Darlington
County Durham
DL3 8QQ
Director Name | Mrs Rosemary Ruth Harmer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 25 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Blackwell Lane Darlington County Durham DL3 8QQ |
Secretary Name | Mr Richard Ivan Harmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 29 years, 2 months (closed 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Blackwell Lane Darlington County Durham DL3 8QQ |
Director Name | Mr Andrew Kelly |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stuart Avenue Richmond North Yorkshire DL10 4PG |
Website | www.charterselfdrive.co.uk |
---|
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 |
4.9k at £1 | Richard Ivan Harmer 48.75% Ordinary |
---|---|
4.9k at £1 | Rosemary Ruth Harmer 48.75% Ordinary |
250 at £1 | Andrew Kelly 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £576,347 |
Cash | £18,439 |
Current Liabilities | £237,256 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 January 2004 | Delivered on: 31 January 2004 Persons entitled: Barclays 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: Property k/a 1 forge way, darlington,. Outstanding |
---|---|
4 June 1993 | Delivered on: 5 June 1993 Persons entitled: Barclays 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: Unit 2 meynell road industrial estate darlington. Outstanding |
21 June 1990 | Delivered on: 27 June 1990 Persons entitled: Barclays 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. Outstanding |
25 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2020 | Return of final meeting in a members' voluntary winding up (19 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (21 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 13 March 2019 (20 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (19 pages) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
29 March 2017 | Registered office address changed from 110 Blackwell Lane Darlington DL3 8QQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 110 Blackwell Lane Darlington DL3 8QQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 29 March 2017 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Declaration of solvency (5 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Declaration of solvency (5 pages) |
21 September 2016 | Registered office address changed from 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ England to 110 Blackwell Lane Darlington DL3 8QQ on 21 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
21 September 2016 | Registered office address changed from 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ England to 110 Blackwell Lane Darlington DL3 8QQ on 21 September 2016 (1 page) |
19 September 2016 | Resolutions
|
19 September 2016 | Resolutions
|
15 September 2016 | Satisfaction of charge 3 in full (4 pages) |
15 September 2016 | Satisfaction of charge 3 in full (4 pages) |
30 August 2016 | Termination of appointment of Andrew Kelly as a director on 26 July 2016 (1 page) |
30 August 2016 | Registered office address changed from Charter House Forgeway Cleveland Street Darlington County Durham DL1 2PJ to 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Charter House Forgeway Cleveland Street Darlington County Durham DL1 2PJ to 110 Blackwell Lane 110 Blackwell Lane Darlington DL3 8QQ on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Andrew Kelly as a director on 26 July 2016 (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 August 2015 | Director's details changed for Mr Andrew Kelly on 31 March 2015 (2 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Andrew Kelly on 31 March 2015 (2 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 August 2013 | Director's details changed for Mr Andrew Kelly on 6 April 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Andrew Kelly on 6 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr Andrew Kelly on 6 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
8 April 2013 | Appointment of Mr Andrew Kelly as a director (2 pages) |
8 April 2013 | Appointment of Mr Andrew Kelly as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 August 2010 | Director's details changed for Mr Richard Ivan Harmer on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Rosemary Ruth Harmer on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Richard Ivan Harmer on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Rosemary Ruth Harmer on 18 August 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from charter house forge way cleveland street darlington county durham DL1 2PB (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from charter house forge way cleveland street darlington county durham DL1 2PB (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 April 2008 | Director's change of particulars / rosemary harmer / 10/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / rosemary harmer / 10/04/2008 (1 page) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 2 meynell road darlington county durham DL3 0QR (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: unit 2 meynell road darlington county durham DL3 0QR (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Return made up to 04/09/03; full list of members (7 pages) |
29 August 2003 | Return made up to 04/09/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
12 February 2003 | Total exemption full accounts made up to 30 November 2002 (13 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
6 March 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 November 2000 (14 pages) |
14 March 2001 | Full accounts made up to 30 November 2000 (14 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
24 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 30 November 1998 (12 pages) |
11 February 1999 | Full accounts made up to 30 November 1998 (12 pages) |
24 September 1998 | Return made up to 28/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 28/09/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 30 November 1997 (14 pages) |
13 March 1998 | Full accounts made up to 30 November 1997 (14 pages) |
28 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
6 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
20 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
13 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
13 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
22 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |