Hollywood
Wolsingham
County Durham
DL13 3HE
Secretary Name | Martin Horrocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Newfield Terrace Newfield Chester Le Street County Durham DH2 2SN |
Director Name | Mr Stuart Roger Coomber |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2004(1 year after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Avenue Healing North East Lincolnshire DN41 7NG |
Director Name | Antony Fineran |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Director Name | Mr Robert Angus Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywood House Wolsingham Bishop Aukland Co Durham DL13 3HE |
Director Name | David Leslie Pickard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 25 Albert Street Western Hill Durham City DH1 4RL |
Director Name | Christopher John Wright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 6 The Oval Chester Moor Chester Le Street County Durham DH2 3RH |
Secretary Name | Antony Fineran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Director Name | Martin Dummigan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year after company formation) |
Appointment Duration | 1 month (resigned 24 February 2004) |
Role | Production Director |
Correspondence Address | 12 Forest Glade Lurgan Armagh BT67 9FB Northern Ireland |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 June 2004 | Delivered on: 15 July 2004 Persons entitled: The Trustees of the Hugh Mackay Retirement Benefits Scheme Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Outstanding |
---|---|
2 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Trustees of the Hugh Mackay Retirement Benefits Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All land which the company acquires in the future goodwill uncalled capital insurances intellectual property fixed and loose plant and machinery any right and interest in any stocks and shares owned by the company and all the rights arising out of any agreement for the acquisition of property or for the hire and lease of any property. Outstanding |
2 February 2004 | Delivered on: 19 February 2004 Persons entitled: Hugh Mackay Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All land which the company acquires in the future goodwill uncalled capital insurances intellectual property fixed and loose plant and machinery any right and interest in any stocks and shares owned by the company and all the rights arising out of any agreement for the acquisition of property or for the hire and lease of any property. Outstanding |
28 January 2004 | Delivered on: 31 January 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 February 2003 | Delivered on: 6 March 2003 Satisfied on: 14 September 2004 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company (to be known as hugh mackay carpets limited) 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. Fully Satisfied |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Restoration by order of the court (4 pages) |
17 April 2009 | Final Gazette dissolved following liquidation (1 page) |
17 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
17 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 9 January 2009 (5 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
7 October 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
7 April 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst and young LLP po box 61 cloth hall court 14 king street leeds north yorkshire LS1 2JN (1 page) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 March 2006 | Appointment of a voluntary liquidator (1 page) |
7 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
24 October 2005 | Administrator's progress report (6 pages) |
11 October 2005 | Notice of extension of period of Administration (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: citygate st james' boulevard newcastle upon tyne tyne & wear NE1 4JD (1 page) |
24 May 2005 | Statement of affairs (10 pages) |
12 April 2005 | Administrator's progress report (11 pages) |
19 November 2004 | Result of meeting of creditors (3 pages) |
11 November 2004 | Statement of administrator's proposal (2 pages) |
21 October 2004 | Company name changed hugh mackay carpets LIMITED\certificate issued on 21/10/04 (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: po box 1 st johns road meadowfield industrial estate durham DH7 8YQ (1 page) |
15 September 2004 | Appointment of an administrator (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
5 March 2004 | Director's particulars changed (1 page) |
26 February 2004 | New director appointed (2 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
31 January 2004 | Particulars of mortgage/charge (6 pages) |
15 January 2004 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
19 March 2003 | Company name changed crossco (720) LIMITED\certificate issued on 19/03/03 (2 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New secretary appointed;new director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
17 January 2003 | Incorporation (17 pages) |