Thornaby Place
Stockton On Tees
TS17 6SG
Director Name | Mrs Sarah Kathleen Symonds |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 1998(36 years, 4 months after company formation) |
Appointment Duration | 23 years (closed 27 October 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Redhuegh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
Secretary Name | Mrs Sarah Kathleen Symonds |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 November 1998(36 years, 4 months after company formation) |
Appointment Duration | 23 years (closed 27 October 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Redhuegh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
Director Name | Mrs Anne De Lacy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 1998) |
Role | Secretary |
Correspondence Address | 3 Kent Drive Harrogate North Yorkshire HG1 2LG |
Director Name | Mr Philip Alan De Lacy |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 October 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 27 North Street Wetherby West Yorkshire LS22 6NU |
Secretary Name | Mrs Anne De Lacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 3 Kent Drive Harrogate North Yorkshire HG1 2LG |
Website | electrician-walterhartley.co.uk |
---|
Registered Address | Redhuegh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1.3k at £1 | Alistair Symonds 27.78% Cumulative Preference |
---|---|
1.3k at £1 | Mrs Sarah Symonds 27.78% Cumulative Preference |
998 at £1 | Mrs Sarah Symonds 22.18% Ordinary |
997 at £1 | Alistair Symonds 22.16% Ordinary |
5 at £1 | Mr Philip Alan De Lacy 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,673 |
Cash | £29 |
Current Liabilities | £135,103 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
24 June 2004 | Delivered on: 25 June 2004 Satisfied on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 1 regent avenue harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
24 May 2004 | Delivered on: 25 May 2004 Satisfied on: 19 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1983 | Delivered on: 9 March 1983 Satisfied on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 regent avenue, harrogate, north yorkshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1977 | Delivered on: 14 July 1977 Satisfied on: 8 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the company's property present & future, stocks, shares and all book and other debts an assignment of goodwill, floating charge over the undertaking and all other property and assets of the company present and future. Fully Satisfied |
2 June 2020 | Liquidators' statement of receipts and payments to 13 May 2020 (21 pages) |
---|---|
13 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 June 2019 | Statement of affairs (9 pages) |
4 June 2019 | Registered office address changed from C/O a2G Accountants Limited the Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF England to Redhuegh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 4 June 2019 (2 pages) |
3 June 2019 | Appointment of a voluntary liquidator (3 pages) |
3 June 2019 | Resolutions
|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 February 2016 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU to C/O a2G Accountants Limited the Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU to C/O a2G Accountants Limited the Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on 15 February 2016 (1 page) |
9 February 2016 | Satisfaction of charge 4 in full (2 pages) |
9 February 2016 | Satisfaction of charge 4 in full (2 pages) |
19 December 2015 | Satisfaction of charge 3 in full (4 pages) |
19 December 2015 | Satisfaction of charge 3 in full (4 pages) |
20 November 2015 | Termination of appointment of Philip Alan De Lacy as a director on 18 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Philip Alan De Lacy as a director on 18 October 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 February 2015 | Director's details changed for Mr Alistair Symonds on 20 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Alistair Symonds on 20 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 36 Trefoil Drive Killinghall Harrogate North Yorkshire HG3 2WB England to 27 North Street Wetherby West Yorkshire LS22 6NU on 27 February 2015 (1 page) |
27 February 2015 | Secretary's details changed for Sarah Symonds on 20 February 2015 (1 page) |
27 February 2015 | Director's details changed for Mr Philip Alan De Lacy on 20 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Sarah Symonds on 20 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Sarah Symonds on 20 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Philip Alan De Lacy on 20 February 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Sarah Symonds on 20 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 36 Trefoil Drive Killinghall Harrogate North Yorkshire HG3 2WB England to 27 North Street Wetherby West Yorkshire LS22 6NU on 27 February 2015 (1 page) |
30 January 2015 | Notice of completion of voluntary arrangement (14 pages) |
30 January 2015 | Notice of completion of voluntary arrangement (14 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2013 (13 pages) |
9 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2013 (13 pages) |
29 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
13 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2012 (18 pages) |
13 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2012 (18 pages) |
17 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2011 (2 pages) |
6 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2011 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
31 December 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
31 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2010 (2 pages) |
31 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2010 (2 pages) |
31 December 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
26 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mr Philip Alan De Lacy on 13 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 1 Regent Avenue Harrogate N Yorks HG1 4BD on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Sarah Symonds on 13 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 1 Regent Avenue Harrogate N Yorks HG1 4BD on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Philip Alan De Lacy on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alistair Symonds on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Alistair Symonds on 13 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Sarah Symonds on 13 November 2009 (2 pages) |
16 January 2009 | Return made up to 13/11/08; full list of members (5 pages) |
16 January 2009 | Return made up to 13/11/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (4 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (4 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (4 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (4 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members
|
27 November 2003 | Return made up to 13/11/03; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
31 December 2002 | Return made up to 13/11/02; full list of members (8 pages) |
31 December 2002 | Return made up to 13/11/02; full list of members (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
27 November 2001 | Return made up to 13/11/01; full list of members
|
27 November 2001 | Return made up to 13/11/01; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 November 2000 | Return made up to 13/11/00; no change of members (6 pages) |
20 November 2000 | Return made up to 13/11/00; no change of members (6 pages) |
16 October 2000 | Full accounts made up to 5 April 2000 (15 pages) |
16 October 2000 | Full accounts made up to 5 April 2000 (15 pages) |
16 October 2000 | Full accounts made up to 5 April 2000 (15 pages) |
23 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (15 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (15 pages) |
18 October 1999 | Full accounts made up to 5 April 1999 (15 pages) |
13 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
2 February 1999 | Full accounts made up to 5 April 1998 (15 pages) |
21 December 1998 | Return made up to 13/11/98; change of members (7 pages) |
21 December 1998 | Return made up to 13/11/98; change of members (7 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Secretary resigned;director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (15 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (15 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (15 pages) |
19 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
21 October 1996 | Location - directors interests register: non legible (1 page) |
21 October 1996 | Location of debenture register (non legible) (1 page) |
21 October 1996 | Location - directors interests register: non legible (1 page) |
21 October 1996 | Location of debenture register (non legible) (1 page) |
21 October 1996 | Location of register of members (non legible) (1 page) |
21 October 1996 | Location of register of members (non legible) (1 page) |
30 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |