Hartlepool
TS26 0LR
Secretary Name | Justine Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Mountston Close Hartlepool TS26 0LR |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.ultimatesecurity.uk.com/ |
---|---|
Telephone | 01429 221300 |
Telephone region | Hartlepool |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Justine Hughes 50.00% Ordinary |
---|---|
50 at £1 | Richard Ian Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,788 |
Cash | £48,511 |
Current Liabilities | £154,142 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2011 | Delivered on: 11 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 |
---|
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
2 September 2019 | Liquidators' statement of receipts and payments to 2 August 2019 (12 pages) |
13 September 2018 | Liquidators' statement of receipts and payments to 2 August 2018 (11 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 2 August 2017 (11 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
21 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Court order insolvency:replacement of liquidator (4 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Appointment of a voluntary liquidator (1 page) |
15 August 2016 | Resolutions
|
15 August 2016 | Appointment of a voluntary liquidator (1 page) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
12 August 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Statement of affairs with form 4.19 (6 pages) |
7 July 2016 | Registered office address changed from 31 Raby Road Hartlepool TS24 8AS to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 31 Raby Road Hartlepool TS24 8AS to 8 High Street Yarm Stockton on Tees TS15 9AE on 7 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (248 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (248 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
24 March 2011 | Appointment of Mr Richard Ian Hughes as a director (3 pages) |
24 March 2011 | Appointment of Justine Hughes as a secretary (3 pages) |
24 March 2011 | Appointment of Justine Hughes as a secretary (3 pages) |
24 March 2011 | Appointment of Mr Richard Ian Hughes as a director (3 pages) |
23 March 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Termination of appointment of John King as a director (2 pages) |
23 March 2011 | Registered office address changed from , 33 Mountston Close, Hartlepool, Cleveland, TS26 0LR, United Kingdom on 23 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
23 March 2011 | Registered office address changed from , 33 Mountston Close, Hartlepool, Cleveland, TS26 0LR, United Kingdom on 23 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of John King as a director (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|