PUFFIN PROPERTIES (DURHAM) LIMITED

PUFFIN PROPERTIES (DURHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePUFFIN PROPERTIES (DURHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03219082
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PUFFIN PROPERTIES (DURHAM) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PUFFIN PROPERTIES (DURHAM) LIMITED located?

    Registered Office Address
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of PUFFIN PROPERTIES (DURHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (208) LIMITEDJul 01, 1996Jul 01, 1996

    What are the latest accounts for PUFFIN PROPERTIES (DURHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for PUFFIN PROPERTIES (DURHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 16, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Sep 30, 2011

    6 pagesAA

    Director's details changed for Pierre Andre Jacques Lorinet on Oct 13, 2011

    2 pagesCH01

    Appointment of Mr Martinus Wilhelmus Snijder as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Dmitry Miller as a director on Sep 30, 2011

    1 pagesTM01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Sep 30, 2010

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2011 to Sep 30, 2010

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Appointment of Mr Charles Corfield Bucknall as a director

    2 pagesAP01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Miss Mandy Walker on Apr 15, 2010

    1 pagesCH03

    Appointment of Dmitry Miller as a director

    3 pagesAP01

    Appointment of Pierre Andre Jacques Lorinet as a director

    3 pagesAP01

    Termination of appointment of Thomas Cowie as a director

    1 pagesTM01

    Who are the officers of PUFFIN PROPERTIES (DURHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Mandy
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    Secretary
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    BritishFinancial Controller108048620002
    BUCKNALL, Charles Corfield
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    Director
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    United KingdomBritishManaging Director121954690001
    LORINET, Pierre Andre Jacques
    Quai De La Poste
    1204 Geneva
    2
    Switzerland
    Director
    Quai De La Poste
    1204 Geneva
    2
    Switzerland
    SwitzerlandFrenchFinance Director150421150002
    PACHECO CONCETA MAYURI, Jose Miguel
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    Director
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    SwitzerlandPeruvianCfo163476540001
    SNIJDER, Martinus Wilhelmus
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    Director
    North Moor Street
    South Dock
    SR1 2BQ Sunderland
    Tyne & Wear
    SwitzerlandDutchCeo163524750001
    HAMILTON, Alison Hilary Ewing
    April Cottage Laneside
    Middleton In Teesdale
    DL12 0RY Barnard Castle
    County Durham
    Secretary
    April Cottage Laneside
    Middleton In Teesdale
    DL12 0RY Barnard Castle
    County Durham
    BritishAccountant48982300001
    WILSON, Colin Leslie
    The Old Vicarage
    Haggs Lane
    NE11 0EY Lamesley
    Tyne & Wear
    Secretary
    The Old Vicarage
    Haggs Lane
    NE11 0EY Lamesley
    Tyne & Wear
    BritishCompany Secretary49114300002
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    ANDERSON, John Norman
    22 Hascombe Close
    NE25 9XQ Whitley Bay
    Tyne & Wear
    Director
    22 Hascombe Close
    NE25 9XQ Whitley Bay
    Tyne & Wear
    United KingdomBritishDirector13052050002
    BUCKNALL, Charles Corfield
    Fowberry Mains Mill
    Wooler
    NE71 6EN Wooler
    Northumberland
    Director
    Fowberry Mains Mill
    Wooler
    NE71 6EN Wooler
    Northumberland
    United KingdomBritishCompany Director121954690001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    COWIE, Diana Carole Wentworth, Lady
    Broadwood Hall
    DH7 0TD Lanchester
    Co Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    Co Durham
    EnglandBritishDirector44446780001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishDirector142033700001
    GRAY, David Andrew
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    Director
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    United KingdomBritishChartered Surveyor60614280004
    GRAY, David Andrew
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    Director
    The Lodge
    Hamsterley
    DL13 3QF Bishop Auckland
    County Durham
    United KingdomBritishChartered Surveyor60614280004
    MILLER, Dmitry
    Quai De La Poste
    1204 Geneva
    2
    Switzerland
    Director
    Quai De La Poste
    1204 Geneva
    2
    Switzerland
    SwitzerlandRussianCorporate150422410001
    WILSON, Colin Leslie
    The Old Vicarage
    Haggs Lane
    NE11 0EY Lamesley
    Tyne & Wear
    Director
    The Old Vicarage
    Haggs Lane
    NE11 0EY Lamesley
    Tyne & Wear
    United KingdomBritishCompany Secretary49114300002

    Does PUFFIN PROPERTIES (DURHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 10, 2004
    Delivered On Jun 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings at bittern close wallsend tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Feb 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Aug 25, 1999
    Delivered On Sep 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1999Registration of a charge (395)
    Legal charge
    Created On Aug 25, 1999
    Delivered On Sep 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings on the north and south sides of deptford terrace sunderland tyne & wear t/no TY10852.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1999Registration of a charge (395)
    • Feb 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0