Company NameDacre Street Developments Limited
DirectorDavid Sean Pringle
Company StatusLiquidation
Company Number09694972
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr David Sean Pringle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 3c Austin House Sanderson Arcade
Morpeth
Northumberland
NE61 1NS

Location

Registered AddressUnit 6c Owen House
Sanderson Arcade
Morpeth
Northumberland
NE61 1NS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Charges

4 December 2018Delivered on: 5 December 2018
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Outstanding
4 December 2018Delivered on: 5 December 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: The freehold property known as land on the north side of oakwood cottage, longframlington, morpeth NE65 8DX - ND190698.
Outstanding
24 October 2018Delivered on: 2 November 2018
Persons entitled: Seneca Bridging Limited (Crn: 05871960)

Classification: A registered charge
Particulars: All that freehold property known as the anglers arms, sheepwash, choppington, northumberland, NE62 5NB registered under title number ND116935 at h m land registry and the anglers arms bungalow, sheepwash, choppington, northumberland, NE62 5NB registered under title number ND167438 at h m land registry.
Outstanding
19 December 2017Delivered on: 21 December 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at longframlington, northumberland extending to 3.17 acres or thereabouts, being the land transferred in a transfer dated 14 september 2017 made between (1) peter william sutherland and (2) dacre street developments limited.
Outstanding
19 December 2017Delivered on: 21 December 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at longframlington, northumberland extending to 3.17 acres or thereabouts, being the land transferred in a transfer dated 14 september 2017 made between (1) peter william sutherland and (2) dacre street developments limited.
Outstanding
18 February 2016Delivered on: 24 February 2016
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: F/H property k/a 7-9 dacre street (known or formerly k/a howard castle care home) morpeth northumberland t/nos ND11141 and ND90100.
Outstanding
18 February 2016Delivered on: 24 February 2016
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 4 February 2016
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: Howard castle care home, dacre street, morpeth, NE61 1HW (title numbers : ND90100 and ND11141).
Outstanding
12 November 2015Delivered on: 24 November 2015
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all that land and buildings situate at and known as howard castle care home, dacre street, morpeth, NE61 1HW being registered at hm land registry under title numbers ND90100 and ND11141 with title freehold absolute (the property) and/or the proceeds of sale thereof;. 2. by way of specific equitable charge all estates or interests in any freehold and leasehold property (except the the property) now and at any time during the continuance of this security belongong to or charged to the company (the eeuitably charged property) and /or the proceeds of sale thereof;. 3. by way of specific charge all book debts and other debts now and from time to time due or owing to the company; and. 4. by way of specific charge its goodwill and the benefit of licences.
Outstanding

Filing History

4 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2020Registered office address changed from PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL United Kingdom to 3 Front Street Guide Post Choppington NE62 5QG on 5 October 2020 (1 page)
4 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
6 December 2018Satisfaction of charge 096949720005 in full (1 page)
6 December 2018Satisfaction of charge 096949720006 in full (1 page)
5 December 2018Registration of charge 096949720009, created on 4 December 2018 (22 pages)
5 December 2018Registration of charge 096949720008, created on 4 December 2018 (5 pages)
2 November 2018Registration of charge 096949720007, created on 24 October 2018 (36 pages)
2 October 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
21 December 2017Registration of charge 096949720006, created on 19 December 2017 (37 pages)
21 December 2017Registration of charge 096949720005, created on 19 December 2017 (37 pages)
27 November 2017Satisfaction of charge 096949720001 in full (1 page)
27 November 2017Satisfaction of charge 096949720004 in full (1 page)
27 November 2017Satisfaction of charge 096949720004 in full (1 page)
27 November 2017Satisfaction of charge 096949720002 in full (1 page)
27 November 2017Satisfaction of charge 096949720003 in full (1 page)
27 November 2017Satisfaction of charge 096949720003 in full (1 page)
27 November 2017Satisfaction of charge 096949720001 in full (1 page)
27 November 2017Satisfaction of charge 096949720002 in full (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Registered office address changed from Office 3C Austin House Sanderson Arcade Morpeth Northumberland NE61 1NS United Kingdom to PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Office 3C Austin House Sanderson Arcade Morpeth Northumberland NE61 1NS United Kingdom to PO Box NE22 7DL Pringle Building Services Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL on 5 April 2017 (1 page)
24 February 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
24 February 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 February 2016Registration of charge 096949720004, created on 18 February 2016 (21 pages)
24 February 2016Registration of charge 096949720004, created on 18 February 2016 (21 pages)
24 February 2016Registration of charge 096949720003, created on 18 February 2016 (39 pages)
24 February 2016Registration of charge 096949720003, created on 18 February 2016 (39 pages)
4 February 2016Registration of charge 096949720002, created on 29 January 2016 (10 pages)
4 February 2016Registration of charge 096949720002, created on 29 January 2016 (10 pages)
24 November 2015Registration of charge 096949720001, created on 12 November 2015 (10 pages)
24 November 2015Registration of charge 096949720001, created on 12 November 2015 (10 pages)
21 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-21
  • GBP 10
(22 pages)
21 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-21
  • GBP 10
(22 pages)