Darlington
County Durham
DL1 2PT
Secretary Name | Louise Christine Thacker |
---|---|
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woodland Road Darlington Co. Durham DL3 7BJ |
Director Name | Mr Roger Hickling |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cow Lane Godmanchester Huntingdon Cambridgeshire PE29 2EJ |
Director Name | Ms Louise Christine Thacker |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodland Road Darlington Co. Durham DL3 7BJ |
Website | www.propertyexchangeuk.com |
---|---|
Email address | [email protected] |
Telephone | 01325 778775 |
Telephone region | Darlington |
Registered Address | 23 Woodland Road Darlington Co. Durham DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
70k at £0.01 | Lindsay Graham Naylor 70.00% Ordinary |
---|---|
5k at £0.01 | Annette Hickling 5.00% Ordinary |
5k at £0.01 | Roger Hickling 5.00% Ordinary |
5k at £0.01 | William Rea 5.00% Ordinary |
2.5k at £0.01 | Martin Lutman 2.50% Ordinary |
2.5k at £0.01 | Pauline Lutman 2.50% Ordinary |
10k at £0.01 | Louise Christine Thacker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,832 |
Cash | £2,617 |
Current Liabilities | £134,819 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 3 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 17 March 2022 (overdue) |
25 July 2018 | Delivered on: 31 July 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Pullman house, hopetown lane, darlington. Outstanding |
---|
2 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Notice of ceasing to act as receiver or manager (5 pages) |
2 January 2020 | Termination of appointment of Louise Christine Thacker as a secretary on 17 December 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
29 August 2019 | Appointment of receiver or manager (5 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
13 August 2018 | Termination of appointment of Louise Christine Thacker as a director on 13 August 2018 (1 page) |
31 July 2018 | Registration of charge 087730340001, created on 25 July 2018 (40 pages) |
21 March 2018 | Registered office address changed from 3 Cow Lane Godmanchester Huntingdon Cambridgeshire PE29 2EJ to 23 Woodland Road Darlington Co. Durham DL3 7BJ on 21 March 2018 (1 page) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
30 August 2016 | Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Lindsay Graham Naylor on 30 August 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 August 2015 | Termination of appointment of Roger Hickling as a director on 25 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Roger Hickling as a director on 25 July 2015 (1 page) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 February 2014 | Appointment of Mr Roger Hickling as a director (2 pages) |
21 February 2014 | Appointment of Mr Roger Hickling as a director (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Appointment of Ms Louise Christine Thacker as a director (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Appointment of Ms Louise Christine Thacker as a director (2 pages) |
19 December 2013 | Company name changed property exchange (north east) LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed property exchange (north east) LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Change of name notice (2 pages) |
19 December 2013 | Change of name notice (2 pages) |
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|