Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director Name | Mr Curtis Hutchinson |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 February 2024) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU |
Director Name | Mr Lewis Jack Hutchinson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Trainee Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 14 Eden Close Heighington Village Newton Aycliffe County Durham DL5 6RU |
Director Name | Claire Hutchinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kerrison House West Hill Sunderland SR4 7PU |
Website | k-c-l.co.uk |
---|---|
Telephone | 0191 5510347 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
200 at £1 | Claire Hutchinson & George Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,198 |
Cash | £6,301 |
Current Liabilities | £230,003 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 2016 | Delivered on: 14 April 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
23 May 2023 | Liquidators' statement of receipts and payments to 11 December 2022 (25 pages) |
---|---|
24 October 2022 | Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 (2 pages) |
16 February 2022 | Liquidators' statement of receipts and payments to 11 December 2021 (25 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (27 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (22 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 11 December 2018 (23 pages) |
30 April 2018 | Satisfaction of charge 077729610001 in full (1 page) |
23 January 2018 | Statement of affairs (10 pages) |
5 January 2018 | Registered office address changed from Kerrison House West Hill Sunderland SR4 7PU to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 5 January 2018 (2 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Appointment of a voluntary liquidator (3 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Curtis Hutchinson as a person with significant control on 15 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
20 September 2017 | Notification of Curtis Hutchinson as a person with significant control on 15 April 2016 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 April 2016 | Appointment of Mr Curtis Hutchinson as a director on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Curtis Hutchinson as a director on 15 April 2016 (2 pages) |
14 April 2016 | Registration of charge 077729610001, created on 14 April 2016 (53 pages) |
14 April 2016 | Registration of charge 077729610001, created on 14 April 2016 (53 pages) |
15 March 2016 | Termination of appointment of Claire Hutchinson as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Claire Hutchinson as a director on 15 March 2016 (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
8 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
20 January 2015 | Registered office address changed from C/O C/of 14 Eden Close Heighington Village Newton Aycliffe County Durham DL5 6RU to Kerrison House West Hill Sunderland SR4 7PU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O C/of 14 Eden Close Heighington Village Newton Aycliffe County Durham DL5 6RU to Kerrison House West Hill Sunderland SR4 7PU on 20 January 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
10 September 2014 | Termination of appointment of Lewis Jack Hutchinson as a director on 20 August 2014 (2 pages) |
10 September 2014 | Appointment of Claire Hutchinson as a director on 20 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Lewis Jack Hutchinson as a director on 20 August 2014 (2 pages) |
10 September 2014 | Appointment of George Hutchinson as a director on 20 August 2014 (3 pages) |
10 September 2014 | Appointment of George Hutchinson as a director on 20 August 2014 (3 pages) |
10 September 2014 | Appointment of Claire Hutchinson as a director on 20 August 2014 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 October 2012 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England on 8 October 2012 (1 page) |
1 June 2012 | Registered office address changed from Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Kerrison House West Hill Sunderland Tyne & Wear SR4 8PU England on 1 June 2012 (1 page) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|