Barnard Castle
DL12 9BE
Director Name | Mr Peter Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridge End Barnard Castle DL12 9BE |
Director Name | Penelope Anne Helen Jacques |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Housewife |
Country of Residence | Granada |
Correspondence Address | Casa Orovida Calle Asturias, No. 4 Urb. San Antonio La Herradura 18697 |
Registered Address | 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Penelope Anne Helen Jacques 50.00% Ordinary |
---|---|
50 at £1 | Peter Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,980 |
Cash | £9 |
Current Liabilities | £13,350 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 June 2018 | Delivered on: 14 June 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|
22 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 July 2022 | Liquidators' statement of receipts and payments to 29 May 2022 (23 pages) |
6 August 2021 | Liquidators' statement of receipts and payments to 29 May 2021 (18 pages) |
4 July 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (25 pages) |
12 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 June 2019 | Registered office address changed from Unit 2 Dabble Duck Ind Estate Shildon Co. Durham DL4 2RA England to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 June 2019 (2 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Appointment of a voluntary liquidator (3 pages) |
21 June 2019 | Statement of affairs (8 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 7 September 2018
|
25 January 2019 | Statement of capital following an allotment of shares on 7 September 2018
|
25 January 2019 | Statement of capital following an allotment of shares on 7 September 2018
|
20 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge 086801580001, created on 13 June 2018 (37 pages) |
30 April 2018 | Registered office address changed from 44B Galgate Galgate Barnard Castle DL12 8BH England to Unit 2 Dabble Duck Ind Estate Shildon Co. Durham DL4 2RA on 30 April 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
21 August 2017 | Registered office address changed from 41C Galgate Barnard Castle Co Durham DL12 8EJ England to 44B Galgate Galgate Barnard Castle DL12 8BH on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 41C Galgate Barnard Castle Co Durham DL12 8EJ England to 44B Galgate Galgate Barnard Castle DL12 8BH on 21 August 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
28 December 2016 | Change of name notice (2 pages) |
28 December 2016 | Change of name notice (2 pages) |
4 December 2016 | Sub-division of shares on 27 April 2016 (6 pages) |
4 December 2016 | Sub-division of shares on 27 April 2016 (6 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Sub-division of shares on 25 October 2016 (6 pages) |
16 November 2016 | Sub-division of shares on 25 October 2016 (6 pages) |
16 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Change of share class name or designation (2 pages) |
2 November 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
17 August 2016 | Director's details changed for Mrs Penelope Anne Helen Jacques on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Peter Smith on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Peter Smith on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mrs Penelope Anne Helen Jacques on 17 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 March 2016 | Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 41C Galgate Barnard Castle Co Durham DL12 8EJ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 41C Galgate Barnard Castle Co Durham DL12 8EJ on 2 March 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Appointment of Mrs Penelope Anne Helen Jacques as a director (2 pages) |
7 November 2013 | Termination of appointment of Penelope Jacques as a director (1 page) |
7 November 2013 | Termination of appointment of Penelope Jacques as a director (1 page) |
7 November 2013 | Appointment of Mrs Penelope Anne Helen Jacques as a director (2 pages) |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|