About

Registered Number: 01176427
Date of Incorporation: 05/07/1974 (49 years and 9 months ago)
Company Status: Liquidation
Registered Address: Redheugh House, Thornaby Place, Thornaby, Stockton-On-Tees, TS17 6SG

 

Hartlepool Antiques Ltd was registered on 05 July 1974, it's status at Companies House is "Liquidation". The current directors of this business are listed as Keating, David George Michael, Keating, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, David George Michael N/A 26 April 2007 1
KEATING, Jane 26 July 1996 26 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 October 2018
AD01 - Change of registered office address 21 September 2018
RESOLUTIONS - N/A 19 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2018
LIQ01 - N/A 19 September 2018
AA01 - Change of accounting reference date 20 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 19 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 04 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363s - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
AA - Annual Accounts 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 01 December 1998
395 - Particulars of a mortgage or charge 15 July 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 22 April 1997
287 - Change in situation or address of Registered Office 04 March 1997
363s - Annual Return 19 February 1997
288 - N/A 07 August 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 24 November 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 25 November 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 21 January 1993
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 06 July 1992
363b - Annual Return 26 February 1992
AA - Annual Accounts 13 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1991
AA - Annual Accounts 01 May 1991
363 - Annual Return 21 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
AA - Annual Accounts 07 September 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 17 October 1989
395 - Particulars of a mortgage or charge 01 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
395 - Particulars of a mortgage or charge 22 May 1989
395 - Particulars of a mortgage or charge 22 May 1989
363 - Annual Return 04 May 1989
395 - Particulars of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 17 February 1988
395 - Particulars of a mortgage or charge 12 November 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 06 April 1987
NEWINC - New incorporation documents 05 July 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 1998 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 24 June 1992 Fully Satisfied

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 24 June 1992 Outstanding

N/A

Legal charge 25 July 1989 Outstanding

N/A

Legal charge 16 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Fully Satisfied

N/A

Legal charge 08 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Outstanding

N/A

Legal charge 08 May 1989 Fully Satisfied

N/A

Legal charge 08 May 1989 Fully Satisfied

N/A

Legal charge 16 March 1989 Outstanding

N/A

Legal charge 07 November 1988 Outstanding

N/A

Legal charge 07 November 1988 Outstanding

N/A

Legal charge 07 November 1988 Outstanding

N/A

Legal charge 07 November 1988 Fully Satisfied

N/A

Legal charge 07 November 1988 Outstanding

N/A

Legal charge 07 November 1988 Outstanding

N/A

Memorandum of deposit 03 November 1987 Outstanding

N/A

Memorandum of deposit 03 November 1987 Outstanding

N/A

Memorandum of deposit 03 November 1987 Outstanding

N/A

Legal mortgage 14 May 1986 Outstanding

N/A

Legal mortgage 18 September 1985 Fully Satisfied

N/A

Legal charge 23 August 1984 Fully Satisfied

N/A

Legal charge 01 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.