Company NameHoundgate Townhouse Limited
Company StatusDissolved
Company Number08389993
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Anthony John Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrinkburn 147 Brinkburn Road
Darlington
County Durham
DL3 9LA
Director NameMrs Natalie Ann Hambleton
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrinkburn 147 Brinkburn Road
Darlington
County Durham
DL3 9LA
Secretary NameAngela Edwina Cooper
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBrinkburn 147 Brinkburn Road
Darlington
Co Durham
DL3 9LA

Contact

Websitehoundgatetownhouse.co.uk

Location

Registered AddressBrinkburn
147 Brinkburn Road
Darlington
County Durham
DL3 9LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bussey & Armstrong Projects Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£335,087
Cash£37,179
Current Liabilities£62,471

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (1 page)
24 June 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
12 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 July 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 September 2017Second filing of Confirmation Statement dated 05/02/2017 (13 pages)
4 September 2017Second filing of Confirmation Statement dated 05/02/2017 (13 pages)
18 August 2017Director's details changed for Natalie Ann Cooper on 8 July 2017 (2 pages)
18 August 2017Director's details changed for Natalie Ann Cooper on 8 July 2017 (2 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
7 February 201705/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 04/09/2017
(6 pages)
7 February 201705/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 04/09/2017
(6 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 5 February 2016 (21 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 5 February 2016 (21 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(7 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016
(7 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (16 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (16 pages)
6 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (16 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(6 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(6 pages)
13 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
(6 pages)
23 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 100
(6 pages)
23 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 100
(6 pages)
23 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (3 pages)
23 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (3 pages)
15 April 2013Appointment of Natalie Ann Cooper as a director (3 pages)
15 April 2013Appointment of Natalie Ann Cooper as a director (3 pages)
15 April 2013Appointment of Angela Edwina Cooper as a secretary (3 pages)
15 April 2013Appointment of Angela Edwina Cooper as a secretary (3 pages)
5 February 2013Incorporation (25 pages)
5 February 2013Incorporation (25 pages)