 2015 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
14 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
15 April 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
28 March 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
25 March 2014Receiver's abstract of receipts and payments to 10 October 2013 (2 pages)
25 March 2014Receiver's abstract of receipts and payments to 10 October 2013 (2 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
28 June 2013Notice of ceasing to act as receiver or manager (4 pages)
6 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
6 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
6 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
6 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
6 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
6 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
5 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
5 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
5 June 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
10 May 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
25 April 2012Administrator's progress report to 8 April 2012 (22 pages)
25 April 2012Notice of automatic end of Administration (22 pages)
25 April 2012Administrator's progress report to 8 April 2012 (22 pages)
25 April 2012Notice of automatic end of Administration (22 pages)
25 April 2012Administrator's progress report to 8 April 2012 (22 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
18 April 2012Notice of appointment of receiver or manager (3 pages)
15 November 2011Administrator's progress report to 8 October 2011 (19 pages)
15 November 2011Administrator's progress report to 8 October 2011 (19 pages)
15 November 2011Administrator's progress report to 8 October 2011 (19 pages)
18 May 2011Administrator's progress report to 8 April 2011 (21 pages)
18 May 2011Administrator's progress report to 8 April 2011 (21 pages)
18 May 2011Administrator's progress report to 8 April 2011 (21 pages)
31 March 2011Notice of extension of period of Administration (1 page)
31 March 2011Notice of extension of period of Administration (1 page)
23 November 2010Administrator's progress report to 8 October 2010 (19 pages)
23 November 2010Administrator's progress report to 8 October 2010 (19 pages)
23 November 2010Administrator's progress report to 8 October 2010 (19 pages)
11 November 2010Administrator's progress report to 8 October 2010 (10 pages)
11 November 2010Administrator's progress report to 8 October 2010 (10 pages)
11 November 2010Administrator's progress report to 8 October 2010 (10 pages)
4 October 2010Notice of extension of period of Administration (1 page)
4 October 2010Notice of extension of period of Administration (1 page)
17 May 2010Administrator's progress report to 8 April 2010 (17 pages)
17 May 2010Administrator's progress report to 8 April 2010 (17 pages)
17 May 2010Administrator's progress report to 8 April 2010 (17 pages)
7 January 2010Statement of affairs with form 2.14B (5 pages)
7 January 2010Statement of affairs with form 2.14B (5 pages)
8 December 2009Statement of administrator's proposal (16 pages)
8 December 2009Statement of administrator's proposal (16 pages)
19 October 2009Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE2 2EF on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from Chester House Unit 21 Airport Industrial Estate Newcastle upon Tyne NE2 2EF on 19 October 2009 (2 pages)
17 October 2009Appointment of an administrator (1 page)
17 October 2009Appointment of an administrator (1 page)
27 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from cheviot house beaminster way kingston park newcastle upon tyne NE2 2ER (1 page)
5 April 2009Registered office changed on 05/04/2009 from cheviot house beaminster way kingston park newcastle upon tyne NE2 2ER (1 page)
5 April 2009Location of register of members (1 page)
5 April 2009Location of debenture register (1 page)
5 April 2009Location of debenture register (1 page)
5 April 2009Location of register of members (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 April 2008Registered office changed on 29/04/2008 from chevoit house beaminster way kingston park newcastle upon tyne NE2 2ER (1 page)
29 April 2008Return made up to 11/03/08; full list of members (3 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Return made up to 11/03/08; full list of members (3 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from chevoit house beaminster way kingston park newcastle upon tyne NE2 2ER (1 page)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
11 June 2007Registered office changed on 11/06/07 from: vantis, new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
11 June 2007Registered office changed on 11/06/07 from: vantis, new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Location of debenture register (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 11/03/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: rowlands chartered accountants rowland house portobello road birtley chester le street county durham DH3 2RY (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 11/03/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: rowlands chartered accountants rowland house portobello road birtley chester le street county durham DH3 2RY (1 page)
27 April 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 11/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 11/03/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: erinvale slaley hexham northumberland NE47 0AA (1 page)
8 February 2006Registered office changed on 08/02/06 from: erinvale slaley hexham northumberland NE47 0AA (1 page)
31 January 2006Company name changed sandco 901 LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed sandco 901 LIMITED\certificate issued on 31/01/06 (2 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (19 pages)
11 March 2005Incorporation (19 pages)