Darlington
DL2 1UL
Director Name | Mr David James Dakers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2018(3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acklam Hall Hall Drive Middlesbrough TS5 7DY |
Registered Address | C/O Kbl Advisory, Stamford House Northenden Road Sale M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 April 2019 | Delivered on: 29 April 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
20 July 2018 | Delivered on: 31 July 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
31 August 2023 | Administrator's progress report (23 pages) |
---|---|
2 March 2023 | Administrator's progress report (24 pages) |
9 January 2023 | Notice of extension of period of Administration (3 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
17 October 2022 | Registered office address changed from Acklam Hall Hall Drive Middlesbrough TS5 7DY England to C/O Kbl Advisory, Stamford House Northenden Road Sale M33 2DH on 17 October 2022 (2 pages) |
26 August 2022 | Administrator's progress report (30 pages) |
11 April 2022 | Notice of deemed approval of proposals (3 pages) |
5 April 2022 | Statement of administrator's proposal (71 pages) |
18 March 2022 | Statement of administrator's proposal (68 pages) |
17 February 2022 | Company name changed tees valley inspection services LTD\certificate issued on 17/02/22
|
17 February 2022 | Change of name notice (2 pages) |
15 February 2022 | Appointment of an administrator (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
8 May 2019 | Satisfaction of charge 112491330001 in full (1 page) |
29 April 2019 | Registration of charge 112491330002, created on 26 April 2019 (13 pages) |
31 July 2018 | Registration of charge 112491330001, created on 20 July 2018 (27 pages) |
28 June 2018 | Director's details changed for Mr David James Daker on 28 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr David Daker on 27 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2018 | Appointment of Mr David Daker as a director on 13 June 2018 (2 pages) |
4 June 2018 | Current accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
11 March 2018 | Incorporation Statement of capital on 2018-03-11
|