Esh Winning
Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2018(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 June 2023) |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian Maxwell Crosland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Angus Douglas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2018) |
Role | Managing Director Cpd |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Gregory Mark Liggins |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2023 | Application to strike the company off the register (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 May 2022 (14 pages) |
14 July 2022 | Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page) |
1 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (104 pages) |
1 March 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (16 pages) |
1 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
1 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (3 pages) |
10 September 2021 | Satisfaction of charge 085884030002 in full (4 pages) |
10 September 2021 | Satisfaction of charge 085884030005 in full (4 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (18 pages) |
13 January 2021 | Registration of charge 085884030006, created on 12 January 2021 (10 pages) |
4 August 2020 | Registration of charge 085884030005, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 085884030004, created on 23 June 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (16 pages) |
6 September 2019 | Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 January 2019 | Full accounts made up to 31 May 2018 (17 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 085884030003, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 085884030001 in full (4 pages) |
10 August 2018 | Registration of charge 085884030002, created on 31 July 2018 (60 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
4 July 2018 | Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (17 pages) |
22 January 2018 | Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page) |
29 December 2017 | Registration of charge 085884030001, created on 21 December 2017 (15 pages) |
29 December 2017 | Registration of charge 085884030001, created on 21 December 2017 (15 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (14 pages) |
30 July 2015 | Appointment of Mr Steven Leslie Anson as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Steven Leslie Anson as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Ian Maxwell Crosland as a director on 27 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Ian Maxwell Crosland as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Iain Duncan Cockburn as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Iain Duncan Cockburn as a director on 27 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 May 2015 | Termination of appointment of Angus Douglas as a director on 30 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Angus Douglas as a director on 30 April 2015 (1 page) |
16 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
16 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
21 October 2014 | Appointment of Angus Douglas as a director on 3 October 2014 (3 pages) |
21 October 2014 | Appointment of Angus Douglas as a director on 3 October 2014 (3 pages) |
21 October 2014 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Angus Douglas as a director on 3 October 2014 (3 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
4 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|