HIDE BAR (YARM) LIMITED
Overview
Company Name | HIDE BAR (YARM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07978884 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HIDE BAR (YARM) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HIDE BAR (YARM) LIMITED located?
Registered Office Address | C/O FRP ADVISORY LLP 1st Floor 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIDE BAR (YARM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HIDE BAR (YARM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2021 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on Mar 05, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2020 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2019 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from 32 - 34 High Street Fairfax Court Yarm TS15 9AH England to Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Feb 07, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Cessation of Victoria Elizabeth Warrior as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Victor Elizabeth Eggleston as a director on Apr 06, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Steven Drysdale as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Charlotte Kate Eddy as a secretary on Apr 06, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Gilchrist King as a secretary on Apr 06, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0LA to 32 - 34 High Street Fairfax Court Yarm TS15 9AH on May 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Howard Scott Eggleston as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HIDE BAR (YARM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDDY, Charlotte Kate | Secretary | Yarm Road TS16 9BS Eaglescliffe 635 England | 231131270001 | |||||||
DRYSDALE, Andrew Steven | Director | St Oswalds Crescent TS23 2RW Billingham 10 Cleveland England | England | British | Procurement Manager | 235739790001 | ||||
KING, James Gilchrist | Secretary | The Strand TS10 2QG Redcar 27 United Kingdom | 167302040001 | |||||||
EGGLESTON, Howard Scott | Director | Farm Aislaby Village Eaglescliffe TS16 0QN Stockton On Tees Aislaby Manor United Kingdom | United Kingdom | British | Director | 4488810001 | ||||
EGGLESTON, Victor Elizabeth | Director | Aislaby Village Eaglescliffe TS16 0QN Stockton On Tees Aislaby Manor United Kingdom | England | British | Estates Manager | 104706690001 |
Who are the persons with significant control of HIDE BAR (YARM) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Victoria Elizabeth Warrior | Feb 10, 2017 | TS16 0QN Eaglescliffe Aislaby Manor Farm Stockton On Tees England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HIDE BAR (YARM) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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