Redcar
TS10 4GZ
Director Name | Mr Craig John Wallace |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brackenberry Cresent Redcar TS10 2PP |
Registered Address | Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 9 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 23 January 2023 (overdue) |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold property known as 15 queen street redcar TS10 1AB registered at the land registry under title number CE14199. Outstanding |
---|---|
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: The freehold land known as moorsholme methodist church, guisborough road, moorsholm, saltburn-by the -sea TS12 3JA. Outstanding |
4 July 2019 | Delivered on: 5 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 67 queen street, redcar TS10 1BG being all of the land and buildings in title CE10106 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 May 2019 | Delivered on: 9 May 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: All that freehold land known as post office 13A cleveland street, redcar, TS10 1AA registered at hm land registry with title number CE186421. Outstanding |
7 May 2019 | Delivered on: 8 May 2019 Persons entitled: Ultimate Bridging Finance Limited Classification: A registered charge Particulars: All that freehold land known as post office 13A cleveland street, redcar, TS10 1AA registered at hm land registry with title number CE186421 and for more details of land, ship, aircraft and intellectual property charged please refer to the instrument. Outstanding |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 70 lord street. Redcar. TS10 3HX. Outstanding |
8 January 2019 | Delivered on: 8 January 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 15 queen street, redcar TS10 1AB. CE14199. Outstanding |
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Address of property: the freehold property known as 67 queen street, redcar TS10 1BG. Title number: CE10106. Outstanding |
8 September 2021 | Delivered on: 10 September 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: Post office. 13A cleveland street. Redcar. TS10 1AA. Outstanding |
8 September 2021 | Delivered on: 8 September 2021 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: Post office. 13A cleveland street. Redcar. TS10 1AA. Outstanding |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Address of property: the freehold property known as 67 queen street, redcar TS10 1BG. Title number: CE10106. Outstanding |
28 January 2020 | Registration of charge 110708460009, created on 24 January 2020 (3 pages) |
---|---|
28 January 2020 | Registration of charge 110708460010, created on 24 January 2020 (10 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 November 2019 | Registration of charge 110708460008, created on 15 November 2019 (22 pages) |
12 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
5 July 2019 | Registration of charge 110708460007, created on 4 July 2019 (9 pages) |
9 May 2019 | Registration of charge 110708460006, created on 7 May 2019 (12 pages) |
8 May 2019 | Registration of charge 110708460005, created on 7 May 2019 (12 pages) |
4 March 2019 | Registration of charge 110708460004, created on 1 March 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
8 January 2019 | Registration of charge 110708460003, created on 8 January 2019 (7 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
9 October 2018 | Termination of appointment of Craig John Wallace as a director on 5 October 2018 (1 page) |
9 October 2018 | Notification of Nicholas James Drury as a person with significant control on 5 October 2018 (2 pages) |
9 October 2018 | Withdrawal of a person with significant control statement on 9 October 2018 (2 pages) |
7 September 2018 | Registration of charge 110708460002, created on 7 September 2018 (8 pages) |
7 September 2018 | Registration of charge 110708460001, created on 7 September 2018 (7 pages) |
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|