DERWENTSIDE HOMES LIMITED
Overview
| Company Name | DERWENTSIDE HOMES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05484129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DERWENTSIDE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for DERWENTSIDE HOMES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DERWENTSIDE HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | 4 pages | CERTIPS | ||||||||||
Miscellaneous Forms b & z convert to i&ps | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Derek Robson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Watts Stelling as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Alderson as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 61 pages | AA | ||||||||||
Annual return made up to Jun 17, 2013 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of Clive Robson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Te Aho as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Janice Docherty as a director | 1 pages | TM01 | ||||||||||
Registration of charge 054841290004 | 8 pages | MR01 | ||||||||||
Appointment of Mr Sebert Leslie Cox Obe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Toal as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Manley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Errington as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 55 pages | AA | ||||||||||
Annual return made up to Jun 17, 2012 no member list | 16 pages | AR01 | ||||||||||
Director's details changed for Mr Derek William Robson on Jun 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Davies on Jun 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Errington on Jun 13, 2012 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 53 pages | AA | ||||||||||
Annual return made up to Jun 17, 2011 no member list | 14 pages | AR01 | ||||||||||
Who are the officers of DERWENTSIDE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TALLINTIRE, Keith Anthony | Secretary | Denehurst Hawthorn SR7 8SH Seaham | British | 113760890001 | ||||||
| ARMSTRONG, Joseph | Director | 44 Commercial Street Cornsay Colliery DH7 9BW Durham | United Kingdom | British | 85611670001 | |||||
| BLACKBURN, Christine Mary | Director | Amos Drive Greencroft Industrial Park DH9 7YE Stanley Greengates House County Durham United Kingdom | England | British | 162303980001 | |||||
| COX OBE, Sebert Leslie | Director | Amos Drive Greencroft Industrial Park DH9 7YE Stanley Greengates House County Durham United Kingdom | England | British | 175890300001 | |||||
| HUMPHREY, Richard | Director | Amos Drive Greencroft Industrial Park DH9 7YE Stanley Greengates House County Durham United Kingdom | England | English | 162303300001 | |||||
| PARKES, Kevin John | Director | Amos Drive Greencroft Industrial Park DH9 7YE Stanley Greengates House County Durham United Kingdom | United Kingdom | British | 162303370001 | |||||
| ROBSON, Derek William | Secretary | 16 Burns Close DH9 6TP Stanley County Durham | British | 68718250002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ALDERSON, Robert | Director | Birch Crescent Burnopfield NE16 6JJ Newcastle Upon Tyne 100 Tyne And Wear England | England | British | 132515220001 | |||||
| BENSON, Glynis | Director | 47 Dunelm Road Moorside DH8 8HP Consett County Durham | England | British | 92964000001 | |||||
| CHRISTER, Carl | Director | Queens Parade DH9 8YJ Annfield Plain 2 Co Durham | England | British | 139283660001 | |||||
| CLARK, Brenda | Director | 71 Denecrest Medomsley DH8 6PY Consett County Durham | British | 116791700001 | ||||||
| DAVIES, Mark | Director | Ridgewood Villas NE3 1SH Newcastle Upon Tyne 2 United Kingdom | England | British | 116791740002 | |||||
| DOCHERTY, Janice | Director | 10 Surtees Terrace Craghead DH9 6EA Stanley County Durham | England | British | 102477060001 | |||||
| ERRINGTON, Steven | Director | Willow Way Ponteland NE20 9RF Newcastle Upon Tyne 40 England | United Kingdom | British | 135160540002 | |||||
| LLEWELLYN, David | Director | 7 George Street Blackhill DH8 0AE Consett Durham | British | 91264990001 | ||||||
| MANLEY, Ann | Director | 37 Birch Crescent Burnopfield NE16 6JQ Newcastle Upon Tyne Tyne & Wear | England | British | 116791780001 | |||||
| MILBURN, Olga | Director | 4 Clarence Terrace Tantobie DH9 9TF Stanley County Durham | British | 116791790001 | ||||||
| PARKER, Ann | Director | 7 Dene View East Stanley DH9 6RB Stanley County Durham | England | British | 116791800001 | |||||
| PROUD, William | Director | 15 The Ridings Catchgate DH9 8EE Stanley County Durham | British | 116791830001 | ||||||
| RAFFERTY, James | Director | 25 Greenwell Park DH7 0NW Lanchester County Durham | British | 116791840001 | ||||||
| REDPATH, Amy | Director | Biddlestone Road Heaton NE6 5SL Newcastle Upon Tyne 63 Tyne & Wear England | England | British | 116791860002 | |||||
| ROBSON, Clive, County Councillor | Director | Constance Street DH8 5DY Consett 23 Durham | England | British | 132314740001 | |||||
| ROBSON, Derek William | Director | Magdalene Court Medomsley DH8 6RF Consett 16 County Durham United Kingdom | England | British | 68718250003 | |||||
| STELLING, Watts, Councillor | Director | 53 Bradley Cottages Leadgate DH8 6JY Consett County Durham | England | British | 112350240001 | |||||
| STOKER, Karen Jane | Director | 10 Fenwick Way DH8 5FD Consett County Durham | England | British | 116791890001 | |||||
| TAYLOR, Denise | Director | 76 North Magdalene Medomsley DH8 6RQ Consett County Durham | England | British | 116791900001 | |||||
| TE AHO, Jill | Director | Acton Dene East Stanley NE16 6JJ Stanley 14 County Durham | England | British | 132754060001 | |||||
| TOAL, Phillip | Director | Amos Drive Greencroft Industrial Park DH9 7YE Stanley Greengates House County Durham United Kingdom | England | British | 162302270001 | |||||
| WILLIAMSON, Jane | Director | 6 Derby Crescent Moorside DH8 8DZ Consett County Durham | British | 116791910001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Does DERWENTSIDE HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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