Company NameDarkplains Limited
Company StatusDissolved
Company Number07320283
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameDonald Addison McCabe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Nik Agar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(2 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hammond Close
Middlesbrough
North Yorkshire
TS7 8HL
Secretary NameMr Nik Agar
StatusResigned
Appointed04 August 2010(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2016)
RoleCompany Director
Correspondence Address6 Zetland Street
Northallerton
North Yorkshire
DL6 1NA
Director NameClare Louise Hudson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hammond Close
Middlesbrough
TS7 8HL

Contact

Websitewww.chipsworld.co.uk/
Telephone01642 227438
Telephone regionMiddlesbrough

Location

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

Shareholders

1 at £1Donald Mccabe
50.00%
Ordinary
1 at £1Nik Agar
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,557
Cash£3,796
Current Liabilities£113,674

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
13 September 2018Liquidators' statement of receipts and payments to 23 July 2018 (21 pages)
14 August 2017Registered office address changed from 6 Zetland Street Northallerton North Yorkshire DL6 1NA to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from 6 Zetland Street Northallerton North Yorkshire DL6 1NA to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
8 August 2017Appointment of a voluntary liquidator (1 page)
8 August 2017Statement of affairs (9 pages)
8 August 2017Statement of affairs (9 pages)
8 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
8 August 2017Notice of completion of voluntary arrangement (18 pages)
8 August 2017Notice of completion of voluntary arrangement (18 pages)
1 March 2017Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 March 2017Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 December 2016Termination of appointment of Nik Agar as a secretary on 19 November 2016 (2 pages)
14 December 2016Termination of appointment of Nik Agar as a secretary on 19 November 2016 (2 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 July 2015Register inspection address has been changed from C/O Cp Waites 24 st. Cuthberts Way Darlington County Durham DL1 1GB England to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
21 July 2015Register inspection address has been changed from C/O Cp Waites 24 st. Cuthberts Way Darlington County Durham DL1 1GB England to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
21 July 2015Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page)
12 June 2015Registered office address changed from Unit 17 Collingwood Court Riverside Park Middlesbrough TS2 1RP to 6 Zetland Street Northallerton North Yorkshire DL6 1NA on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Unit 17 Collingwood Court Riverside Park Middlesbrough TS2 1RP to 6 Zetland Street Northallerton North Yorkshire DL6 1NA on 12 June 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Secretary's details changed for Mr Nik Agar on 20 July 2014 (1 page)
11 August 2014Secretary's details changed for Mr Nik Agar on 20 July 2014 (1 page)
11 August 2014Director's details changed for Donald Addison Mccabe on 20 July 2014 (2 pages)
11 August 2014Director's details changed for Donald Addison Mccabe on 20 July 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Register inspection address has been changed (1 page)
1 August 2013Register inspection address has been changed (1 page)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Termination of appointment of Clare Hudson as a director (2 pages)
30 May 2013Termination of appointment of Clare Hudson as a director (2 pages)
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 November 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
2 November 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
1 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
18 August 2010Termination of appointment of Nik Agar as a director (2 pages)
18 August 2010Termination of appointment of Nik Agar as a director (2 pages)
18 August 2010Registered office address changed from Unit 17 Collingwood Court Riverside Park Middlesbrough North Yorkshire TS2 1RP on 18 August 2010 (2 pages)
18 August 2010Appointment of Clare Louise Hudson as a director (3 pages)
18 August 2010Registered office address changed from Unit 17 Collingwood Court Riverside Park Middlesbrough North Yorkshire TS2 1RP on 18 August 2010 (2 pages)
18 August 2010Appointment of Clare Louise Hudson as a director (3 pages)
10 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 August 2010 (1 page)
10 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 August 2010 (1 page)
9 August 2010Appointment of Donald Addison Mccabe as a director (2 pages)
9 August 2010Appointment of Mr Nik Agar as a secretary (2 pages)
9 August 2010Appointment of Donald Addison Mccabe as a director (2 pages)
9 August 2010Appointment of Mr Nik Agar as a secretary (2 pages)
9 August 2010Termination of appointment of Jonathon Round as a director (1 page)
9 August 2010Termination of appointment of Jonathon Round as a director (1 page)
9 August 2010Appointment of Mr Nik Agar as a director (2 pages)
9 August 2010Appointment of Mr Nik Agar as a director (2 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)