Company NameKirkbride Old Limited
Company StatusDissolved
Company Number05541944
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Neil Anthony Old
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 29 January 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Secretary NameFilemark Limited (Corporation)
StatusClosed
Appointed30 July 2009(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 29 January 2019)
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameAnn Marie Kirkbride Old
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2011)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages Horden Hall Farm
Horden
Co Durham
SR8 4TN
Director NameMr Neil Anthony Old
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages
Horden Hall Farm
Horden
Co Durham
SR8 4TN
Secretary NameAnn Marie Kirkbride Old
NationalityBritish
StatusResigned
Appointed23 August 2005(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2009)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages Horden Hall Farm
Horden
Co Durham
SR8 4TN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Net Worth£5,550
Cash£2,207
Current Liabilities£69,627

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 August 2007Delivered on: 1 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £64,800 and all other monies due or to become due.
Particulars: 2 st leonards close peterlee. Fixed charge over all rental income and.
Outstanding
21 November 2006Delivered on: 22 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,000.00 and all other monies due or to become due.
Particulars: 1 adrian place peterlee county durham. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
23 December 2005Delivered on: 23 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: 28 grisedale road peterlee and fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

13 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2017 (19 pages)
11 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (19 pages)
2 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (11 pages)
2 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2015 (11 pages)
11 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (12 pages)
11 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2014 (12 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (15 pages)
24 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2013 (15 pages)
24 January 2012Appointment of Mr Neil Old as a director (2 pages)
24 January 2012Termination of appointment of Ann Kirkbride Old as a director (1 page)
18 January 2012Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 January 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Secretary's details changed for Filemark Limited on 22 August 2010 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
(4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
12 October 2009Termination of appointment of Ann Kirkbride Old as a secretary (1 page)
12 October 2009Appointment of Filemark Limited as a secretary (1 page)
2 October 2009Appointment terminated director neil old (1 page)
21 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 October 2008Return made up to 22/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2007Return made up to 22/08/07; full list of members (2 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
17 October 2006Return made up to 22/08/06; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 8/10 stamford hill london N16 6XZ (1 page)
14 September 2005Ad 23/08/05--------- si 99@1=99 ic 1/100 (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005Secretary resigned (1 page)
22 August 2005Incorporation (14 pages)