Haydon Grange
Newcastle
NE7 7GL
Secretary Name | Isabella Louise Nauta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(5 days after company formation) |
Appointment Duration | 19 years, 2 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | 12 Cawburn Close Haydon Grange Newcastle NE7 7GL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Mr Stephen Christopher Bluer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,975,072 |
Cash | £6,316 |
Current Liabilities | £750 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 February 2008 | Delivered on: 5 March 2008 Satisfied on: 12 January 2016 Persons entitled: National Westminster 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: By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. 34 headland road newquay cornwall. Fully Satisfied |
---|---|
27 February 2008 | Delivered on: 4 March 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
21 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2022 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
8 April 2022 | Liquidators' statement of receipts and payments to 12 February 2022 (26 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 12 February 2021 (28 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 12 February 2020 (20 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Removal of liquidator by court order (8 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 12 February 2019 (14 pages) |
14 May 2018 | Liquidators' statement of receipts and payments to 12 February 2018 (17 pages) |
1 March 2017 | Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 1 March 2017 (2 pages) |
28 February 2017 | Appointment of a voluntary liquidator (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of affairs with form 4.19 (10 pages) |
28 February 2017 | Appointment of a voluntary liquidator (2 pages) |
28 February 2017 | Statement of affairs with form 4.19 (10 pages) |
28 February 2017 | Resolutions
|
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 January 2016 | Satisfaction of charge 2 in full (2 pages) |
12 January 2016 | Satisfaction of charge 2 in full (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Stephen Christopher Bluer on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen Christopher Bluer on 12 April 2010 (2 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
4 December 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
19 March 2009 | Secretary's change of particulars / isabella navta / 19/03/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / isabella navta / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
2 December 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
9 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / stephen bluer / 09/04/2008 (1 page) |
9 May 2008 | Director's change of particulars / stephen bluer / 09/04/2008 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members
|
12 April 2005 | Return made up to 15/03/05; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (13 pages) |
15 January 2004 | Incorporation (13 pages) |