Stockton
Cleveland
TS18 1DB
Director Name | Mrs Sharon Olivero-Chapman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Prince Regent Street Stockton Cleveland TS18 1DB |
Website | royalmail.com |
---|
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
50 at £1 | David Chapman 50.00% Ordinary |
---|---|
50 at £1 | Sharon Olivero-chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,142 |
Current Liabilities | £33,467 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2018 | Delivered on: 5 February 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
21 April 2020 | Liquidators' statement of receipts and payments to 24 February 2020 (20 pages) |
---|---|
13 March 2019 | Registered office address changed from 7 Eggleston Court Middlesbrough TS2 1RU England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 March 2019 (2 pages) |
12 March 2019 | Statement of affairs (8 pages) |
12 March 2019 | Appointment of a voluntary liquidator (3 pages) |
12 March 2019 | Resolutions
|
12 June 2018 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
5 February 2018 | Registration of charge 086866960001, created on 15 January 2018 (25 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
14 March 2017 | Registered office address changed from 20 Prince Regent Street Stockton Cleveland TS18 1DB to 7 Eggleston Court Middlesbrough TS2 1RU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 20 Prince Regent Street Stockton Cleveland TS18 1DB to 7 Eggleston Court Middlesbrough TS2 1RU on 14 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|