202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Simon McCabe |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Douglas Francis Storr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
76 at £1 | Simon Mccabe 76.00% Ordinary |
---|---|
24 at £1 | Nicola Mccabe 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£885 |
Current Liabilities | £35,985 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 September 2016 | Delivered on: 14 September 2016 Persons entitled: Reward Invoice Finance Limted Classification: A registered charge Outstanding |
---|---|
31 July 2015 | Delivered on: 31 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
17 November 2014 | Delivered on: 21 November 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a 2B low cleveland street liverton saltburn by the sea. Outstanding |
23 September 2014 | Delivered on: 4 October 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H 15,17 and 19 front street carlin how saltburnby the sea cleveland. Outstanding |
14 May 2018 | Delivered on: 21 May 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold land known as 7 rawlinson street, carlin how, saltburn-by-the-sea (TS13 4EN) title to which is registered at hm land registry with the title number CE28832; and the freehold land known as 2 coronation street, carlin how (TS13 4DN) title to which is registered at hm land registry with the title number CE130421. Outstanding |
20 March 2017 | Delivered on: 20 March 2017 Persons entitled: Douglas Francis Storr Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 25 April 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H 4 station road loftus t/no CE56017. Outstanding |
5 December 2014 | Delivered on: 19 December 2014 Satisfied on: 7 February 2015 Persons entitled: Closed Bridging Finance LTD Classification: A registered charge Particulars: Flat 1 54 high street loftus saltburn-by-the-sea cleveland. Fully Satisfied |
5 December 2014 | Delivered on: 17 December 2014 Satisfied on: 7 February 2015 Persons entitled: Closed Bridging Finance LTD Classification: A registered charge Particulars: Flat 1 54 high street loftus saltburn-by-the-sea cleveland. Fully Satisfied |
29 July 2014 | Delivered on: 31 July 2014 Satisfied on: 5 August 2015 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: 15, 17 and 19 front street, carlin how, cleveland, TS13 4AB. Fully Satisfied |
29 July 2014 | Delivered on: 31 July 2014 Satisfied on: 16 July 2015 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: 2B low cleveland street, liverton mines, cleveland, TS13 4QY. Fully Satisfied |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
---|---|
11 April 2017 | Appointment of Mr Douglas Francis Storr as a director on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Simon Mccabe as a director on 1 April 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 March 2017 | Registration of charge 080616140010, created on 20 March 2017 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2016 | Registration of charge 080616140009, created on 12 September 2016 (28 pages) |
14 September 2016 | Satisfaction of charge 080616140008 in full (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Satisfaction of charge 080616140003 in full (4 pages) |
31 July 2015 | Registration of charge 080616140008, created on 31 July 2015 (26 pages) |
16 July 2015 | Satisfaction of charge 080616140002 in full (4 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
7 February 2015 | Satisfaction of charge 080616140006 in full (4 pages) |
7 February 2015 | Satisfaction of charge 080616140007 in full (4 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 December 2014 | Registration of charge 080616140007, created on 5 December 2014 (39 pages) |
19 December 2014 | Registration of charge 080616140007, created on 5 December 2014 (39 pages) |
17 December 2014 | Registration of charge 080616140006, created on 5 December 2014 (73 pages) |
17 December 2014 | Registration of charge 080616140006, created on 5 December 2014 (73 pages) |
25 November 2014 | Resolutions
|
21 November 2014 | Registration of charge 080616140005, created on 17 November 2014 (38 pages) |
4 October 2014 | Registration of charge 080616140004, created on 23 September 2014 (38 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
31 July 2014 | Registration of charge 080616140003, created on 29 July 2014 (12 pages) |
31 July 2014 | Registration of charge 080616140002, created on 29 July 2014 (13 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 April 2014 | Registration of charge 080616140001 (39 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Simon Mccabe on 13 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Company name changed s & j finance LIMITED\certificate issued on 17/05/12
|
16 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 May 2012 | Appointment of Mr Simon Mccabe as a director (2 pages) |
9 May 2012 | Incorporation (21 pages) |
9 May 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |