Darlington
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2019(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House Archer Street Darlington DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2022 | Application to strike the company off the register (6 pages) |
2 November 2021 | Statement of capital on 2 November 2021
|
2 November 2021 | Statement by Directors (1 page) |
2 November 2021 | Resolutions
|
2 November 2021 | Solvency Statement dated 29/10/21 (1 page) |
1 July 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
25 May 2021 | Resolutions
|
21 May 2021 | Full accounts made up to 30 September 2020 (21 pages) |
30 April 2021 | Satisfaction of charge 108178180003 in full (1 page) |
30 April 2021 | Satisfaction of charge 108178180001 in full (1 page) |
30 April 2021 | Satisfaction of charge 108178180002 in full (1 page) |
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
27 April 2021 | Registration of charge 108178180005, created on 27 April 2021 (57 pages) |
27 April 2021 | Registration of charge 108178180006, created on 27 April 2021 (90 pages) |
27 April 2021 | Registration of charge 108178180004, created on 27 April 2021 (216 pages) |
14 February 2021 | Change of details for Fc Skyfall Lower Midco Ltd as a person with significant control on 1 December 2020 (2 pages) |
10 November 2020 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Southgate House Archer Street Darlington DL3 6AH on 10 November 2020 (1 page) |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 30 September 2019 (22 pages) |
14 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
21 November 2019 | Appointment of Mr James Justin Hutchens as a director on 18 November 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 September 2018 (21 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
19 October 2017 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
19 October 2017 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
14 August 2017 | Director's details changed for Mr. David Andrew Smith on 14 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr. David Andrew Smith on 14 June 2017 (2 pages) |
1 August 2017 | Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (2 pages) |
1 August 2017 | Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Fc Skyfall Lower Midco Ltd as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
10 July 2017 | Registration of charge 108178180003, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 108178180003, created on 30 June 2017 (47 pages) |
6 July 2017 | Registration of charge 108178180002, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 108178180002, created on 30 June 2017 (49 pages) |
3 July 2017 | Registration of charge 108178180001, created on 30 June 2017 (152 pages) |
3 July 2017 | Registration of charge 108178180001, created on 30 June 2017 (152 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|