Darras Hall
Ponteland
Northumberland
NE20 9LQ
Director Name | Mrs Carolyn Frances Coultas |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59 The Rise Darras Hall Ponteland Northumberland NE20 9LQ |
Director Name | Mr Nigel Antony Coultas |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 27 years (resigned 17 July 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 59 The Rise Darras Hall Ponteland Northumberland NE20 9LQ |
Director Name | Iain James Anderson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2003) |
Role | Commercial Manager |
Correspondence Address | 28 Muirfield Red House Farm Whitley Bay Tyne & Wear NE25 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Welington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 9 July 2017 (overdue) |
---|
25 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Somerville house st johns road meadowfield durham DH7 8TZ t/n DU237783. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
23 January 2002 | Delivered on: 31 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 June 2000 | Delivered on: 5 July 2000 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: Somerville house st johns road meadowfield industrial estate durham. 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. Outstanding |
23 December 1999 | Delivered on: 4 January 2000 Persons entitled: Hsbc Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge and assignment over building agreement and other development documents. Outstanding |
27 July 1998 | Delivered on: 12 August 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
26 July 1996 | Delivered on: 9 August 1996 Persons entitled: Midland 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: Property at bleach green hetton-le-hole county durham t/no's ty 28598 ty 269467 benefit of all rights licences contracts deeds undertakings assigns goodwill to the bank. See the mortgage charge document for full details. Outstanding |
3 March 1994 | Delivered on: 5 March 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
29 November 2004 | Delivered on: 1 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) 3990CC,3501 gvw,NK53 pwl; (ii) fiat DL20CL diesel fork lift trusk,ser/no 1117405; (iii) jcb 3CX sitemaster excavator loader,ser/no 498564,reg.no Y164 hum plus various other items listed; all plant machinery chattels motor vehicles or other equipment with all additions,alterations,accessories and renewals thereon; the benefit of any guarantee,warranty or other obligation thereof and all agreements entered into by the company; all copyrights,patents,trade and service marks,design rights,etc.see form 395 for details. See the mortgage charge document for full details. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The payment to the lender of the secured sums, assigns and agrees all the right title benefit and interest in and all money to the account in respect of debts. Outstanding |
3 January 2003 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Policy no.9G9C20H dated 29/7/2002 for £500,000.00 over the life of carolyn frances coultas with all sums,bonuses and benefits arising thereunder and the assignor's right,title and interest thereunder. Outstanding |
3 January 2003 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Policy no.9G9C30M dated 1/8/2002 for £400,000.00 over the life of nigel anthony coultas with all sums,bonuses and benefits arising thereunder and the assignor's right,title and interest thereunder. Outstanding |
28 November 2002 | Delivered on: 10 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels motor vehicles or other equipment (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
25 October 2002 | Delivered on: 26 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may aris arise under it (including sundry conditions, provisions and declarations); and the athe assignor's whole right, title and interest present and future in the policy. Insurer hsbc life (UK) limited policy number 9AHE04E lives assured carolyn frances coultas sum assured £350,000.00 date 22 july 1998. Outstanding |
25 October 2002 | Delivered on: 26 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may aris arise under it (including sundry conditions, provisions and declarations); and the athe assignor's whole right, title and interest present and future in the policy. Insurer hsbc life (UK) limited policy numbero: 9CN435P lives assured nigel antony coultas (otherwise designed nigel anthony coultas) sum assured £200,000.00 date 13 june 1998. Outstanding |
25 October 2002 | Delivered on: 26 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions, provisions and declarations); and the assignor's whole right, title and interest present and future in the policy. Insurer hsbc life (UK) limited policy no: 9BYJ60A lives assured anthony blueitt sum assured £250,000 date 17 november 1999. Outstanding |
18 September 2002 | Delivered on: 20 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignor's whole right, title and interest, present and future in the policy. The policy being policy no: 9CNU22V, insurer: hsbc life (UK) limited, life assured: carolyn frances coultas, sum assured: £200,000, date: 12 june 2000. Outstanding |
19 August 2002 | Delivered on: 31 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hsbc life (UK) limited policy no. 9BYJ76T over life of carolyn frances coultas dated 21 december 1999. Outstanding |
19 August 2002 | Delivered on: 31 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hsbc life (UK) limited policy no. 9BYF79A over life of nigel antony coultas dated 23 november 1999. Outstanding |
19 August 2002 | Delivered on: 31 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hsbc life (UK) limited policy no. 9BYJ54E over life of iain anderson dated 30 november 1999. Outstanding |
19 August 2002 | Delivered on: 31 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hsbc life (UK) limited policy no.9CNU19T over life of carolyn frances coultas dated 12/6/2000. Outstanding |
19 August 2002 | Delivered on: 30 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Midland life limited policy no.9AHE25D over life of nigel anthony coultas dated 18 julu 1998. Outstanding |
23 November 1992 | Delivered on: 28 November 1992 Satisfied on: 5 August 1994 Persons entitled: Tsb 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 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 |
6 October 1992 | Delivered on: 13 October 1992 Satisfied on: 19 August 1994 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. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Termination of appointment of Nigel Antony Coultas as a director on 17 July 2019 (1 page) |
4 September 2015 | Restoration by order of the court (4 pages) |
4 September 2015 | Restoration by order of the court (4 pages) |
13 September 2007 | Dissolved (1 page) |
13 September 2007 | Dissolved (1 page) |
13 June 2007 | Administrator's progress report (10 pages) |
13 June 2007 | Notice of move from Administration to Dissolution (10 pages) |
13 June 2007 | Notice of move from Administration to Dissolution (10 pages) |
13 June 2007 | Administrator's progress report (10 pages) |
6 February 2007 | Administrator's progress report (5 pages) |
6 February 2007 | Administrator's progress report (5 pages) |
25 January 2007 | Administrator's progress report (9 pages) |
25 January 2007 | Administrator's progress report (9 pages) |
20 December 2006 | Notice of extension of period of Administration (1 page) |
20 December 2006 | Notice of extension of period of Administration (1 page) |
7 June 2006 | Notice of extension of period of Administration (1 page) |
7 June 2006 | Notice of extension of period of Administration (1 page) |
23 January 2006 | Administrator's progress report (9 pages) |
23 January 2006 | Administrator's progress report (9 pages) |
16 January 2006 | Notice of extension of period of Administration (1 page) |
16 January 2006 | Notice of extension of period of Administration (1 page) |
13 September 2005 | Notice of vacation of office by administrator (8 pages) |
13 September 2005 | Notice of appointment of replacement/additional administrator (1 page) |
13 September 2005 | (1 page) |
13 September 2005 | Notice of vacation of office by administrator (8 pages) |
5 July 2005 | Administrator's progress report (10 pages) |
5 July 2005 | Administrator's progress report (10 pages) |
14 March 2005 | Statement of affairs (9 pages) |
14 March 2005 | Statement of affairs (9 pages) |
31 January 2005 | Statement of administrator's proposal (34 pages) |
31 January 2005 | Statement of administrator's proposal (34 pages) |
22 December 2004 | Notice of completion of voluntary arrangement (7 pages) |
22 December 2004 | Notice of completion of voluntary arrangement (7 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: somerville house saint johns road, meadowfield indust, durham county durham DH7 8TZ (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: somerville house saint johns road, meadowfield indust, durham county durham DH7 8TZ (1 page) |
9 December 2004 | Appointment of an administrator (1 page) |
9 December 2004 | Appointment of an administrator (1 page) |
1 December 2004 | Particulars of mortgage/charge (21 pages) |
1 December 2004 | Particulars of mortgage/charge (21 pages) |
30 November 2004 | Particulars of mortgage/charge (13 pages) |
30 November 2004 | Particulars of mortgage/charge (13 pages) |
25 November 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 November 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 July 2004 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
15 July 2004 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 May 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
9 April 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
9 April 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (11 pages) |
10 December 2002 | Particulars of mortgage/charge (11 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2001 | Full accounts made up to 31 July 2001 (21 pages) |
17 December 2001 | Full accounts made up to 31 July 2001 (21 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
2 July 2001 | Full accounts made up to 31 July 2000 (19 pages) |
2 July 2001 | Full accounts made up to 31 July 2000 (19 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members
|
18 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (22 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (22 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: bleach green hetton-le-hole tyne & wear DH5 9HH (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: bleach green hetton-le-hole tyne & wear DH5 9HH (1 page) |
20 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 August 1999 | Return made up to 25/06/99; full list of members
|
15 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
15 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 25/06/98; no change of members
|
30 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (21 pages) |
5 March 1998 | Full accounts made up to 31 July 1997 (21 pages) |
3 September 1997 | Return made up to 25/06/97; no change of members (4 pages) |
3 September 1997 | Return made up to 25/06/97; no change of members
|
29 January 1997 | Full accounts made up to 31 July 1996 (20 pages) |
29 January 1997 | Full accounts made up to 31 July 1996 (20 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
7 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
7 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
7 September 1992 | Resolutions
|
12 August 1992 | Memorandum and Articles of Association (13 pages) |
12 August 1992 | Memorandum and Articles of Association (13 pages) |
17 July 1992 | Company name changed chaseissue LIMITED\certificate issued on 20/07/92 (2 pages) |
17 July 1992 | Company name changed chaseissue LIMITED\certificate issued on 20/07/92 (2 pages) |
25 June 1992 | Incorporation (9 pages) |
25 June 1992 | Incorporation (9 pages) |