Darlington
Co Durham
DL2 1HA
Director Name | Mr Adrian Walker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Hall Retirement Village Middleton St. Ge Darlington Co Durham DL2 1HA |
Director Name | Mr Jeremy Michael Hutton Walford |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Hall Retirement Village Middleton St. Ge Darlington Co Durham DL2 1HA |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Innovation House Yarm Road Stockton On Tees TS18 3TN |
Website | middleton-hall.com |
---|---|
Telephone | 01325 332313 |
Telephone region | Darlington |
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3.9k at £1 | Jeremy Walford 89.76% Ordinary |
---|---|
225 at £1 | Adrian Walker 5.12% Ordinary |
225 at £1 | Lesley Henderson 5.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,251 |
Cash | £5,891 |
Current Liabilities | £2,136,539 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
27 November 2017 | Declaration of solvency (5 pages) |
---|---|
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Resolutions
|
25 October 2017 | Registered 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 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 March 2012 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
7 March 2012 | Appointment of Mr Jeremy Walford as a director (3 pages) |
7 March 2012 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 7 March 2012 (2 pages) |
7 March 2012 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
7 March 2012 | Appointment of Mr Adrian Walker as a director (3 pages) |
7 March 2012 | Appointment of Lesley Henderson as a director (3 pages) |
7 March 2012 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 7 March 2012 (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
29 February 2012 | Company name changed jackco 169 LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Change of name notice (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|