Bishop Auckland
DL14 7EQ
Director Name | Mr Nigel Anthony Hare |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Director Name | Mrs Susan Aileen Severn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,671 |
Cash | £3,823 |
Current Liabilities | £17,540 |
Latest Accounts | 28 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
4 March 2020 | Delivered on: 13 March 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as 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 |
---|---|
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 29 May 2019 (3 pages) |
27 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page) |
27 May 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
13 March 2020 | Registration of charge 078317680002, created on 4 March 2020 (25 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 July 2019 | Registration of charge 078317680001, created on 24 July 2019 (22 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 November 2018 | Termination of appointment of Susan Aileen Severn as a director on 31 October 2018 (1 page) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
18 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
23 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 April 2013 | Appointment of Mrs Susan Aileen Severn as a director (2 pages) |
29 April 2013 | Appointment of Mrs Susan Aileen Severn as a director (2 pages) |
1 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Nigel Hare as a director (1 page) |
9 March 2012 | Termination of appointment of Nigel Hare as a director (1 page) |
8 March 2012 | Appointment of Maria Lorraine Binks as a director (2 pages) |
8 March 2012 | Appointment of Maria Lorraine Binks as a director (2 pages) |
2 November 2011 | Incorporation (21 pages) |
2 November 2011 | Incorporation (21 pages) |