Barnard Castle
County Durham
DL12 8QF
Director Name | Alan Anthony Bowman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgegate Barnard Castle County Durham DL12 8QF |
Secretary Name | Mrs Katherine Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgegate Barnard Castle DL12 8QF |
Director Name | Mrs Katherine Bowman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2004(1 year after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgegate Barnard Castle DL12 8QF |
Director Name | Mark Shanks |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Norburn Park Witton Gilbert County Durham DH7 6SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Alan Anthony Bowman 50.00% Ordinary |
---|---|
250 at £1 | Mrs Hazel Barker 25.00% Ordinary |
250 at £1 | Mrs Katherine Bowman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,867 |
Cash | £3,352 |
Current Liabilities | £3,879,936 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 24 February 2017 (overdue) |
---|
29 October 2009 | Delivered on: 4 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 June 2007 | Delivered on: 11 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwich union life and pensions limited policy no 6886700EX alan anthony bowman and katherine bowman £1,000,000 deceasing term 15 year cover and all bonuses and benefits. See the mortgage charge document for full details. Outstanding |
8 October 2003 | Delivered on: 9 October 2003 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 |
12 June 2017 | Restoration by order of the court (3 pages) |
---|---|
12 June 2017 | Restoration by order of the court (3 pages) |
22 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Notice of move from Administration to Dissolution on 7 October 2015 (14 pages) |
22 October 2015 | Notice of move from Administration to Dissolution on 7 October 2015 (14 pages) |
22 October 2015 | Notice of move from Administration to Dissolution on 7 October 2015 (14 pages) |
24 September 2015 | Administrator's progress report to 19 August 2015 (11 pages) |
24 September 2015 | Administrator's progress report to 19 August 2015 (11 pages) |
7 April 2015 | Administrator's progress report to 19 February 2015 (11 pages) |
7 April 2015 | Administrator's progress report to 19 February 2015 (11 pages) |
22 September 2014 | Administrator's progress report to 19 August 2014 (10 pages) |
22 September 2014 | Administrator's progress report to 19 August 2014 (10 pages) |
13 March 2014 | Administrator's progress report to 19 February 2014 (10 pages) |
13 March 2014 | Administrator's progress report to 19 February 2014 (10 pages) |
24 September 2013 | Administrator's progress report to 19 August 2013 (11 pages) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
24 September 2013 | Administrator's progress report to 19 August 2013 (11 pages) |
11 April 2013 | Administrator's progress report to 1 March 2013 (11 pages) |
11 April 2013 | Administrator's progress report to 1 March 2013 (11 pages) |
11 April 2013 | Administrator's progress report to 1 March 2013 (11 pages) |
11 April 2013 | Notice of extension of period of Administration (1 page) |
11 April 2013 | Notice of extension of period of Administration (1 page) |
16 November 2012 | Administrator's progress report to 11 October 2012 (12 pages) |
16 November 2012 | Administrator's progress report to 11 October 2012 (12 pages) |
27 June 2012 | Result of meeting of creditors (1 page) |
27 June 2012 | Result of meeting of creditors (1 page) |
11 June 2012 | Statement of administrator's proposal (26 pages) |
11 June 2012 | Statement of administrator's proposal (26 pages) |
25 April 2012 | Registered office address changed from 22 Bridgegate Barnard Castle County Durham DL12 8QF on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 22 Bridgegate Barnard Castle County Durham DL12 8QF on 25 April 2012 (1 page) |
24 April 2012 | Appointment of an administrator (1 page) |
24 April 2012 | Appointment of an administrator (1 page) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
11 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
11 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
10 March 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
10 March 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
18 February 2010 | Director's details changed for Mark Shanks on 9 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mark Shanks on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Jean Hazel Barker on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Katherine Bowman on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Alan Anthony Bowman on 9 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Alan Anthony Bowman on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Alan Anthony Bowman on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Katherine Bowman on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Katherine Bowman on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Shanks on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Jean Hazel Barker on 9 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Jean Hazel Barker on 9 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 10/02/04; full list of members
|
6 February 2004 | Return made up to 10/02/04; full list of members
|
9 October 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Particulars of mortgage/charge (5 pages) |
7 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
7 April 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Ad 18/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2003 | Ad 18/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (17 pages) |
10 February 2003 | Incorporation (17 pages) |