Seaton Carew
Hartlepool
Cleveland
TS25 1AP
Director Name | Mr Joshua Thomas Oliver Barrett |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Hall Newton Under Roseberry Middlesbrough Cleveland TS9 6QR |
Secretary Name | Mrs Jane Elizabeth Barrett |
---|---|
Status | Closed |
Appointed | 29 November 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | Newton Hall Newton Under Roseberry Middlesbrough Cleveland TS9 6QR |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Slater Anderson Ltd Salters House Salters Lane Sedgefield County Durham TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
1 at £1 | Joshua Barrett 50.00% Ordinary B |
---|---|
1 at £1 | Mark Baggs 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £44,453 |
Cash | £19,609 |
Current Liabilities | £225,837 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects on the south and southeast side of johnstone avenue, hillington industrial estate, glasgow, G52 4NZ registered in the land register of scotland under title number GLA78831. Outstanding |
---|---|
30 October 2018 | Delivered on: 1 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 28 february 2012 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects on the south and south east side of johnstone avenue hillington industrial estate glasgow t/no GLS78831. Outstanding |
28 February 2013 | Delivered on: 7 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2023 | Application to strike the company off the register (3 pages) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
19 December 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
24 September 2021 | Satisfaction of charge 078174920004 in full (5 pages) |
24 September 2021 | Satisfaction of charge 078174920003 in full (4 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
17 June 2021 | Satisfaction of charge 1 in full (1 page) |
17 June 2021 | Satisfaction of charge 2 in full (1 page) |
19 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 November 2018 | Registration of charge 078174920004, created on 1 November 2018 (7 pages) |
1 November 2018 | Registration of charge 078174920003, created on 30 October 2018 (17 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Appointment of Mrs Jane Elizabeth Barrett as a secretary (2 pages) |
30 November 2011 | Appointment of Mrs Jane Elizabeth Barrett as a secretary (2 pages) |
9 November 2011 | Appointment of Joshua Thomas Oliver Barrett as a director (4 pages) |
9 November 2011 | Appointment of Joshua Thomas Oliver Barrett as a director (4 pages) |
3 November 2011 | Appointment of Frank Mark Baggs as a director (3 pages) |
3 November 2011 | Appointment of Frank Mark Baggs as a director (3 pages) |
24 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
24 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 October 2011 | Incorporation (49 pages) |
20 October 2011 | Incorporation (49 pages) |