Monkseaton
Whitley Bay
Tyne & Wear
NE26 1TA
Director Name | Mr Frank Anderson |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 1997) |
Role | Joinery Manufacturer |
Correspondence Address | 3 Elgin Villas Rowlands Gill Tyne & Wear NE39 1EE |
Director Name | Mr Martin Barras Anderson |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 July 2004) |
Role | Sales Director |
Correspondence Address | 43 Barlow Lane Blaydon On Tyne Tyne & Wear NE21 6EZ |
Director Name | Mrs Rachel Harrison Anderson |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 9 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 June 1992) |
Role | Married Woman |
Correspondence Address | 3 Elgin Villas Rowlands Gill Tyne & Wear NE39 1EE |
Director Name | Mr John Brian Porter |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 49 Millview Drive North Shields Tyne & Wear NE30 2QD |
Director Name | Mrs Valerie Porter |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 September 2005) |
Role | Married Woman |
Correspondence Address | 49 Millview Drive North Shields Tyne & Wear NE30 2QD |
Secretary Name | Mrs Valerie Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(60 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 49 Millview Drive North Shields Tyne & Wear NE30 2QD |
Secretary Name | Emma Sarah Louise Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 334 Willoughby House London EC2Y 8BL |
Director Name | Ian McSally |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2005) |
Role | Production Director |
Correspondence Address | Abbey Drive 21 North Shields Tyne & Wear Ne30 |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,770 |
Cash | £12,283 |
Current Liabilities | £1,438,668 |
Latest Accounts | 29 February 2004 (19 years ago) |
---|---|
Next Accounts Due | 28 December 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 February |
Next Return Due | 7 November 2016 (overdue) |
---|
27 February 2004 | Delivered on: 16 March 2004 Persons entitled: Bibby Asset Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 February 2004 | Delivered on: 16 March 2004 Persons entitled: Bibby Asset Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being robinson type vz/t 30" x 6" panel planer serial/reg no. 338, scm type M3 multitrip saw (2003) serial/reg no. Ab/157930, weinig unimat 22E 7 head wood moulder (1985) serial/reg no. 0225748, for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
4 February 2004 | Delivered on: 10 February 2004 Persons entitled: Bibby Factors Northeast Limited 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. See the mortgage charge document for full details. Outstanding |
9 August 2005 | Delivered on: 12 August 2005 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Outstanding |
1 March 2004 | Delivered on: 16 March 2004 Persons entitled: Bibby Asset Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
15 September 2003 | Delivered on: 26 September 2003 Satisfied on: 17 February 2004 Persons entitled: Peter Golding and Colin Robson Classification: Legal charge Secured details: £35,000 plus all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at st lawrence road newcastle upon tyne. See the mortgage charge document for full details. Fully Satisfied |
11 December 1997 | Delivered on: 20 December 1997 Satisfied on: 1 March 2004 Persons entitled: Midland 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 |
3 October 1994 | Delivered on: 6 October 1994 Satisfied on: 6 March 2004 Persons entitled: Griffin Factors Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking of the company and all assets now owned or acquired by the company including stock in trade and uncalled capital. Fully Satisfied |
3 October 1994 | Delivered on: 6 October 1994 Satisfied on: 6 March 2004 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts invoice debts accounts notes etc and all title property right or interest in any goods. Fully Satisfied |
24 August 1990 | Delivered on: 6 September 1990 Satisfied on: 1 March 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 September 2005 | Delivered on: 13 September 2005 Satisfied on: 4 October 2005 Persons entitled: The Royal Bank of Scotland 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 October 1946 | Delivered on: 7 October 1946 Satisfied on: 1 March 2004 Persons entitled: Midland Bank LTD Classification: Mortgage & charge. Secured details: All moneys due etc. Particulars: F/H land factory & premises in st.lawrence road,newcastle-on-tyne 6,together with the power trade machinery & fixtures at any time affixed thereto & all other machinery utensils chattels & things at any time in upon or about the said premises requisite to complete the trade of business carried on thereon. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 October 2018 | Restoration by order of the court (3 pages) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Restoration by order of the court (5 pages) |
9 September 2013 | Restoration by order of the court (5 pages) |
9 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2010 | Final Gazette dissolved following liquidation (1 page) |
9 January 2010 | Final Gazette dissolved following liquidation (1 page) |
9 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
9 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 5 May 2009 (8 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 5 May 2009 (8 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 5 May 2009 (8 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 5 May 2009 (8 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 5 November 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 5 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 5 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 5 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 5 November 2008 (5 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
12 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
6 November 2006 | Administrator's progress report (14 pages) |
6 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
6 November 2006 | Administrator's progress report (14 pages) |
19 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (2 pages) |
19 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (2 pages) |
19 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (2 pages) |
17 May 2006 | Administrator's progress report (13 pages) |
17 May 2006 | Administrator's progress report (13 pages) |
4 January 2006 | Result of meeting of creditors (3 pages) |
4 January 2006 | Result of meeting of creditors (3 pages) |
15 December 2005 | Statement of administrator's proposal (3 pages) |
15 December 2005 | Statement of administrator's proposal (3 pages) |
26 October 2005 | Appointment of an administrator (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: north hylton road sunderland SR5 3JE (1 page) |
26 October 2005 | Appointment of an administrator (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: north hylton road sunderland SR5 3JE (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2005 (2 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2005 (2 pages) |
21 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2005 (2 pages) |
13 January 2005 | Return made up to 24/10/04; full list of members
|
13 January 2005 | Return made up to 24/10/04; full list of members
|
4 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
15 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
16 March 2004 | Particulars of mortgage/charge (15 pages) |
16 March 2004 | Particulars of mortgage/charge (15 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (15 pages) |
16 March 2004 | Particulars of mortgage/charge (15 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | New secretary appointed (1 page) |
12 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: st. Lawrence road newcastle on tyne NE6 2HP (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: st. Lawrence road newcastle on tyne NE6 2HP (1 page) |
5 January 2004 | Accounts for a medium company made up to 28 February 2003 (24 pages) |
5 January 2004 | Accounts for a medium company made up to 28 February 2003 (24 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
25 November 2003 | Return made up to 24/10/03; full list of members (9 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
12 December 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
16 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
16 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members
|
23 November 2001 | Return made up to 24/10/01; full list of members
|
5 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 December 1999 | Return made up to 24/10/99; full list of members
|
13 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 December 1999 | Return made up to 24/10/99; full list of members
|
3 November 1998 | Accounts for a small company made up to 28 February 1998 (10 pages) |
3 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 28 February 1998 (10 pages) |
3 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
16 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
16 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
14 November 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
14 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 29 February 1996 (10 pages) |
14 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
17 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 September 1984 | Accounts made up to 28 February 1983 (14 pages) |
29 September 1984 | Accounts made up to 28 February 1983 (14 pages) |
1 June 1984 | Annual return made up to 08/11/83 (7 pages) |
1 June 1984 | Annual return made up to 08/11/83 (7 pages) |
10 November 1982 | Accounts made up to 28 February 1982 (12 pages) |
10 November 1982 | Accounts made up to 28 February 1982 (12 pages) |
9 November 1982 | Accounts made up to 28 February 1981 (11 pages) |
9 November 1982 | Accounts made up to 28 February 1981 (11 pages) |
27 February 1953 | Articles of association (5 pages) |
27 February 1953 | Articles of association (5 pages) |
14 January 1932 | Incorporation (14 pages) |
14 January 1932 | Incorporation (14 pages) |