Victoria Terrace, Saltburn-By-The-Sea
Saltburn
Cleveland
TS12 1HN
Director Name | Mr Frank Nicholas Moore |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlyn Victoria Terrace Saltburn-By-The-Sea Cleveland TS12 1HN |
Director Name | Mr Robin Nicholas Moore |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Acklam Road Thornaby Stockton On Tees Cleveland TS17 7HD |
Secretary Name | Dinah Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2005(same day as company formation) |
Role | Proposed Director And Secretar |
Country of Residence | United Kingdom |
Correspondence Address | Newlyn Victoria Terrace, Saltburn-By-The-Sea Saltburn Cleveland TS12 1HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.firstchoicerec.com/ |
---|---|
Telephone | 01642 213322 |
Telephone region | Middlesbrough |
Registered Address | Boho Zero 21 Gosford Street Middlesbrough TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Dinah Moore 33.33% Ordinary A |
---|---|
100 at £1 | Frank Nicholas Moore 33.33% Ordinary A |
100 at £1 | Robin Nicholas Moore 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,686 |
Cash | £13,428 |
Current Liabilities | £436,490 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
2 November 2009 | Delivered on: 3 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
27 May 2008 | Delivered on: 29 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 May 2008 | Delivered on: 28 May 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 May 2005 | Delivered on: 1 June 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
6 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
16 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
31 January 2024 | Registration of charge 053781040005, created on 30 January 2024 (14 pages) |
8 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
4 March 2021 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB England to Boho Zero 21 Gosford Street Middlesbrough TS2 1BB on 4 March 2021 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from 90 Grange Road Middlesbrough TS1 2LS to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 90 Grange Road Middlesbrough TS1 2LS to Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 30 January 2017 (1 page) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 April 2013 | Director's details changed for Mr Frank Nicholas Moore on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Frank Nicholas Moore on 10 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 March 2010 | Director's details changed for Dinah Moore on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robin Nicholas Moore on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robin Nicholas Moore on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Frank Nicholas Moore on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Frank Nicholas Moore on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Dinah Moore on 10 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 June 2007 | Return made up to 28/02/07; full list of members (3 pages) |
14 June 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 75-77 borough road middlesborough TS1 3AA (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 75-77 borough road middlesborough TS1 3AA (1 page) |
9 November 2006 | Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
9 November 2006 | Accounting reference date shortened from 28/02/06 to 31/05/05 (1 page) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 June 2005 | Ad 27/05/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
7 June 2005 | Ad 27/05/05--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2005 | New secretary appointed;new director appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New secretary appointed;new director appointed (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
28 February 2005 | Incorporation (16 pages) |
28 February 2005 | Incorporation (16 pages) |