Egglescliffe
Cleveland
TS16 9BT
Secretary Name | Mr Norman Honeyman |
---|---|
Status | Current |
Appointed | 21 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Ayton Property Ltd. 1 Richardsons Yard Houndgate Darlington DL1 5RL |
Director Name | Mr Stephen Lawson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Diver |
Country of Residence | England |
Correspondence Address | 4 Grey Towers Hall Wyke Lane Nunthorpe Middlesbrough TS7 0GD |
Director Name | Mr Neil McQueen Purves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Secretary Name | Mr Neil McQueen Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Oak Wood Road Wetherby West Yorkshire LS22 7QY |
Director Name | Mrs Patricia Anne Kennedy Purves |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Richardsons Yard Houndgate Darlington County Durham DL1 5RL |
Secretary Name | Mr Simon Mark Sykes |
---|---|
Status | Resigned |
Appointed | 11 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 September 2020) |
Role | Company Director |
Correspondence Address | 1 Richardson's Yard Houndgate Darlington Co. Durham DL1 5RL |
Director Name | Mr Simon Mark Sykes |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ayton Property Ltd. 1 Richardsons Yard Houndgate Darlington DL1 5RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.harveysbar.co.uk |
---|---|
Telephone | 020 47449186 |
Telephone region | London |
Registered Address | Ayton Property Ltd. 1 Richardsons Yard Houndgate Darlington DL1 5RL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
50 at £1 | Norman Honeyman 50.00% Ordinary |
---|---|
5 at £1 | Simon Sykes 5.00% Ordinary |
45 at £1 | Stephen Lawson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,496 |
Current Liabilities | £149,457 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 April 2008 | Delivered on: 3 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The blue room houndgate t/no du 228416 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 April 2008 | Delivered on: 29 April 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Appointment of Mr Norman Honeyman as a secretary on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Simon Mark Sykes as a secretary on 21 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Simon Mark Sykes as a director on 21 September 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 July 2019 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Ayton Property Ltd. 1 Richardsons Yard Houndgate Darlington DL1 5RL on 5 July 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
13 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
27 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 August 2016 | Appointment of Mr Simon Mark Sykes as a director on 15 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Simon Mark Sykes as a director on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from 1 Richardson's Yard Houndgate Darlington Co. Durham DL1 5RL to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 1 Richardson's Yard Houndgate Darlington Co. Durham DL1 5RL to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Simon Mark Sykes as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Simon Mark Sykes as a director on 15 July 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Register inspection address has been changed from Richardson's Yard 2 Houndgate Darlington Co. Durham DL3 5RL United Kingdom to 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL (1 page) |
21 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Register inspection address has been changed from Richardson's Yard 2 Houndgate Darlington Co. Durham DL3 5RL United Kingdom to 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Simon Mark Sykes on 13 January 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 May 2014 | Director's details changed for Mr Simon Mark Sykes on 13 January 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Secretary's details changed for Mr Simon Sykes on 31 March 2012 (1 page) |
24 April 2012 | Secretary's details changed for Mr Simon Sykes on 31 March 2012 (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Appointment of Mr Simon Sykes as a secretary (1 page) |
21 September 2011 | Appointment of Mr Simon Sykes as a secretary (1 page) |
16 September 2011 | Termination of appointment of Patricia Purves as a director (1 page) |
16 September 2011 | Termination of appointment of Neil Purves as a secretary (1 page) |
16 September 2011 | Termination of appointment of Neil Purves as a secretary (1 page) |
16 September 2011 | Termination of appointment of Patricia Purves as a director (1 page) |
3 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Director's details changed for Patricia Anne Kennedy Purves on 11 February 2011 (2 pages) |
3 June 2011 | Director's details changed for Patricia Anne Kennedy Purves on 11 February 2011 (2 pages) |
3 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Termination of appointment of Stephen Lawson as a director (2 pages) |
2 June 2011 | Appointment of Mr Simon Mark Sykes as a director (3 pages) |
2 June 2011 | Appointment of Mr Simon Mark Sykes as a director (3 pages) |
2 June 2011 | Termination of appointment of Stephen Lawson as a director (2 pages) |
27 May 2011 | Termination of appointment of Neil Purves as a director (2 pages) |
27 May 2011 | Termination of appointment of Neil Purves as a director (2 pages) |
27 May 2011 | Appointment of Patricia Anne Kennedy Purves as a director (3 pages) |
27 May 2011 | Appointment of Patricia Anne Kennedy Purves as a director (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Registered office address changed from Richardsons Yard 2 Houndgate Darlington Co. Durham DL1 5RL on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Registered office address changed from Richardsons Yard 2 Houndgate Darlington Co. Durham DL1 5RL on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Norman Honeyman on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Neil Mcqueen Purves on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Neil Mcqueen Purves on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Norman Honeyman on 20 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 20/04/09; no change of members (10 pages) |
28 May 2009 | Return made up to 20/04/09; no change of members (10 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 4 grey towers wyke lane, nunthorpe middlesbrough TS7 0GD (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 4 grey towers wyke lane, nunthorpe middlesbrough TS7 0GD (1 page) |
8 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2008 | Director appointed norman honeyman (2 pages) |
17 April 2008 | Director appointed norman honeyman (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2007 | Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2007 | Incorporation (16 pages) |
20 April 2007 | Incorporation (16 pages) |