Great Broughton
Middlesbrough
TS9 7HF
Secretary Name | Miss Tracy Galloway |
---|---|
Status | Closed |
Appointed | 12 September 2013(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 February 2022) |
Role | Company Director |
Correspondence Address | First Floor Stamford House Northenden Road Sale Cheshire M33 2DH |
Director Name | Janet Marion Boyes Lines |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1994) |
Role | Housewife |
Correspondence Address | Newton Hall Newton Under Roseberry Great Ayton Cleveland TS9 6QR |
Director Name | Richard Stuart Lines |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | Newton Hall Newton Under Roseberry Middlesbrough Cleveland TS9 6QR |
Secretary Name | Janet Marion Boyes Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Newton Hall Newton Under Roseberry Great Ayton Cleveland TS9 6QR |
Director Name | Simon Richard Lines |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Swythamley Hall Swythamley Park Rushton Spencer Macclesfield Cheshire SK11 0SN |
Secretary Name | Mr John Ian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Swainstone Close Wynyard Billingham Cleveland TS22 5SW |
Secretary Name | Simon Richard Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(21 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 1996) |
Role | Commerical Manager |
Correspondence Address | Flat 4b Tower 5 Redhill Penninsula Tai Tam Reservoir Road Hong Kong |
Director Name | Mr Richard Stuart Lines |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Cottage Great Ayton Middlesbrough TS9 6HB |
Director Name | Mr John Ian Lawson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR |
Website | fpci.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 717690 |
Telephone region | Middlesbrough |
Registered Address | First Floor Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
250k at £1 | Simon Richard Lines 92.18% Redeemable Preference |
---|---|
21k at £1 | Simon Richard Stuart Lines 7.74% Ordinary |
100 at £1 | Simon Richard Stuart Lines 0.04% Ordinary A Non Voting |
100 at £1 | Timothy James Robert Lines 0.04% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £6,014 |
Cash | £88,465 |
Current Liabilities | £1,751,774 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 March 2014 | Delivered on: 21 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 January 2014 | Delivered on: 8 January 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 20 September 2013 Satisfied on: 7 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 May 1996 | Delivered on: 6 June 1996 Satisfied on: 19 September 2013 Persons entitled: Janet Marion Boyes Lines Classification: Charge Secured details: £248,000 due from the company to the chargee. Particulars: Cold moor cote farm,bilsdale,north yorkshire-hambleton; t/nos:yk 591 and nyk 88879. Fully Satisfied |
14 September 1993 | Delivered on: 23 September 1993 Satisfied on: 19 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 1993 | Delivered on: 12 June 1993 Satisfied on: 19 September 2013 Persons entitled: J.M.B. Lines Classification: Fixed and floating charge Secured details: £673,465 due from the company to the chargee. Particulars: All the f/h land & buildings held by the company all book debts of the company. Fully Satisfied |
1 March 1993 | Delivered on: 3 March 1993 Satisfied on: 19 September 2013 Persons entitled: J.M.B. Lines. Classification: Charge agreement Secured details: £230,000 due from the company to the chargee. Particulars: All the f/h land and buildings held by the company. All book debts of the company. Fully Satisfied |
28 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2021 | Notice of move from Administration to Dissolution (32 pages) |
17 November 2021 | Administrator's progress report (32 pages) |
13 August 2021 | Administrator's progress report (29 pages) |
2 March 2021 | Administrator's progress report (32 pages) |
25 February 2021 | Notice of resignation of an administrator (3 pages) |
15 December 2020 | Notice of extension of period of Administration (3 pages) |
1 September 2020 | Administrator's progress report (33 pages) |
11 March 2020 | Notice of deemed approval of proposals (3 pages) |
3 March 2020 | Statement of administrator's proposal (50 pages) |
24 February 2020 | Statement of affairs with form AM02SOA (11 pages) |
15 February 2020 | Resolutions
|
15 February 2020 | Change of name notice (2 pages) |
27 January 2020 | Registered office address changed from Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR England to First Floor Stamford House Northenden Road Sale Cheshire M33 2DH on 27 January 2020 (2 pages) |
24 January 2020 | Appointment of an administrator (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of John Ian Lawson as a director on 7 January 2020 (1 page) |
12 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 January 2017 | Director's details changed for Mr Simon Richard Lines on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Simon Richard Lines on 17 January 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 September 2016 | Registered office address changed from Station Yard Station Road Stokesley Middlesbrough Cleveland TS9 7AB to Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Station Yard Station Road Stokesley Middlesbrough Cleveland TS9 7AB to Fpc Skutterskelfe Hutton Rudby Yarm North Yorkshire TS15 0JR on 8 September 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 March 2014 | Registration of charge 011690480007 (17 pages) |
21 March 2014 | Registration of charge 011690480007 (17 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
14 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
8 January 2014 | Registration of charge 011690480006 (28 pages) |
8 January 2014 | Registration of charge 011690480006 (28 pages) |
7 January 2014 | Satisfaction of charge 011690480005 in full (1 page) |
7 January 2014 | Satisfaction of charge 011690480005 in full (1 page) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
22 October 2013 | Company name changed finehall LIMITED\certificate issued on 22/10/13
|
22 October 2013 | Company name changed finehall LIMITED\certificate issued on 22/10/13
|
22 October 2013 | Change of name notice (2 pages) |
22 October 2013 | Change of name notice (2 pages) |
4 October 2013 | Registered office address changed from Seaton Cottage Station Road Great Ayton Middlesbrough Cleveland TS9 6HB England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Seaton Cottage Station Road Great Ayton Middlesbrough Cleveland TS9 6HB England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Seaton Cottage Station Road Great Ayton Middlesbrough Cleveland TS9 6HB England on 4 October 2013 (1 page) |
20 September 2013 | Registration of charge 011690480005 (26 pages) |
20 September 2013 | Registration of charge 011690480005 (26 pages) |
19 September 2013 | Satisfaction of charge 3 in full (1 page) |
19 September 2013 | Satisfaction of charge 3 in full (1 page) |
19 September 2013 | Satisfaction of charge 4 in full (1 page) |
19 September 2013 | Satisfaction of charge 2 in full (1 page) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Satisfaction of charge 2 in full (1 page) |
19 September 2013 | Satisfaction of charge 4 in full (1 page) |
18 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
12 September 2013 | Termination of appointment of John Lawson as a secretary (1 page) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Appointment of Miss Tracy Galloway as a secretary (1 page) |
12 September 2013 | Appointment of Miss Tracy Galloway as a secretary (1 page) |
12 September 2013 | Appointment of Mr John Ian Lawson as a director (2 pages) |
12 September 2013 | Appointment of Mr John Ian Lawson as a director (2 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Termination of appointment of John Lawson as a secretary (1 page) |
5 September 2013 | Registered office address changed from Fpci Building 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Fpci Building 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Fpci Building 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 5 September 2013 (1 page) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Purchase of own shares. (3 pages) |
29 March 2011 | Purchase of own shares. (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Termination of appointment of Richard Lines as a director (1 page) |
2 March 2010 | Termination of appointment of Richard Lines as a director (1 page) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Appointment of Simon Richard Lines as a director (3 pages) |
19 February 2010 | Appointment of Simon Richard Lines as a director (3 pages) |
2 February 2010 | Termination of appointment of Richard Lines as a director (2 pages) |
2 February 2010 | Termination of appointment of Richard Lines as a director (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: FPC1 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: FPC1 ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members
|
20 December 2006 | Return made up to 29/11/06; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 December 2005 | Return made up to 29/11/05; full list of members
|
2 December 2005 | Return made up to 29/11/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 December 2004 | £ sr 101244@101244 15/11/04 (1 page) |
1 December 2004 | £ sr 101244@101244 15/11/04 (1 page) |
23 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
21 April 2004 | Ad 23/03/04--------- £ si 200@1=200 £ ic 205000/205200 (2 pages) |
21 April 2004 | Ad 23/03/04--------- £ si 200@1=200 £ ic 205000/205200 (2 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
27 November 2002 | Return made up to 29/11/02; full list of members
|
27 November 2002 | Return made up to 29/11/02; full list of members
|
23 May 2002 | Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland TS18 3NG (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland TS18 3NG (1 page) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 November 2001 | Return made up to 29/11/01; full list of members
|
20 November 2001 | Return made up to 29/11/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
25 April 2000 | Ad 12/04/00--------- £ si 20000@1=20000 £ ic 184000/204000 (2 pages) |
25 April 2000 | £ nc 185000/284000 12/04/00 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Ad 12/04/00--------- £ si 20000@1=20000 £ ic 184000/204000 (2 pages) |
25 April 2000 | £ nc 185000/284000 12/04/00 (1 page) |
25 April 2000 | Resolutions
|
15 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 29/11/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
22 June 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
9 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
9 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
2 December 1996 | Return made up to 29/11/96; no change of members
|
2 December 1996 | Return made up to 29/11/96; no change of members
|
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
5 December 1995 | Full accounts made up to 31 July 1995 (11 pages) |
16 November 1995 | Return made up to 29/11/95; full list of members
|
16 November 1995 | Return made up to 29/11/95; full list of members
|
9 October 1995 | Resolutions
|
9 October 1995 | Ad 31/07/95--------- £ si 184000@1=184000 £ ic 1000/185000 (4 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | £ nc 1000/185000 31/07/95 (1 page) |
9 October 1995 | £ nc 1000/185000 31/07/95 (1 page) |
9 October 1995 | Ad 31/07/95--------- £ si 184000@1=184000 £ ic 1000/185000 (4 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (16 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (16 pages) |