Company NameWhitley Developments Limited
Company StatusDissolved
Company Number05902793
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marie Lesley Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Earnshaw Way
Whitley Bay
Tyne And Wear
NE25 9UN
Director NameStephen Andrew Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Earnshaw Way
Whitley Bay
Tyne And Wear
NE25 9UN
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameLwsecretary Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressB8 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£314,681
Cash£780
Current Liabilities£59,336

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 October 2007Delivered on: 24 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 tudor avenue north shields tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 October 2007Delivered on: 6 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 eleanor street cullercoats north shields tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 March 2007Delivered on: 28 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 112 monkseaton drive whitley bay tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 31 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 August 2011Termination of appointment of Lwsecretary Ltd as a secretary (1 page)
14 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
14 August 2011Termination of appointment of Lwsecretary Ltd as a secretary (1 page)
14 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2010Director's details changed for Stephen Andrew Wilson on 10 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Stephen Andrew Wilson on 10 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Marie Lesley Wilson on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Lwsecretary Ltd on 10 August 2010 (2 pages)
13 August 2010Director's details changed for Marie Lesley Wilson on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Lwsecretary Ltd on 10 August 2010 (2 pages)
13 August 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 13 August 2010 (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (4 pages)
6 October 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director's particulars changed (1 page)
10 August 2006Incorporation (13 pages)
10 August 2006Incorporation (13 pages)