View Point
Consett
Co. Durham
DH8 6BN
Director Name | Mr Gary Barnes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN |
Director Name | Rachael Barnes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN |
Secretary Name | David Michael Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN |
Director Name | Angela Armstrong |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Causey Old School 1 Marley Hill Newcastle Upon Tyne Durham NE16 5EG |
Registered Address | Office 87 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£136,673 |
Cash | £6,047 |
Current Liabilities | £148,253 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 August 2007 | Delivered on: 11 August 2007 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 13 henley gardens consett co durham t/n DU180416. Outstanding |
---|---|
2 July 2007 | Delivered on: 18 July 2007 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: 36 milton close east stanley co durham t/n DU260935. Outstanding |
21 June 2007 | Delivered on: 5 July 2007 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: 6 joseph street stanley co durham. Outstanding |
25 May 2007 | Delivered on: 14 June 2007 Persons entitled: Barclays Bank PLC Classification: Floating 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: Charge on all assets present and future. Outstanding |
25 May 2007 | Delivered on: 8 June 2007 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: 15 roseberry street no place beamish stanley co durham t/n DU152922. Outstanding |
23 March 2007 | Delivered on: 3 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
23 March 2007 | Delivered on: 3 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
23 March 2007 | Delivered on: 3 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
15 February 2008 | Delivered on: 20 February 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: 37 heather way stanley county durham t/no DU213900. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 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: 9 palm terrace taltobie stanley co durham; du 198492. Outstanding |
16 July 2007 | Delivered on: 10 December 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 eden terrace oxhill stanley co. Durham t/no DU182739. Outstanding |
26 September 2007 | Delivered on: 9 October 2007 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: 10 moorlands blackhill consett co durham t/n DU92411. Outstanding |
7 September 2007 | Delivered on: 19 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £55,250.00 due or to become due from the company to. Particulars: 38 windemere terrace south moor stanley co durham. Outstanding |
23 March 2007 | Delivered on: 29 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
2 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2024 | Application to strike the company off the register (2 pages) |
15 December 2023 | Micro company accounts made up to 31 October 2023 (4 pages) |
6 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
23 June 2023 | Registered office address changed from Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN England to Office 87 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN on 23 June 2023 (1 page) |
21 February 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
2 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
17 June 2021 | Change of details for Mr David Michael Armstrong as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr Gary Barnes on 16 June 2021 (2 pages) |
17 June 2021 | Secretary's details changed for David Michael Armstrong on 16 June 2021 (1 page) |
17 June 2021 | Director's details changed for Mr David Michael Armstrong on 16 June 2021 (2 pages) |
17 June 2021 | Change of details for Mr Gary Barnes as a person with significant control on 16 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Rachael Barnes on 16 June 2021 (2 pages) |
17 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
4 December 2020 | Director's details changed for Mr Gary Barnes on 1 March 2018 (2 pages) |
4 December 2020 | Change of details for Mr Gary Barnes as a person with significant control on 1 March 2018 (2 pages) |
3 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 December 2020 | Registered office address changed from 1 the Barns Rowley Farm Rowley Consett DH8 9AD England to Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN on 3 December 2020 (1 page) |
22 January 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 October 2017 (4 pages) |
8 December 2017 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
6 February 2017 | Director's details changed for Mr Gary Barnes on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Gary Barnes on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from Rowley Farm Rowley Consett County Durham DH8 9AD to 1 the Barns Rowley Farm Rowley Consett DH8 9AD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Rowley Farm Rowley Consett County Durham DH8 9AD to 1 the Barns Rowley Farm Rowley Consett DH8 9AD on 6 February 2017 (1 page) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Secretary's details changed for David Armstrong on 22 November 2014 (1 page) |
9 December 2015 | Secretary's details changed for David Armstrong on 22 November 2014 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 December 2014 | Secretary's details changed for David Armstrong on 5 September 2014 (1 page) |
3 December 2014 | Secretary's details changed for David Armstrong on 5 September 2014 (1 page) |
3 December 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
3 December 2014 | Secretary's details changed for David Armstrong on 5 September 2014 (1 page) |
3 December 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
3 December 2014 | Secretary's details changed for David Armstrong on 5 September 2014 (1 page) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Secretary's details changed for David Armstrong on 5 September 2014 (1 page) |
3 December 2014 | Secretary's details changed for David Armstrong on 5 September 2014 (1 page) |
29 October 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 May 2014 | Secretary's details changed for David Armstrong on 24 February 2014 (1 page) |
21 May 2014 | Director's details changed for Mr David Michael Armstrong on 24 February 2014 (2 pages) |
21 May 2014 | Secretary's details changed for David Armstrong on 24 February 2014 (1 page) |
21 May 2014 | Director's details changed for Mr David Michael Armstrong on 24 February 2014 (2 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 March 2013 | Registered office address changed from 15 Victoria Road Consett Durham DH8 5BQ on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 15 Victoria Road Consett Durham DH8 5BQ on 14 March 2013 (1 page) |
21 December 2012 | Termination of appointment of Angela Armstrong as a director (1 page) |
21 December 2012 | Termination of appointment of Angela Armstrong as a director (1 page) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 December 2009 | Secretary's details changed for David Armstrong on 18 October 2009 (1 page) |
4 December 2009 | Director's details changed for Angela Armstrong on 21 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for David Armstrong on 18 October 2009 (1 page) |
4 December 2009 | Director's details changed for Rachael Barnes on 21 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Rachael Barnes on 21 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for David Armstrong on 18 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Angela Armstrong on 21 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David Armstrong on 18 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 July 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
27 July 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 February 2009 | Return made up to 21/11/08; full list of members (5 pages) |
5 February 2009 | Return made up to 21/11/08; full list of members (5 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
11 August 2007 | Particulars of mortgage/charge (5 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
21 November 2006 | Incorporation (14 pages) |
21 November 2006 | Incorporation (14 pages) |