HALLYARDS DEVELOPMENTS (N E) LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » South Tyneside » NE33 3PF

Company number 05597882
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 138 WESTOE ROAD, SOUTH SHIELDS, TYNE AND WEAR, NE33 3PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 670 . The most likely internet sites of HALLYARDS DEVELOPMENTS (N E) LIMITED are www.hallyardsdevelopmentsne.co.uk, and www.hallyards-developments-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to East Boldon Rail Station is 3 miles; to Seaburn Rail Station is 4.5 miles; to Heworth Rail Station is 5.8 miles; to Sunderland Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallyards Developments N E Limited is a Private Limited Company. The company registration number is 05597882. Hallyards Developments N E Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Hallyards Developments N E Limited is 138 Westoe Road South Shields Tyne and Wear Ne33 3pf. . WATSON, Adam Harry Purvis is a Secretary of the company. WATSON, Adam Harry Purvis is a Director of the company. WATSON, Harry Mortimer is a Director of the company. Secretary BARRATT WATSON, Catherine Mary has been resigned. Secretary ELLIOTT, Austin has been resigned. Secretary WATSON, Adam Harry Purvis has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATSON, Adam Harry Purvis
Appointed Date: 10 September 2011

Director
WATSON, Adam Harry Purvis
Appointed Date: 14 February 2006
52 years old

Director
WATSON, Harry Mortimer
Appointed Date: 20 October 2005
83 years old

Resigned Directors

Secretary
BARRATT WATSON, Catherine Mary
Resigned: 10 September 2011
Appointed Date: 03 January 2008

Secretary
ELLIOTT, Austin
Resigned: 14 February 2006
Appointed Date: 20 October 2005

Secretary
WATSON, Adam Harry Purvis
Resigned: 03 January 2008
Appointed Date: 14 February 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr Harry Mortimer Watson Bsc Frics
Notified on: 20 October 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HALLYARDS DEVELOPMENTS (N E) LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 670

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
23 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 670

...
... and 42 more events
02 Nov 2005
New director appointed
02 Nov 2005
Registered office changed on 02/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
02 Nov 2005
Secretary resigned
02 Nov 2005
Director resigned
20 Oct 2005
Incorporation

HALLYARDS DEVELOPMENTS (N E) LIMITED Charges

7 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land at raughton head hill farm, raughton head…
19 January 2007
Charge over deposit account
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Monies now or hereafter standing to the credit of any…
19 January 2007
Floating charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: A floating charge over the undertaking and all assets. See…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: West oak farm, broomley and including all fixed plant and…
4 August 2006
Legal charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land at raughton head hill farm raughton head carlisle…
4 August 2006
Charge over deposits
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Dubnar Bank PLC
Description: A first legal charge over deposits where deposits means any…
4 August 2006
Mortgage debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…