Hett Village
County Durham
DH6 5LU
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr David Peter Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Secretary Name | Mr Carl Brookes |
---|---|
Status | Closed |
Appointed | 25 March 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Anthony Goodwin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Secretary Name | Maria Elizabeth Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2002) |
Role | Teacher |
Correspondence Address | 27 Vainor Road Sheffield Yorkshire S6 4AP |
Secretary Name | Mr Carl Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Hett Village County Durham DH6 5LU |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ |
Director Name | Mrs Catherine Elizabeth Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 362b Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Secretary Name | Mrs Catherine Elizabeth Young |
---|---|
Status | Resigned |
Appointed | 21 April 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | 362b Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.propellergb.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Propeller Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,396 |
Cash | £24,788 |
Current Liabilities | £2,785,140 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Notice of move from Administration to Dissolution on 2 August 2015 (31 pages) |
17 August 2015 | Administrator's progress report to 2 August 2015 (31 pages) |
17 August 2015 | Notice of move from Administration to Dissolution on 2 August 2015 (31 pages) |
17 August 2015 | Administrator's progress report to 2 August 2015 (31 pages) |
17 August 2015 | Notice of move from Administration to Dissolution on 2 August 2015 (31 pages) |
17 August 2015 | Administrator's progress report to 2 August 2015 (31 pages) |
19 February 2015 | Administrator's progress report to 2 February 2015 (26 pages) |
19 February 2015 | Administrator's progress report to 2 February 2015 (26 pages) |
19 February 2015 | Administrator's progress report to 2 February 2015 (26 pages) |
16 February 2015 | Notice of extension of period of Administration (2 pages) |
16 February 2015 | Notice of extension of period of Administration (2 pages) |
5 August 2014 | Statement of affairs with form 2.14B (13 pages) |
5 August 2014 | Statement of affairs with form 2.14B (13 pages) |
1 May 2014 | Notice of deemed approval of proposals (58 pages) |
1 May 2014 | Notice of deemed approval of proposals (58 pages) |
11 April 2014 | Statement of administrator's proposal (29 pages) |
11 April 2014 | Statement of administrator's proposal (29 pages) |
9 April 2014 | Statement of affairs with form 2.14B (3 pages) |
9 April 2014 | Statement of affairs with form 2.14B (3 pages) |
18 February 2014 | Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages) |
18 February 2014 | Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages) |
17 February 2014 | Appointment of an administrator (1 page) |
17 February 2014 | Appointment of an administrator (1 page) |
5 August 2013 | Section 519 (2 pages) |
5 August 2013 | Section 519 (2 pages) |
5 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 March 2013 | Termination of appointment of Catherine Young as a director (1 page) |
28 March 2013 | Termination of appointment of Anthony Goodwin as a director (1 page) |
28 March 2013 | Appointment of Mr Carl Brookes as a secretary (1 page) |
28 March 2013 | Termination of appointment of Catherine Young as a secretary (1 page) |
28 March 2013 | Termination of appointment of Anthony Goodwin as a director (1 page) |
28 March 2013 | Termination of appointment of Catherine Young as a director (1 page) |
28 March 2013 | Termination of appointment of Catherine Young as a secretary (1 page) |
28 March 2013 | Appointment of Mr Carl Brookes as a secretary (1 page) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 November 2012 | Appointment of David Peter Pearson as a director (2 pages) |
16 November 2012 | Appointment of David Peter Pearson as a director (2 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page) |
17 May 2012 | Termination of appointment of Ian Brown as a director (1 page) |
17 May 2012 | Termination of appointment of Ian Brown as a director (1 page) |
16 November 2011 | Accounts for a small company made up to 31 May 2011 (11 pages) |
16 November 2011 | Accounts for a small company made up to 31 May 2011 (11 pages) |
21 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page) |
28 April 2011 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
28 April 2011 | Termination of appointment of Carl Brookes as a secretary (1 page) |
28 April 2011 | Appointment of Mrs Catherine Elizabeth Young as a director (2 pages) |
28 April 2011 | Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages) |
28 April 2011 | Appointment of Mr Ian David Brown as a director (2 pages) |
28 April 2011 | Termination of appointment of Carl Brookes as a secretary (1 page) |
28 April 2011 | Appointment of Mr Ian David Brown as a director (2 pages) |
28 April 2011 | Appointment of Mrs Catherine Elizabeth Young as a director (2 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
10 August 2010 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page) |
7 June 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (2 pages) |
7 June 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (2 pages) |
9 December 2009 | Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 December 2008 | Return made up to 04/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 04/09/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 04/09/07; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 04/09/07; full list of members (2 pages) |
9 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
9 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 February 2006 | Ad 27/01/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
1 February 2006 | Ad 27/01/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
19 October 2005 | Return made up to 04/09/05; full list of members (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
19 October 2005 | Return made up to 04/09/05; full list of members (3 pages) |
6 June 2005 | Company name changed rapid resources LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed rapid resources LIMITED\certificate issued on 06/06/05 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 41 pledwick crescent wakefield west yorkshire WF2 6DG (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 December 2004 | Ad 29/09/03--------- £ si 1@1 (2 pages) |
30 December 2004 | Ad 29/09/03--------- £ si 1@1 (2 pages) |
14 September 2004 | Return made up to 04/09/04; full list of members
|
14 September 2004 | Return made up to 04/09/04; full list of members
|
14 July 2004 | Registered office changed on 14/07/04 from: unit 217A the albyn complex burton road sheffield S3 8BX (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: unit 217A the albyn complex burton road sheffield S3 8BX (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: unit 217A the albyn complex burton road sheffield south yorkshire S3 8BX (1 page) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Return made up to 04/09/03; full list of members
|
7 October 2003 | Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2003 | Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: unit 217A the albyn complex burton road sheffield south yorkshire S3 8BX (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: certax accounting 41 pledwick crescent wakefield yorkshire WF2 6DG (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: certax accounting 41 pledwick crescent wakefield yorkshire WF2 6DG (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: unit 217A the albyn complex sheffield south yorkshire S3 8BX (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: unit 217A the albyn complex sheffield south yorkshire S3 8BX (1 page) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: smiths bookeeping & accountancy services suite 4 the futurist valley road nottingham NG5 1JE (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: smiths bookeeping & accountancy services suite 4 the futurist valley road nottingham NG5 1JE (1 page) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 27 vainor road sheffield S6 4AP (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 27 vainor road sheffield S6 4AP (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Incorporation (7 pages) |
4 September 2001 | Incorporation (7 pages) |