Company NamePriestgate Chudleigh Limited
Company StatusDissolved
Company Number06339856
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address16 Boulevard De Belgique Mc9800
Monaco
France
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2017)
Correspondence Address17 Avenue De La Costa
Monaco
98000
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
Co Durham
DL17 0LZ
Director NameMr Nicholas Joseph Varley Poole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address115 Cleveland Terrace
Darlington
County Durham
DL3 8JA
Secretary NameMr Nicholas Joseph Varley Poole
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address115 Cleveland Terrace
Darlington
County Durham
DL3 8JA
Director NameMr Timothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Whartons Farm Melsonby
Richmond
North Yorkshire
DL10 5LX
Director NameRoss Patrick Bateman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2010)
RoleVice President
Country of ResidenceBermuda
Correspondence Address65 Front Street
Hamilton
Hm12
Bermuda
Secretary NameJane Anne Simmons
NationalityBritish
StatusResigned
Appointed05 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 2007)
RoleVice President
Correspondence Address65 Front Street
Hamilton
Hm12
Bermuda
Secretary NameStephanie Jada Smith
NationalityBritish
StatusResigned
Appointed09 February 2009(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 07 March 2014)
RoleCompany Director
Correspondence Address65 Front Street
Hamilton
4m12
Director NameFredrica Latasha Leona Butterfield
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBermudan
StatusResigned
Appointed04 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address65 Front Street
Hamilton
Hm12
Director NameMs Lisa Darville
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBahamian
StatusResigned
Appointed06 June 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address5-8 Priestgate
Darlington
County Durham
DL1 1NL

Location

Registered Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

23 October 2007Delivered on: 25 October 2007
Satisfied on: 30 June 2010
Persons entitled: Butterfield Bank (UK) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from alizarin limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that the f/h land and premises situate at and k/a lower bramble farm chudleigh teignbridge devon t/n DN91789 together with all rights powers easements and liberties attached or appurtenant to the siad property and including also all buildings erected thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
3 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
3 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Director's details changed for Mr Ian Frederick Ledger on 1 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Ian Frederick Ledger on 1 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Ian Frederick Ledger on 1 July 2015 (2 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
21 May 2014Termination of appointment of Lisa Darville as a director (1 page)
21 May 2014Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
21 May 2014Termination of appointment of Stephanie Smith as a secretary (1 page)
21 May 2014Appointment of Mr Ian Fred Ledger as a director (2 pages)
21 May 2014Termination of appointment of Lisa Darville as a director (1 page)
21 May 2014Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
21 May 2014Appointment of Mr Ian Fred Ledger as a director (2 pages)
21 May 2014Termination of appointment of Stephanie Smith as a secretary (1 page)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
4 September 2012Appointment of Lisa Darville as a director (2 pages)
4 September 2012Appointment of Lisa Darville as a director (2 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 August 2012Termination of appointment of Fredrica Butterfield as a director (1 page)
10 August 2012Termination of appointment of Fredrica Butterfield as a director (1 page)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
25 May 2010Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages)
25 May 2010Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages)
20 May 2010Termination of appointment of Ross Bateman as a director (2 pages)
20 May 2010Termination of appointment of Ross Bateman as a director (2 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Registered office changed on 02/09/2009 from 5-8 priestgate darlington county durham DL1 1NL (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from 5-8 priestgate darlington county durham DL1 1NL (1 page)
2 September 2009Return made up to 10/08/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
12 February 2009Appointment terminated secretary jane simmons (1 page)
12 February 2009Appointment terminated secretary jane simmons (1 page)
12 February 2009Secretary appointed stephanie smith (1 page)
12 February 2009Secretary appointed stephanie smith (1 page)
20 August 2008Return made up to 10/08/08; full list of members (3 pages)
20 August 2008Return made up to 10/08/08; full list of members (3 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New secretary appointed (2 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
10 August 2007Incorporation (26 pages)
10 August 2007Incorporation (26 pages)