Hartlepool
TS25 1JE
Director Name | Bernard Robert Meggs |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 10 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Forester Close Hartlepool TS25 1JE |
Secretary Name | Bernard Robert Meggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Forester Close Hartlepool TS25 1JE |
Telephone | 01295 262308 |
---|---|
Telephone region | Banbury |
Registered Address | Redheugh 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 |
6.1k at £1 | Carol Ann Meggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,017 |
Cash | £713 |
Current Liabilities | £5,086 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 August 2001 | Delivered on: 8 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 garnet street middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 August 1992 | Delivered on: 7 September 1992 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: 3 the cliff seaton carew hartlepool cleveland with a and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1986 | Delivered on: 28 May 1986 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: 4 the cliff, seaton carew cleveland hartlepool. Title no du 30182 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1986 | Delivered on: 15 August 1986 Satisfied on: 2 August 1989 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: 3 the cliff seaton carew hartlepool, cleveland T.no:- du 14159 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2020 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 November 2020 | Liquidators' statement of receipts and payments to 14 October 2020 (19 pages) |
21 November 2019 | Liquidators' statement of receipts and payments to 14 October 2019 (20 pages) |
27 November 2018 | Declaration of solvency (6 pages) |
6 November 2018 | Registered office address changed from 9 Forester Close Warrior Park Seaton Carew Hartlepool TS25 1JE to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 6 November 2018 (2 pages) |
5 November 2018 | Appointment of a voluntary liquidator (3 pages) |
5 November 2018 | Resolutions
|
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 March 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
22 March 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
8 June 2016 | Amended micro company accounts made up to 31 July 2015 (15 pages) |
8 June 2016 | Amended micro company accounts made up to 31 July 2015 (15 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (7 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Bernard Robert Meggs as a secretary on 10 April 2015 (1 page) |
22 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Carol Ann Meggs on 19 July 2010 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Carol Ann Meggs on 19 July 2010 (2 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
27 May 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Carol Ann Meggs on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Bernard Robert Meggs on 2 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Bernard Robert Meggs on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Bernard Robert Meggs on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Carol Ann Meggs on 2 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Carol Ann Meggs on 2 October 2009 (2 pages) |
22 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, sabre accountants ingleby manor, barwick lane, ingleby barwick, cleveland, TS17 5AB (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, sabre accountants ingleby manor, barwick lane, ingleby barwick, cleveland, TS17 5AB (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
5 March 2009 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
20 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, 17-25 vantis, scarborough street, hartlepool, cleveland, TS24 7DA (1 page) |
20 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, 17-25 vantis, scarborough street, hartlepool, cleveland, TS24 7DA (1 page) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 9 forester close, seaton carew, hartlepool, TS25 1JE (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 9 forester close, seaton carew, hartlepool, TS25 1JE (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members
|
21 May 2004 | Return made up to 14/05/04; full list of members
|
2 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Return made up to 14/05/01; full list of members
|
9 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
9 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
9 May 2001 | Return made up to 14/05/01; full list of members
|
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
15 September 1999 | Return made up to 14/05/99; full list of members (6 pages) |
15 September 1999 | Return made up to 14/05/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 July 1998 (13 pages) |
29 July 1999 | Full accounts made up to 31 July 1998 (13 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
9 June 1997 | Return made up to 14/05/97; no change of members
|
9 June 1997 | Return made up to 14/05/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 June 1996 | Director's particulars changed (1 page) |
4 June 1996 | Return made up to 14/05/96; full list of members
|
4 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1996 | Director's particulars changed (1 page) |
4 June 1996 | Return made up to 14/05/96; full list of members
|
17 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|