DERWENTSIDE HOMES LIMITED

DERWENTSIDE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDERWENTSIDE HOMES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05484129
    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 DERWENTSIDE HOMES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is DERWENTSIDE HOMES LIMITED located?

    Registered Office Address
    Greengates House Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    County Durham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DERWENTSIDE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for DERWENTSIDE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DERWENTSIDE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    4 pagesCERTIPS

    Miscellaneous

    Forms b & z convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 22/07/2013
    RES13

    Termination of appointment of Derek Robson as a director

    1 pagesTM01

    Termination of appointment of Watts Stelling as a director

    1 pagesTM01

    Termination of appointment of Mark Davies as a director

    1 pagesTM01

    Termination of appointment of Robert Alderson as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2013

    61 pagesAA

    Annual return made up to Jun 17, 2013 no member list

    9 pagesAR01

    Termination of appointment of Clive Robson as a director

    1 pagesTM01

    Termination of appointment of Jill Te Aho as a director

    1 pagesTM01

    Termination of appointment of Janice Docherty as a director

    1 pagesTM01

    Registration of charge 054841290004

    8 pagesMR01

    Appointment of Mr Sebert Leslie Cox Obe as a director

    2 pagesAP01

    Termination of appointment of Phillip Toal as a director

    1 pagesTM01

    Termination of appointment of Ann Manley as a director

    1 pagesTM01

    Termination of appointment of Steven Errington as a director

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2012

    55 pagesAA

    Annual return made up to Jun 17, 2012 no member list

    16 pagesAR01

    Director's details changed for Mr Derek William Robson on Jun 13, 2012

    2 pagesCH01

    Director's details changed for Mr Mark Davies on Jun 13, 2012

    2 pagesCH01

    Director's details changed for Mr Steven Errington on Jun 13, 2012

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2011

    53 pagesAA

    Annual return made up to Jun 17, 2011 no member list

    14 pagesAR01

    Who are the officers of DERWENTSIDE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TALLINTIRE, Keith Anthony
    Denehurst
    Hawthorn
    SR7 8SH Seaham
    Secretary
    Denehurst
    Hawthorn
    SR7 8SH Seaham
    British113760890001
    ARMSTRONG, Joseph
    44 Commercial Street
    Cornsay Colliery
    DH7 9BW Durham
    Director
    44 Commercial Street
    Cornsay Colliery
    DH7 9BW Durham
    United KingdomBritish85611670001
    BLACKBURN, Christine Mary
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    Director
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    EnglandBritish162303980001
    COX OBE, Sebert Leslie
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    Director
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    EnglandBritish175890300001
    HUMPHREY, Richard
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    Director
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    EnglandEnglish162303300001
    PARKES, Kevin John
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    Director
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    United KingdomBritish162303370001
    ROBSON, Derek William
    16 Burns Close
    DH9 6TP Stanley
    County Durham
    Secretary
    16 Burns Close
    DH9 6TP Stanley
    County Durham
    British68718250002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ALDERSON, Robert
    Birch Crescent
    Burnopfield
    NE16 6JJ Newcastle Upon Tyne
    100
    Tyne And Wear
    England
    Director
    Birch Crescent
    Burnopfield
    NE16 6JJ Newcastle Upon Tyne
    100
    Tyne And Wear
    England
    EnglandBritish132515220001
    BENSON, Glynis
    47 Dunelm Road
    Moorside
    DH8 8HP Consett
    County Durham
    Director
    47 Dunelm Road
    Moorside
    DH8 8HP Consett
    County Durham
    EnglandBritish92964000001
    CHRISTER, Carl
    Queens Parade
    DH9 8YJ Annfield Plain
    2
    Co Durham
    Director
    Queens Parade
    DH9 8YJ Annfield Plain
    2
    Co Durham
    EnglandBritish139283660001
    CLARK, Brenda
    71 Denecrest
    Medomsley
    DH8 6PY Consett
    County Durham
    Director
    71 Denecrest
    Medomsley
    DH8 6PY Consett
    County Durham
    British116791700001
    DAVIES, Mark
    Ridgewood Villas
    NE3 1SH Newcastle Upon Tyne
    2
    United Kingdom
    Director
    Ridgewood Villas
    NE3 1SH Newcastle Upon Tyne
    2
    United Kingdom
    EnglandBritish116791740002
    DOCHERTY, Janice
    10 Surtees Terrace
    Craghead
    DH9 6EA Stanley
    County Durham
    Director
    10 Surtees Terrace
    Craghead
    DH9 6EA Stanley
    County Durham
    EnglandBritish102477060001
    ERRINGTON, Steven
    Willow Way
    Ponteland
    NE20 9RF Newcastle Upon Tyne
    40
    England
    Director
    Willow Way
    Ponteland
    NE20 9RF Newcastle Upon Tyne
    40
    England
    United KingdomBritish135160540002
    LLEWELLYN, David
    7 George Street
    Blackhill
    DH8 0AE Consett
    Durham
    Director
    7 George Street
    Blackhill
    DH8 0AE Consett
    Durham
    British91264990001
    MANLEY, Ann
    37 Birch Crescent
    Burnopfield
    NE16 6JQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Birch Crescent
    Burnopfield
    NE16 6JQ Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish116791780001
    MILBURN, Olga
    4 Clarence Terrace
    Tantobie
    DH9 9TF Stanley
    County Durham
    Director
    4 Clarence Terrace
    Tantobie
    DH9 9TF Stanley
    County Durham
    British116791790001
    PARKER, Ann
    7 Dene View
    East Stanley
    DH9 6RB Stanley
    County Durham
    Director
    7 Dene View
    East Stanley
    DH9 6RB Stanley
    County Durham
    EnglandBritish116791800001
    PROUD, William
    15 The Ridings
    Catchgate
    DH9 8EE Stanley
    County Durham
    Director
    15 The Ridings
    Catchgate
    DH9 8EE Stanley
    County Durham
    British116791830001
    RAFFERTY, James
    25 Greenwell Park
    DH7 0NW Lanchester
    County Durham
    Director
    25 Greenwell Park
    DH7 0NW Lanchester
    County Durham
    British116791840001
    REDPATH, Amy
    Biddlestone Road
    Heaton
    NE6 5SL Newcastle Upon Tyne
    63
    Tyne & Wear
    England
    Director
    Biddlestone Road
    Heaton
    NE6 5SL Newcastle Upon Tyne
    63
    Tyne & Wear
    England
    EnglandBritish116791860002
    ROBSON, Clive, County Councillor
    Constance Street
    DH8 5DY Consett
    23
    Durham
    Director
    Constance Street
    DH8 5DY Consett
    23
    Durham
    EnglandBritish132314740001
    ROBSON, Derek William
    Magdalene Court
    Medomsley
    DH8 6RF Consett
    16
    County Durham
    United Kingdom
    Director
    Magdalene Court
    Medomsley
    DH8 6RF Consett
    16
    County Durham
    United Kingdom
    EnglandBritish68718250003
    STELLING, Watts, Councillor
    53 Bradley Cottages
    Leadgate
    DH8 6JY Consett
    County Durham
    Director
    53 Bradley Cottages
    Leadgate
    DH8 6JY Consett
    County Durham
    EnglandBritish112350240001
    STOKER, Karen Jane
    10 Fenwick Way
    DH8 5FD Consett
    County Durham
    Director
    10 Fenwick Way
    DH8 5FD Consett
    County Durham
    EnglandBritish116791890001
    TAYLOR, Denise
    76 North Magdalene
    Medomsley
    DH8 6RQ Consett
    County Durham
    Director
    76 North Magdalene
    Medomsley
    DH8 6RQ Consett
    County Durham
    EnglandBritish116791900001
    TE AHO, Jill
    Acton Dene
    East Stanley
    NE16 6JJ Stanley
    14
    County Durham
    Director
    Acton Dene
    East Stanley
    NE16 6JJ Stanley
    14
    County Durham
    EnglandBritish132754060001
    TOAL, Phillip
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    Director
    Amos Drive
    Greencroft Industrial Park
    DH9 7YE Stanley
    Greengates House
    County Durham
    United Kingdom
    EnglandBritish162302270001
    WILLIAMSON, Jane
    6 Derby Crescent
    Moorside
    DH8 8DZ Consett
    County Durham
    Director
    6 Derby Crescent
    Moorside
    DH8 8DZ Consett
    County Durham
    British116791910001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does DERWENTSIDE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2013
    Delivered On May 02, 2013
    Outstanding
    Brief description
    Lynwood house durham road lanchester county durham.
    Persons Entitled
    • The County Council of Durham
    Transactions
    • May 02, 2013Registration of a charge (MR01)
    Account charge
    Created On Dec 04, 2006
    Delivered On Dec 15, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    By way of first fixed charge all moneys (including interest) from time to time standing to the credit of the proceeds account and the sinking fund and the debts represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent for Itself and the Lenders (Agent)
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    Floating charge
    Created On Dec 04, 2006
    Delivered On Dec 15, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    By way of first floating charge the whole of the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee) as Trustee for the Beneficiaries
    Transactions
    • Dec 15, 2006Registration of a charge (395)
    Fixed charge
    Created On Dec 04, 2006
    Delivered On Dec 15, 2006
    Outstanding
    Amount secured
    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
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee) as Trustee for the Beneficiaries
    Transactions
    • Dec 15, 2006Registration of a charge (395)

    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