Company NameEngelbert Developments Ltd
DirectorGary Ronald Forrest
Company StatusActive - Proposal to Strike off
Company Number08920673
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Close
Morpeth
NE61 2PJ
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2015(1 year, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1All Saints Developments (Ne) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,262
Current Liabilities£207,883

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due29 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return14 July 2021 (2 years, 9 months ago)
Next Return Due28 July 2022 (overdue)

Charges

31 May 2017Delivered on: 5 June 2017
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: Part of the land lying to the west of princess road, seaham (title number: DU355699) and part of. The land on the west side of princess road, seaham (title number: DU347584).
Outstanding
31 May 2017Delivered on: 5 June 2017
Persons entitled: Together Commercial Finance Limited (Crn: 02058813)

Classification: A registered charge
Particulars: Part of the land lying to the west of princess road, seaham (title number: DU355699) and part of the land on the west side of princess road, seaham (title number: DU347584).
Outstanding
4 November 2016Delivered on: 22 November 2016
Persons entitled: We Can Bridge Limited

Classification: A registered charge
Particulars: T/No DU335699 land lying west of princess road seaham. T/no DU347584 land on the west side of princess road seaham.
Outstanding
4 April 2016Delivered on: 22 April 2016
Persons entitled: High Street Collections Limited

Classification: A registered charge
Particulars: Land situate at and adjacent to seaham cemetery and ashcroft mews princess road seaham.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Particulars: Land at princess road seaham county durham.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: High Street Collections LTD

Classification: A registered charge
Outstanding
21 November 2014Delivered on: 25 November 2014
Persons entitled: High Street Collections Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
28 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
28 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 February 2019Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 25 February 2019 (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
8 October 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 June 2017Registration of charge 089206730007, created on 31 May 2017 (8 pages)
5 June 2017Registration of charge 089206730006, created on 31 May 2017 (13 pages)
5 June 2017Registration of charge 089206730006, created on 31 May 2017 (13 pages)
5 June 2017Registration of charge 089206730007, created on 31 May 2017 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 November 2016Registration of charge 089206730005, created on 4 November 2016 (50 pages)
22 November 2016Registration of charge 089206730005, created on 4 November 2016 (50 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 July 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
4 July 2016Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages)
22 April 2016Registration of charge 089206730004, created on 4 April 2016 (12 pages)
22 April 2016Registration of charge 089206730004, created on 4 April 2016 (12 pages)
21 April 2016Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
29 March 2016Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page)
29 March 2016Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 July 2015Appointment of Mr Stuart Thomas Niven as a director on 26 July 2015 (2 pages)
28 July 2015Appointment of Mr Stuart Thomas Niven as a director on 26 July 2015 (2 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
27 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
23 December 2014Registration of charge 089206730002, created on 18 December 2014 (35 pages)
23 December 2014Registration of charge 089206730003, created on 18 December 2014 (33 pages)
23 December 2014Registration of charge 089206730002, created on 18 December 2014 (35 pages)
23 December 2014Registration of charge 089206730003, created on 18 December 2014 (33 pages)
25 November 2014Registration of charge 089206730001, created on 21 November 2014 (36 pages)
25 November 2014Registration of charge 089206730001, created on 21 November 2014 (36 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(24 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(24 pages)