HIDE BAR (YARM) LIMITED

HIDE BAR (YARM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHIDE BAR (YARM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07978884
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HIDE BAR (YARM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HIDE BAR (YARM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 18, 2021

    18 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 18, 2020

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 18, 2019

    23 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 19, 2018

    LRESEX

    Unaudited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Cessation of Victoria Elizabeth Warrior as a person with significant control on Mar 31, 2017

    1 pagesPSC07

    Termination of appointment of Victor Elizabeth Eggleston as a director on Apr 06, 2017

    1 pagesTM01

    Appointment of Andrew Steven Drysdale as a director on Apr 06, 2017

    2 pagesAP01

    Appointment of Charlotte Kate Eddy as a secretary on Apr 06, 2017

    2 pagesAP03

    Termination of appointment of James Gilchrist King as a secretary on Apr 06, 2017

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Termination of appointment of Howard Scott Eggleston as a director on Feb 10, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of HIDE BAR (YARM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDDY, Charlotte Kate
    Yarm Road
    TS16 9BS Eaglescliffe
    635
    England
    Secretary
    Yarm Road
    TS16 9BS Eaglescliffe
    635
    England
    231131270001
    DRYSDALE, Andrew Steven
    St Oswalds Crescent
    TS23 2RW Billingham
    10
    Cleveland
    England
    Director
    St Oswalds Crescent
    TS23 2RW Billingham
    10
    Cleveland
    England
    EnglandBritishProcurement Manager235739790001
    KING, James Gilchrist
    The Strand
    TS10 2QG Redcar
    27
    United Kingdom
    Secretary
    The Strand
    TS10 2QG Redcar
    27
    United Kingdom
    167302040001
    EGGLESTON, Howard Scott
    Farm
    Aislaby Village Eaglescliffe
    TS16 0QN Stockton On Tees
    Aislaby Manor
    United Kingdom
    Director
    Farm
    Aislaby Village Eaglescliffe
    TS16 0QN Stockton On Tees
    Aislaby Manor
    United Kingdom
    United KingdomBritishDirector4488810001
    EGGLESTON, Victor Elizabeth
    Aislaby Village
    Eaglescliffe
    TS16 0QN Stockton On Tees
    Aislaby Manor
    United Kingdom
    Director
    Aislaby Village
    Eaglescliffe
    TS16 0QN Stockton On Tees
    Aislaby Manor
    United Kingdom
    EnglandBritishEstates Manager104706690001

    Who are the persons with significant control of HIDE BAR (YARM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Elizabeth Warrior
    TS16 0QN Eaglescliffe
    Aislaby Manor Farm
    Stockton On Tees
    England
    Feb 10, 2017
    TS16 0QN Eaglescliffe
    Aislaby Manor Farm
    Stockton On Tees
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HIDE BAR (YARM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2022Dissolved on
    Jan 19, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    David Antony Willis
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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