Spectrum Business Park
Seaham
County Durham
SR7 7PS
Director Name | Mr David Gary Rowlands |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS |
Secretary Name | SSG Recruitment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Correspondence Address | The Dower House 108 High Street Berkhamsted Herts HP4 2BL |
Website | www.ddrstaffingsolutions.co.uk/ |
---|---|
Telephone | 0191 5161041 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Redheugh House Thornaby Place Teesdale South Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Donna Rowlands 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,744 |
Cash | £2,123 |
Current Liabilities | £261,642 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2014 | Delivered on: 29 August 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
9 October 2012 | Delivered on: 12 October 2012 Satisfied on: 8 May 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever. Particulars: By way fixed charge any f/h or l/h property now and in the future, all buildings, fixtures and fittings (including trade fixtures and fittings), all plant and machinery and other equipment, any other plant, machinery, vehicles, computer equipment, furniture, tools and other equipment not disposed of in the ordinary course of the chargor's business, all non vesting invoices and all cash in respect thereof, goodwill and uncalled capital present and future; by way of floating charge all property, assets and rights from time to time not subject to a fixed charge under this debenture. See image for full details. Fully Satisfied |
11 October 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (21 pages) |
---|---|
22 November 2016 | Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham SR7 7PS to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 22 November 2016 (2 pages) |
24 August 2016 | Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS to 8 East Cliff Road Spectrum Business Park Seaham SR7 7PS on 24 August 2016 (2 pages) |
22 August 2016 | Statement of affairs with form 4.19 (6 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Director's details changed for Mrs Donna Marie Rowlands on 15 July 2015 (2 pages) |
16 September 2015 | Registered office address changed from Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT United Kingdom to 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS on 16 September 2015 (1 page) |
16 September 2015 | Director's details changed for Mr David Gary Rowlands on 15 July 2015 (2 pages) |
16 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Termination of appointment of a secretary (1 page) |
6 February 2015 | Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR to Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR to Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 6 February 2015 (1 page) |
2 October 2014 | Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR England to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR England to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Ssg Recruitment Limited as a secretary on 1 September 2014 (1 page) |
2 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Ssg Recruitment Limited as a secretary on 1 September 2014 (1 page) |
2 October 2014 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page) |
29 August 2014 | Registration of charge 081584350002, created on 29 August 2014 (35 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 November 2013 | Appointment of David Rowlands as a director (2 pages) |
7 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|