West Auckland
Bishop Auckland
Durham
DL14 9JU
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Closed |
Appointed | 26 March 2017(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU |
Director Name | Mr Brian Craig Ayre |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 28 Hawthorne Road Sedgefield Stockton On Tees Cleveland TS19 0JF |
Secretary Name | Mr Brian Craig Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 28 Hawthorne Road Sedgefield Stockton On Tees Cleveland TS19 0JF |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | Bexair Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 15 North Bondgate Bishop Auckland County Durham DL14 7PG |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £692,434 |
Cash | £9,039 |
Current Liabilities | £40,226 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 May 2007 | Delivered on: 1 June 2007 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights title and interest in and to the contract. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: Dunbar Bank PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies standing to the credit of any account held by the company with the bank. Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all other property assets and rights. Outstanding |
30 April 2007 | Delivered on: 4 May 2007 Persons entitled: Dunbar 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 land at kensington hall hotel, land to the north side of kensington hall hotel and land to the west side of kensington hall hotel willington t/nos DU154222 DU211016 and DU296519 all fixtures fittings fixed plant and machinery. Outstanding |
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: Dunbar Bank PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies now or hereafter standing to the credit of any account held by the company with the bank. Outstanding |
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over the undertaking and all other property assets and rights,. See the mortgage charge document for full details. Outstanding |
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: Dunbar 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: The f/h land on the east side of bent house lane dragonville durham t/n's DU132649 & DU293888, all fixtures fitting fixed plant and machinery. Outstanding |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
1 March 2019 | Director's details changed for Mr Jeffrey John Ayre on 28 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 6 February 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 July 2017 | Notification of Brian Craig Ayre as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Brian Craig Ayre as a person with significant control on 14 July 2017 (1 page) |
13 July 2017 | Notification of Jeff Ayre as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Jeff Ayre as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 28 February 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 February 2017 with no updates (3 pages) |
6 July 2017 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2017-07-06
|
6 July 2017 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2017-07-06
|
5 July 2017 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2017-07-05
|
5 July 2017 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2017-07-05
|
4 July 2017 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2017-07-04
|
4 July 2017 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2017-07-04
|
29 June 2017 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2017-06-29
|
29 June 2017 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2017-06-29
|
27 June 2017 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2017-06-27
|
27 June 2017 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2017-06-27
|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Appointment of Mr David Thomas Scott as a secretary on 26 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr David Thomas Scott as a secretary on 26 March 2017 (2 pages) |
26 March 2017 | Director's details changed for Mr Jeffrey John Ayre on 1 March 2015 (2 pages) |
26 March 2017 | Director's details changed for Mr Jeffrey John Ayre on 1 March 2015 (2 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2016 | Termination of appointment of Brian Craig Ayre as a secretary on 1 June 2016 (1 page) |
11 June 2016 | Termination of appointment of Brian Craig Ayre as a director on 1 June 2016 (1 page) |
11 June 2016 | Termination of appointment of Brian Craig Ayre as a director on 1 June 2016 (1 page) |
11 June 2016 | Termination of appointment of Brian Craig Ayre as a secretary on 1 June 2016 (1 page) |
8 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
8 April 2016 | Receiver's abstract of receipts and payments to 15 December 2015 (2 pages) |
8 April 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
8 April 2016 | Receiver's abstract of receipts and payments to 15 December 2015 (2 pages) |
1 December 2015 | Receiver's abstract of receipts and payments to 2 November 2015 (2 pages) |
1 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
1 December 2015 | Receiver's abstract of receipts and payments to 23 August 2015 (2 pages) |
1 December 2015 | Appointment of receiver or manager (8 pages) |
1 December 2015 | Receiver's abstract of receipts and payments to 2 November 2015 (2 pages) |
1 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
1 December 2015 | Appointment of receiver or manager (8 pages) |
1 December 2015 | Receiver's abstract of receipts and payments to 23 August 2015 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 February 2014 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 February 2014 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 August 2014 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 1 July 2015 (2 pages) |
9 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 August 2014 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 February 2015 (3 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 February 2015 (3 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 August 2013 (2 pages) |
9 July 2015 | Receiver's abstract of receipts and payments to 23 August 2013 (2 pages) |
2 April 2015 | Receiver's abstract of receipts and payments to 23 February 2015 (2 pages) |
2 April 2015 | Receiver's abstract of receipts and payments to 23 February 2015 (2 pages) |
6 October 2014 | Receiver's abstract of receipts and payments to 23 August 2014 (2 pages) |
6 October 2014 | Receiver's abstract of receipts and payments to 23 August 2014 (2 pages) |
25 March 2014 | Receiver's abstract of receipts and payments to 23 February 2014 (2 pages) |
25 March 2014 | Receiver's abstract of receipts and payments to 23 February 2014 (2 pages) |
1 October 2013 | Receiver's abstract of receipts and payments to 23 August 2013 (2 pages) |
1 October 2013 | Receiver's abstract of receipts and payments to 23 August 2013 (2 pages) |
6 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
6 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
22 April 2013 | Receiver's abstract of receipts and payments to 23 August 2012 (2 pages) |
22 April 2013 | Receiver's abstract of receipts and payments to 23 February 2013 (2 pages) |
22 April 2013 | Receiver's abstract of receipts and payments to 23 August 2012 (2 pages) |
22 April 2013 | Receiver's abstract of receipts and payments to 23 February 2013 (2 pages) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX England on 12 November 2012 (1 page) |
21 May 2012 | Receiver's abstract of receipts and payments to 23 February 2012 (2 pages) |
21 May 2012 | Receiver's abstract of receipts and payments to 23 February 2012 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 23 August 2011 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 23 August 2010 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 23 February 2011 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 23 August 2011 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 23 February 2011 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 23 August 2010 (2 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
30 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Brian Craig Ayre on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Brian Craig Ayre on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Brian Craig Ayre on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jeffrey John Ayre on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jeffrey John Ayre on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Jeffrey John Ayre on 1 October 2009 (2 pages) |
26 August 2009 | Notice of appointment of receiver or manager (1 page) |
26 August 2009 | Notice of appointment of receiver or manager (1 page) |
26 August 2009 | Notice of appointment of receiver or manager (1 page) |
26 August 2009 | Notice of appointment of receiver or manager (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Ad 11/05/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
2 June 2009 | Nc inc already adjusted 01/05/09 (1 page) |
2 June 2009 | Nc inc already adjusted 01/05/09 (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Ad 11/05/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
2 June 2009 | Resolutions
|
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2009 | Appointment terminated secretary david scott (1 page) |
12 March 2009 | Appointment terminated secretary david scott (1 page) |
1 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from unit 5 evans business centre belmont industrial estate durham DH1 1ST (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 July 2008 | Secretary appointed david thomas scott (2 pages) |
1 July 2008 | Secretary appointed david thomas scott (2 pages) |
27 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
13 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 27/10/07; full list of members (3 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: unit 6 evans business centre belmont industrial estate belmont durham DH1 1ST (1 page) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Company name changed barley homes LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed barley homes LIMITED\certificate issued on 24/10/06 (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 33 cockton hill road bishop auckland co durham DL14 6HS (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: barley homes LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 November 2005 | Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
7 November 2005 | Secretary resigned (1 page) |
27 October 2005 | Incorporation (18 pages) |
27 October 2005 | Incorporation (18 pages) |