Guisborough
TS14 6AP
Secretary Name | Elaine Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Brookfield Avenue Middlesbrough TS5 8HA |
Website | dice-recruitment.com |
---|---|
Email address | [email protected] |
Telephone | 07 972000859 |
Telephone region | Mobile |
Registered Address | 92 Westgate Guisborough TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Elaine Gill 50.00% Ordinary |
---|---|
50 at £1 | Robin Anthony Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63 |
Cash | £8,548 |
Current Liabilities | £8,611 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2014 | Delivered on: 20 October 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2019 | Application to strike the company off the register (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 July 2019 | Satisfaction of charge 068415840001 in full (4 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Director's details changed for Mr Robin Anthony Gill on 25 October 2017 (2 pages) |
6 November 2017 | Change of details for Mrs Elaine Gill as a person with significant control on 25 October 2017 (2 pages) |
6 November 2017 | Change of details for Mr Robin Anthony Gill as a person with significant control on 25 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Robin Anthony Gill on 25 October 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Elaine Gill on 25 October 2017 (1 page) |
6 November 2017 | Change of details for Mrs Elaine Gill as a person with significant control on 25 October 2017 (2 pages) |
6 November 2017 | Change of details for Mr Robin Anthony Gill as a person with significant control on 25 October 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Elaine Gill on 25 October 2017 (1 page) |
16 June 2017 | Registered office address changed from 12 Grange Wood Coulby Newham Middlesborough TS8 0RT to 92 Westgate Guisborough TS14 6AP on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 12 Grange Wood Coulby Newham Middlesborough TS8 0RT to 92 Westgate Guisborough TS14 6AP on 16 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Registration of charge 068415840001, created on 20 October 2014 (37 pages) |
20 October 2014 | Registration of charge 068415840001, created on 20 October 2014 (37 pages) |
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2009 | Incorporation (16 pages) |
10 March 2009 | Incorporation (16 pages) |