Company NameDarby's Glass & Diy Ltd
Company StatusDissolved
Company Number05927734
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameElizabeth Jane Hunter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleShop Manageress
Country of ResidenceEngland
Correspondence Address28 Windy Hill Lane
Marske-By-The-Sea
Redcar
TS11 7BN
Director NamePeter Ronald Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address28 Windy Hill Lane
Marske-By-The-Sea
Redcar
TS11 7BN
Director NameGloria Lilley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address28 Windy Hill Lane
Marske-By-The-Sea
Redcar
TS11 7BN
Director NameStephen George Lilley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(same day as company formation)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address28 Windy Hill Lane
Marske
Redcar
Cleveland
TS11 7BN
Director NameStephen James Lilley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 weeks, 3 days after company formation)
Appointment Duration15 years (closed 30 September 2021)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address20 Ronaldshay Terrace
Marske By The Sea
Cleveland
TS11 7HH
Secretary NameGloria Lilley
NationalityBritish
StatusClosed
Appointed31 October 2006(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Windy Hill Lane
Marske-By-The-Sea
Redcar
TS11 7BN
Secretary NameElizabeth Jane Hunter
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Windy Hill Lane
Marske-By-The-Sea
Redcar
TS11 7BN
Director NameEmma Louise Burks
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2008)
RoleTeacher
Correspondence Address11 Needles Close
Redcar
Cleveland
TS10 4SJ
Director NameKevin Leslie Burks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2008)
RoleArchitect
Correspondence Address11 Needles Close
Redcar
Cleveland
TS10 4SJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.darbysofmarske.com

Location

Registered AddressRedheugh House
Teesdale South
Thornaby
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

140 at £1Elizabeth Hunter
20.00%
Ordinary
140 at £1Gloria Lilley
20.00%
Ordinary
140 at £1Peter Hunter
20.00%
Ordinary
140 at £1Stephen G. Lilley
20.00%
Ordinary
140 at £1Stephen J. Lilley
20.00%
Ordinary

Financials

Year2014
Net Worth-£99,570
Cash£1,830
Current Liabilities£218,348

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 December 2006Delivered on: 21 December 2006
Persons entitled: Hsbc 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 125 high street marske cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Hsbc 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 November 2006Delivered on: 11 November 2006
Satisfied on: 12 December 2006
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
18 December 2020Liquidators' statement of receipts and payments to 29 October 2020 (23 pages)
7 January 2020Liquidators' statement of receipts and payments to 29 October 2019 (23 pages)
7 January 2019Liquidators' statement of receipts and payments to 29 October 2018 (22 pages)
18 December 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Registered office address changed from 28, Windy Hill Lane Marske-by-the-Sea Redcar TS11 7BN to Redheugh House Teesdale South Thornaby TS17 6SG on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 28, Windy Hill Lane Marske-by-the-Sea Redcar TS11 7BN to Redheugh House Teesdale South Thornaby TS17 6SG on 16 November 2017 (2 pages)
15 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
15 November 2017Statement of affairs (8 pages)
15 November 2017Statement of affairs (8 pages)
15 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 700
(9 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 700
(9 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 700
(9 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700
(9 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700
(9 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700
(9 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 700
(9 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 700
(9 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 700
(9 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 October 2012Director's details changed for Peter Ronald Hunter on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
15 October 2012Director's details changed for Peter Ronald Hunter on 15 October 2012 (2 pages)
15 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 September 2010Director's details changed for Elizabeth Jane Hunter on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Peter Ronald Hunter on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Elizabeth Jane Hunter on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Peter Ronald Hunter on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen George Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Gloria Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen George Lilley on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Stephen James Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen James Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen George Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Elizabeth Jane Hunter on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Gloria Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Peter Ronald Hunter on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stephen James Lilley on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Gloria Lilley on 7 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 December 2008Return made up to 07/09/08; full list of members (6 pages)
12 December 2008Return made up to 07/09/08; full list of members (6 pages)
9 September 2008Appointment terminated director kevin burks (1 page)
9 September 2008Appointment terminated director kevin burks (1 page)
9 September 2008Appointment terminated director emma burks (1 page)
9 September 2008Appointment terminated director emma burks (1 page)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 December 2007Return made up to 07/09/07; full list of members (4 pages)
7 December 2007Return made up to 07/09/07; full list of members (4 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Ad 28/10/06--------- £ si 699@1=699 £ ic 1/700 (3 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Ad 28/10/06--------- £ si 699@1=699 £ ic 1/700 (3 pages)
9 November 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006New director appointed (1 page)
7 September 2006Incorporation (16 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Incorporation (16 pages)
7 September 2006Secretary resigned (1 page)