Thornaby Place
Stockton
TS17 6SG
Director Name | Mr John Adam Docherty |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton TS17 6SG |
Director Name | Mr Trevor Hogg |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Whitestone Business Park Middlesbrough Cleveland TS4 2ED |
Director Name | Mr Jonathan Leigh Mudd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Whitestone Business Park Middlesbrough Cleveland TS4 2ED |
Director Name | Mr John Adam Docherty |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7, Bhive Business Centre Allum Way Skelton Industrial Estate Skelton TS12 2LQ |
Website | www.dhmvr.co.uk |
---|---|
Telephone | 01642 931300 |
Telephone region | Middlesbrough |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Paul Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,194 |
Cash | £39,036 |
Current Liabilities | £228,182 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 December 2016 | Delivered on: 14 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
---|---|
6 December 2016 | Delivered on: 9 December 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Master deed of assignment. Outstanding |
2 December 2016 | Delivered on: 2 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 October 2016 | Delivered on: 12 October 2016 Persons entitled: Lhe Finance Limited Classification: A registered charge Outstanding |
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 9 October 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 5 October 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
16 November 2017 | Delivered on: 20 November 2017 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
21 June 2017 | Delivered on: 1 July 2017 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 5 January 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 24 December 2016 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 23 December 2016 Persons entitled: Close Brothers Limited T/a Close Brothers Asset Finance Classification: A registered charge Particulars: Certificate of assignment. Outstanding |
20 July 2015 | Delivered on: 21 July 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
20 November 2017 | Registration of charge 088710480014, created on 16 November 2017 (18 pages) |
---|---|
11 September 2017 | Appointment of Mr John Adam Docherty as a director on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of John Adam Docherty as a director on 31 August 2017 (1 page) |
1 July 2017 | Registration of charge 088710480013, created on 21 June 2017 (20 pages) |
16 June 2017 | Registered office address changed from Office a315 Wilton Centre Redcar Cleveland TS10 4RF England to Office 7, Bhive Business Centre Allum Way Skelton Industrial Estate Skelton TS12 2LQ on 16 June 2017 (1 page) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 January 2017 | Registration of charge 088710480012, created on 19 December 2016 (14 pages) |
24 December 2016 | Registration of charge 088710480011, created on 20 December 2016 (12 pages) |
23 December 2016 | Registration of charge 088710480010, created on 13 December 2016 (5 pages) |
14 December 2016 | Registration of charge 088710480009, created on 6 December 2016 (4 pages) |
9 December 2016 | Registration of charge 088710480008, created on 6 December 2016 (25 pages) |
2 December 2016 | Registration of charge 088710480007, created on 2 December 2016 (42 pages) |
12 October 2016 | Registration of charge 088710480006, created on 10 October 2016 (13 pages) |
1 June 2016 | Appointment of Mr John Adam Docherty as a director on 1 June 2016 (2 pages) |
22 April 2016 | Registration of charge 088710480005, created on 20 April 2016 (12 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 November 2015 | Registration of charge 088710480004, created on 30 October 2015 (13 pages) |
9 October 2015 | Registration of charge 088710480003, created on 8 October 2015 (12 pages) |
9 October 2015 | Registration of charge 088710480003, created on 8 October 2015 (12 pages) |
5 October 2015 | Registration of charge 088710480002, created on 30 September 2015 (13 pages) |
21 July 2015 | Registration of charge 088710480001, created on 20 July 2015 (13 pages) |
2 July 2015 | Registered office address changed from Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR to Office a315 Wilton Centre Redcar Cleveland TS10 4RF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR to Office a315 Wilton Centre Redcar Cleveland TS10 4RF on 2 July 2015 (1 page) |
27 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 February 2015 | Registered office address changed from 51 Cranbrook Marton-in-Cleveland Middlesbrough Cleveland TS8 9XH England to Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 51 Cranbrook Marton-in-Cleveland Middlesbrough Cleveland TS8 9XH England to Unit a7 Commerce Way Middlesbrough Cleveland TS6 6UR on 7 February 2015 (1 page) |
17 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
14 May 2014 | Registered office address changed from Unit 8 Whitestone Business Park Middlesbrough Cleveland TS4 2ED United Kingdom on 14 May 2014 (1 page) |
25 April 2014 | Termination of appointment of Trevor Hogg as a director (1 page) |
25 April 2014 | Termination of appointment of Jonathan Mudd as a director (1 page) |
31 January 2014 | Incorporation
|