Durham
DH1 3HN
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Kevin David Jackson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mr Leslie Aubrey Pink |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhill Church Road Bembridge Isle Of Wight PO35 5NA |
Director Name | Mr Nigel Graeme Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years after company formation) |
Appointment Duration | 11 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Greenacres Close Northbourne Bournemouth Dorset BH10 7DZ |
Secretary Name | Mr Nigel Graeme Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years after company formation) |
Appointment Duration | 11 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Greenacres Close Northbourne Bournemouth Dorset BH10 7DZ |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £557,276 |
Cash | £155,886 |
Current Liabilities | £965,082 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2014 | Delivered on: 10 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 July 2011 | Delivered on: 25 July 2011 Persons entitled: Mary Catherine Best Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a the crest hotel 28-30 newton road torquay t/nos. DN178002 and DN67364. Outstanding |
5 August 2008 | Delivered on: 8 August 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of a bond by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of the chargors interests in the agreement all rights titles benefits of the chragor whatsoever present and future whether proprietary contractual or otherwise arising out of or connected with or relating to the agreement see image for full details. Outstanding |
29 July 2014 | Delivered on: 5 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property known as or being travelodge hotel, 28/30 newton road, torquay, t/nos: DN67364 and DN178002. Outstanding |
25 June 2008 | Delivered on: 10 July 2008 Satisfied on: 7 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 28-30 newton road torquay t/nos DN178002 and DN67364 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
25 June 2008 | Delivered on: 4 July 2008 Satisfied on: 1 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of an agreement by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, titles benefits relating to the agreement for lease dated 5 october 2007 see image for full details. Fully Satisfied |
25 June 2008 | Delivered on: 4 July 2008 Satisfied on: 1 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 October 2007 | Delivered on: 25 October 2007 Satisfied on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
18 July 2007 | Delivered on: 8 August 2007 Satisfied on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
20 July 2007 | Delivered on: 24 July 2007 Satisfied on: 12 August 2008 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 the crest hotel 28-30 newton road torquay t/no DN178002 and DN67364. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Termination of appointment of Kevin David Jackson as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Kevin David Jackson as a director on 31 August 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 21 September 2016 (1 page) |
4 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
8 June 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
8 June 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
1 September 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Satisfaction of charge 6 in full (4 pages) |
7 August 2014 | Satisfaction of charge 6 in full (4 pages) |
5 August 2014 | Registration of charge 055116160011, created on 29 July 2014 (23 pages) |
5 August 2014 | Registration of charge 055116160011, created on 29 July 2014 (23 pages) |
24 July 2014 | Registration of charge 055116160010, created on 18 July 2014 (40 pages) |
24 July 2014 | Registration of charge 055116160010, created on 18 July 2014 (40 pages) |
10 July 2014 | Registration of charge 055116160009, created on 7 July 2014 (44 pages) |
10 July 2014 | Registration of charge 055116160009, created on 7 July 2014 (44 pages) |
10 July 2014 | Registration of charge 055116160009, created on 7 July 2014 (44 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
23 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 14 May 2012 (1 page) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
1 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
1 August 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
29 July 2011 | Director's details changed for Mr Kevin David Jackson on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Stephen Best on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Stephen Best on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Stephen Best on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Kevin David Jackson on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Kevin David Jackson on 1 January 2011 (2 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
29 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
29 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
3 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
24 May 2010 | Auditor's resignation (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
27 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
27 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
11 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
18 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
5 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 1ST floor 37 commercial road poole dorset BH14 0HU (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 1ST floor 37 commercial road poole dorset BH14 0HU (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 June 2008 | Appointment terminated director and secretary nigel cooper (1 page) |
26 June 2008 | Appointment terminated director leslie pink (1 page) |
26 June 2008 | Appointment terminated director leslie pink (1 page) |
26 June 2008 | Director appointed stephen best (2 pages) |
26 June 2008 | Director appointed stephen best (2 pages) |
26 June 2008 | Appointment terminated director and secretary nigel cooper (1 page) |
25 June 2008 | Secretary appointed paul andrew brown (2 pages) |
25 June 2008 | Secretary appointed paul andrew brown (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 October 2007 | Particulars of mortgage/charge (9 pages) |
25 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
4 October 2007 | Return made up to 18/07/07; full list of members (7 pages) |
4 October 2007 | Return made up to 18/07/07; full list of members (7 pages) |
10 August 2007 | Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2007 | Ad 11/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o pa brown & co LTD 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o pa brown & co LTD 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 beeburn road jarrow tyne & wear NE32 5AZ (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o pa brown & co henry studdy house 139 beeburn road jarrow tyne & wear NE32 5AZ (1 page) |
11 January 2007 | Memorandum and Articles of Association (13 pages) |
11 January 2007 | Memorandum and Articles of Association (13 pages) |
3 January 2007 | Company name changed willoughby (523) LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed willoughby (523) LIMITED\certificate issued on 03/01/07 (2 pages) |
8 November 2006 | Return made up to 18/07/06; full list of members (2 pages) |
8 November 2006 | Return made up to 18/07/06; full list of members (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: cumberland court 80 mount street nottingham NG1 6HH (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: cumberland court 80 mount street nottingham NG1 6HH (1 page) |
18 July 2005 | Incorporation (19 pages) |
18 July 2005 | Incorporation (19 pages) |