Company NameMiddleton Hall Development Limited
Company StatusDissolved
Company Number07733139
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)
Previous NameJackco 169 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lesley Henderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Retirement Village Middleton St. Ge
Darlington
Co Durham
DL2 1HA
Director NameMr Adrian Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Retirement Village Middleton St. Ge
Darlington
Co Durham
DL2 1HA
Director NameMr Jeremy Michael Hutton Walford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Retirement Village Middleton St. Ge
Darlington
Co Durham
DL2 1HA
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInnovation House Yarm Road
Stockton On Tees
TS18 3TN

Contact

Websitemiddleton-hall.com
Telephone01325 332313
Telephone regionDarlington

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Court
Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

3.9k at £1Jeremy Walford
89.76%
Ordinary
225 at £1Adrian Walker
5.12%
Ordinary
225 at £1Lesley Henderson
5.12%
Ordinary

Financials

Year2014
Net Worth£626,251
Cash£5,891
Current Liabilities£2,136,539

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 November 2012Delivered on: 29 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
18 June 2012Delivered on: 22 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 June 2012Delivered on: 22 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land at middleton hall, middleton st. George, darlington, county durham t/no DU217619 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

27 November 2017Declaration of solvency (5 pages)
27 November 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-14
(1 page)
25 October 2017Registered office address changed from Middleton Hall Retirement Village Middleton St. George Darlington Co Durham DL2 1HA to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 25 October 2017 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,396
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4,396
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,396
(5 pages)
9 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,396
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4,396
(5 pages)
19 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4,396
(5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
7 March 2012Appointment of Mr Jeremy Walford as a director (3 pages)
7 March 2012Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 7 March 2012 (2 pages)
7 March 2012Termination of appointment of Anthony Wentworth as a director (2 pages)
7 March 2012Appointment of Mr Adrian Walker as a director (3 pages)
7 March 2012Appointment of Lesley Henderson as a director (3 pages)
7 March 2012Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 7 March 2012 (2 pages)
1 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 4,396.00
(4 pages)
29 February 2012Company name changed jackco 169 LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
29 February 2012Change of name notice (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)