Hett Village
County Durham
DH6 5LU
Director Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 17 May 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(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 May 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(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 May 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 | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House Main Street Bickerton Wetherby West Yorkshire LS22 5ER |
Secretary Name | Mr Carl Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
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(2 years, 11 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(2 years, 11 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(2 years, 11 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 | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
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 |
1 at £1 | Propeller Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £813 |
Current Liabilities | £23,243 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Notice of move from Administration to Dissolution on 2 February 2015 (28 pages) |
17 February 2015 | Notice of move from Administration to Dissolution on 2 February 2015 (28 pages) |
17 February 2015 | Notice of move from Administration to Dissolution on 2 February 2015 (28 pages) |
15 September 2014 | Administrator's progress report to 9 August 2014 (22 pages) |
15 September 2014 | Administrator's progress report to 9 August 2014 (22 pages) |
15 September 2014 | Administrator's progress report to 9 August 2014 (22 pages) |
5 August 2014 | Statement of affairs with form 2.14B (7 pages) |
5 August 2014 | Statement of affairs with form 2.14B (7 pages) |
1 May 2014 | Notice of deemed approval of proposals (57 pages) |
1 May 2014 | Notice of deemed approval of proposals (57 pages) |
11 April 2014 | Statement of administrator's proposal (32 pages) |
11 April 2014 | Statement of administrator's proposal (32 pages) |
9 April 2014 | Statement of affairs with form 2.14B (10 pages) |
9 April 2014 | Statement of affairs with form 2.14B (10 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) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
28 March 2013 | Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Anthony Goodwin as a director on 25 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Anthony Goodwin as a director on 25 March 2013 (1 page) |
28 March 2013 | Appointment of Mr Carl Brookes as a secretary on 25 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013 (1 page) |
28 March 2013 | Appointment of Mr Carl Brookes as a secretary on 25 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 November 2012 | Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages) |
16 November 2012 | Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages) |
16 November 2012 | Appointment of David Peter Pearson as a director on 1 November 2012 (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 David Brown as a director on 1 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 21 May 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 Mrs Catherine Elizabeth Young as a director (2 pages) |
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) |
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 Mr Philip Peter Ferguson Upton as a director (2 pages) |
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) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Registered office address changed from C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts made up to 31 May 2010 (2 pages) |
18 June 2010 | Accounts made up to 31 May 2010 (2 pages) |
18 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
18 February 2010 | Accounts made up to 31 May 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) |
9 December 2009 | Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
27 November 2008 | Company name changed intelli-track LIMITED\certificate issued on 28/11/08 (2 pages) |
27 November 2008 | Company name changed intelli-track LIMITED\certificate issued on 28/11/08 (2 pages) |
6 November 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
6 November 2008 | Director appointed anthony goodwin (2 pages) |
6 November 2008 | Director appointed anthony goodwin (2 pages) |
6 November 2008 | Director and secretary appointed carl brookes (2 pages) |
6 November 2008 | Appointment terminated director aci directors LIMITED (1 page) |
6 November 2008 | Appointment terminated director aci directors LIMITED (1 page) |
6 November 2008 | Director and secretary appointed carl brookes (2 pages) |
6 November 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
21 May 2008 | Incorporation (12 pages) |
21 May 2008 | Incorporation (12 pages) |