Doncaster
DN6 0EH
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 70 Coniston Road Askern Doncaster DN6 0EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Askern |
Ward | Norton & Askern |
Built Up Area | Askern |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
13 October 2021 | Delivered on: 19 October 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 18 altham road morecambe LA4 4UQ. Outstanding |
---|---|
14 October 2021 | Delivered on: 14 October 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 18 altham road morecambe LA4 4UQ. Outstanding |
15 February 2021 | Delivered on: 26 February 2021 Persons entitled: Arny Finance Limited Classification: A registered charge Particulars: 18 altham road morecambe LA4 4UQ registered with absolute title absolute at the land registry under title no: LAN103942. All intellectual property. Outstanding |
15 February 2021 | Delivered on: 16 February 2021 Persons entitled: Arny Finance Limited Classification: A registered charge Particulars: 18 altham roade morecambe LA4 4UQ. Outstanding |
21 August 2019 | Delivered on: 22 August 2019 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: Freehold property known as 18 altham road, morecambe,LA4 4UQ registered at hm land registry under title number: LAN103942. Outstanding |
5 October 2018 | Delivered on: 5 October 2018 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: All that freehold property known as 18 altham road, morecambe LA4 4UQ as is registered at the land registry with title number LAN103942. Outstanding |
27 November 2017 | Delivered on: 28 November 2017 Persons entitled: Vitvo Funding 1 Limited Classification: A registered charge Particulars: 18 altham road, morecambe, LA4 4UQ. Outstanding |
27 November 2017 | Delivered on: 28 November 2017 Persons entitled: Vitvo Funding 1 Limited Classification: A registered charge Particulars: 18 altham road, morecambe, LA4 4UQ. Outstanding |
12 March 2024 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
---|---|
23 January 2024 | Appointment of receiver or manager (4 pages) |
23 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2023 | Change of details for William Douglas as a person with significant control on 1 April 2023 (2 pages) |
15 November 2023 | Notification of Whitney Maguire as a person with significant control on 1 April 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
19 October 2021 | Registration of charge 109770430008, created on 13 October 2021 (12 pages) |
14 October 2021 | Registration of charge 109770430007, created on 14 October 2021 (10 pages) |
30 June 2021 | Notification of William Douglas as a person with significant control on 23 September 2017 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 June 2021 | Withdrawal of a person with significant control statement on 24 June 2021 (2 pages) |
21 June 2021 | Withdrawal of a person with significant control statement on 21 June 2021 (2 pages) |
16 June 2021 | Withdrawal of a person with significant control statement on 16 June 2021 (2 pages) |
26 February 2021 | Registration of charge 109770430006, created on 15 February 2021 (44 pages) |
16 February 2021 | Registration of charge 109770430005, created on 15 February 2021 (18 pages) |
15 December 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
1 December 2020 | Registered office address changed from 90 Coniston Road Askern Doncaster DN6 0EH England to 70 Coniston Road Askern Doncaster DN6 0EH on 1 December 2020 (1 page) |
28 February 2020 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 February 2020 | Registered office address changed from 8 Oakwell Drive Askern Doncaster DN6 0DA England to 90 Coniston Road Askern Doncaster DN6 0EH on 28 February 2020 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 November 2019 | Satisfaction of charge 109770430003 in full (1 page) |
22 August 2019 | Registration of charge 109770430004, created on 21 August 2019 (20 pages) |
5 March 2019 | Registered office address changed from 21 Duckworth Lane Bradford West Yorkshire BD9 5ER United Kingdom to 8 Oakwell Drive Askern Doncaster DN6 0DA on 5 March 2019 (1 page) |
23 October 2018 | Satisfaction of charge 109770430001 in full (1 page) |
23 October 2018 | Satisfaction of charge 109770430002 in full (1 page) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 October 2018 | Registration of charge 109770430003, created on 5 October 2018 (36 pages) |
28 November 2017 | Registration of charge 109770430002, created on 27 November 2017 (18 pages) |
28 November 2017 | Registration of charge 109770430001, created on 27 November 2017 (12 pages) |
28 November 2017 | Registration of charge 109770430002, created on 27 November 2017 (18 pages) |
28 November 2017 | Registration of charge 109770430001, created on 27 November 2017 (12 pages) |
25 September 2017 | Termination of appointment of Michael Duke as a director on 22 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Appointment of Mr William Douglas as a director on 23 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Michael Duke as a director on 22 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Appointment of Mr William Douglas as a director on 23 September 2017 (2 pages) |
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|