Team Valley Trading Estate
Gateshead
NE11 0NQ
Director Name | Mr Charles Vickers Scott |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 01 May 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Director Name | Mr John Vickers Scott |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 01 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Director Name | Gary Smith |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(77 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 01 May 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Secretary Name | Mr John Vickers Scott |
---|---|
Status | Closed |
Appointed | 05 October 2011(91 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
Director Name | Mr John Stobbart |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1996) |
Role | Secretary |
Correspondence Address | 219 Chadderton Drive Chapelhouse Newcastle Upon Tyne NE5 1HR |
Director Name | Mr Alan Edwin Rochelle |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 November 2014) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Back Ellison Road Dunston Gateshead NE11 9TS |
Secretary Name | Mr John Stobbart |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 219 Chadderton Drive Chapelhouse Newcastle Upon Tyne NE5 1HR |
Secretary Name | Gary Mc Caughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(76 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 25 Saint Cuthberts Park Marley Hill Newcastle Upon Tyne NE16 5ED |
Website | www.bewleyandscott.co.uk |
---|
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Betty Mary Scott 6.28% Ordinary |
---|---|
5k at £1 | John Vickers Scott 6.25% Preference |
3.3k at £1 | David Vickers Scott 4.18% Ordinary |
3.3k at £1 | Susan Mary Burfoot 4.18% Ordinary |
25k at £1 | Vickers Scott Inv Co. LTD 31.25% Preference |
15k at £1 | Charles Vickers Scott 18.75% Preference |
14.9k at £1 | Charles Vickers Scott 18.62% Ordinary |
8.3k at £1 | John Vickers Scott 10.43% Ordinary |
25 at £1 | Gary Smith 0.03% Ordinary |
25 at £1 | Mr Alan Edwin Rochelle 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,211 |
Cash | £530 |
Current Liabilities | £320,797 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 March 1998 | Delivered on: 31 March 1998 Persons entitled: Lloyds 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. Outstanding |
---|---|
1 November 1983 | Delivered on: 9 November 1983 Satisfied on: 21 July 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at dunston.. 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 |
1 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2018 | Administrator's progress report (17 pages) |
1 February 2018 | Notice of move from Administration to Dissolution (17 pages) |
31 January 2018 | Administrator's progress report (13 pages) |
29 August 2017 | Administrator's progress report (14 pages) |
29 August 2017 | Administrator's progress report (14 pages) |
14 February 2017 | Administrator's progress report to 6 January 2017 (13 pages) |
14 February 2017 | Notice of extension of period of Administration (1 page) |
14 February 2017 | Administrator's progress report to 6 January 2017 (13 pages) |
14 February 2017 | Notice of extension of period of Administration (1 page) |
21 November 2016 | Administrator's progress report to 27 July 2016 (13 pages) |
21 November 2016 | Administrator's progress report to 27 July 2016 (13 pages) |
1 July 2016 | Notice of deemed approval of proposals (1 page) |
1 July 2016 | Notice of deemed approval of proposals (1 page) |
29 April 2016 | Statement of administrator's proposal (29 pages) |
29 April 2016 | Statement of affairs with form 2.14B (7 pages) |
29 April 2016 | Statement of administrator's proposal (29 pages) |
29 April 2016 | Statement of affairs with form 2.14B (7 pages) |
9 March 2016 | Registered office address changed from Back Ellison Road Dunston Gateshead NE11 9TS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Back Ellison Road Dunston Gateshead NE11 9TS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 March 2016 (2 pages) |
8 February 2016 | Appointment of an administrator (1 page) |
8 February 2016 | Appointment of an administrator (1 page) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 December 2014 | Termination of appointment of Alan Edwin Rochelle as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Alan Edwin Rochelle as a director on 30 November 2014 (1 page) |
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Alan Edwin Rochelle on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Gary Smith on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Alan Edwin Rochelle on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Gary Smith on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Alan Edwin Rochelle on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Betty Mary Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Gary Smith on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr John Vickers Scott on 1 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Charles Vickers Scott on 1 September 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Appointment of Mr John Vickers Scott as a secretary (1 page) |
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Appointment of Mr John Vickers Scott as a secretary (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Termination of appointment of Gary Mc Caughey as a secretary (1 page) |
29 July 2011 | Termination of appointment of Gary Mc Caughey as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Director's details changed for Gary Smith on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs Betty Mary Scott on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Alan Edwin Rochelle on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Gary Smith on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs Betty Mary Scott on 19 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Alan Edwin Rochelle on 19 September 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (7 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (7 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (7 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 19/09/07; full list of members (5 pages) |
4 October 2007 | Return made up to 19/09/07; full list of members (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (10 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (10 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (9 pages) |
24 October 2005 | Return made up to 19/09/05; full list of members (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Return made up to 19/09/04; no change of members (8 pages) |
20 October 2004 | Return made up to 19/09/04; no change of members (8 pages) |
21 October 2003 | Return made up to 19/09/03; no change of members (8 pages) |
21 October 2003 | Return made up to 19/09/03; no change of members (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 October 2002 | Return made up to 19/09/02; full list of members
|
3 October 2002 | Return made up to 19/09/02; full list of members
|
2 September 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 January 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
25 January 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
28 September 2001 | Return made up to 19/09/01; no change of members (7 pages) |
28 September 2001 | Return made up to 19/09/01; no change of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Return made up to 19/09/00; change of members (7 pages) |
17 October 2000 | Return made up to 19/09/00; change of members (7 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 September 1998 | Return made up to 19/09/98; no change of members (6 pages) |
21 September 1998 | Return made up to 19/09/98; no change of members (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | Ad 17/02/97--------- £ si [email protected] (2 pages) |
6 July 1998 | Ad 17/02/97--------- £ si [email protected] (2 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 September 1997 | Return made up to 19/09/97; full list of members
|
23 September 1997 | Return made up to 19/09/97; full list of members
|
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 19/09/96; full list of members (8 pages) |
1 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 19/09/96; full list of members (8 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned;director resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned;director resigned (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |