Company Name00261908 Limited
DirectorTimothy John Porter
Company StatusLiquidation
Company Number00261908
CategoryPrivate Limited Company
Incorporation Date14 January 1932(92 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameTimothy John Porter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(65 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleProdution Manager
Correspondence Address76 St Marys Avenue
Monkseaton
Whitley Bay
Tyne & Wear
NE26 1TA
Director NameMr Frank Anderson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(60 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 1997)
RoleJoinery Manufacturer
Correspondence Address3 Elgin Villas
Rowlands Gill
Tyne & Wear
NE39 1EE
Director NameMr Martin Barras Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(60 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 July 2004)
RoleSales Director
Correspondence Address43 Barlow Lane
Blaydon On Tyne
Tyne & Wear
NE21 6EZ
Director NameMrs Rachel Harrison Anderson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(60 years, 9 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 June 1992)
RoleMarried Woman
Correspondence Address3 Elgin Villas
Rowlands Gill
Tyne & Wear
NE39 1EE
Director NameMr John Brian Porter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(60 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 September 2005)
RoleChartered Accountant
Correspondence Address49 Millview Drive
North Shields
Tyne & Wear
NE30 2QD
Director NameMrs Valerie Porter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(60 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 September 2005)
RoleMarried Woman
Correspondence Address49 Millview Drive
North Shields
Tyne & Wear
NE30 2QD
Secretary NameMrs Valerie Porter
NationalityBritish
StatusResigned
Appointed30 September 1992(60 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address49 Millview Drive
North Shields
Tyne & Wear
NE30 2QD
Secretary NameEmma Sarah Louise Porter
NationalityBritish
StatusResigned
Appointed30 January 2004(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2005)
RoleChartered Accountant
Correspondence Address334 Willoughby House
London
EC2Y 8BL
Director NameIan McSally
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(72 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2005)
RoleProduction Director
Correspondence AddressAbbey Drive 21
North Shields
Tyne & Wear
Ne30

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,770
Cash£12,283
Current Liabilities£1,438,668

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Next Accounts Due28 December 2005 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Returns

Next Return Due7 November 2016 (overdue)

Charges

27 February 2004Delivered 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 2004Delivered 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 2004Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 2005Delivered 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 1946Delivered 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

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2013Restoration by order of the court (5 pages)
9 January 2010Final Gazette dissolved following liquidation (1 page)
9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators' statement of receipts and payments to 5 May 2009 (8 pages)
16 May 2009Liquidators statement of receipts and payments to 5 May 2009 (8 pages)
16 May 2009Liquidators statement of receipts and payments to 5 May 2009 (8 pages)
18 November 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
18 November 2008Liquidators' statement of receipts and payments to 5 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 5 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
12 November 2007Liquidators' statement of receipts and payments (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Administrator's progress report (14 pages)
6 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (2 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (2 pages)
17 May 2006Administrator's progress report (13 pages)
4 January 2006Result of meeting of creditors (3 pages)
15 December 2005Statement of administrator's proposal (3 pages)
26 October 2005Appointment of an administrator (1 page)
26 October 2005Registered office changed on 26/10/05 from: north hylton road sunderland SR5 3JE (1 page)
24 October 2005Director resigned (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2005 (2 pages)
21 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2005 (2 pages)
13 January 2005Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (8 pages)
17 August 2004Director resigned (1 page)
15 July 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 May 2004New director appointed (2 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (15 pages)
16 March 2004Particulars of mortgage/charge (15 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004New secretary appointed (1 page)
10 February 2004Particulars of mortgage/charge (4 pages)
9 February 2004Registered office changed on 09/02/04 from: st. Lawrence road newcastle on tyne NE6 2HP (1 page)
5 January 2004Accounts for a medium company made up to 28 February 2003 (24 pages)
25 November 2003Return made up to 24/10/03; full list of members (9 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
12 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
16 November 2002Return made up to 24/10/02; full list of members (9 pages)
23 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 November 2000Return made up to 24/10/00; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
13 December 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 1998Return made up to 24/10/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 28 February 1998 (10 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (10 pages)
16 December 1997Return made up to 24/10/97; full list of members (6 pages)
15 July 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
14 November 1996Return made up to 24/10/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 29 February 1996 (10 pages)
17 November 1995Return made up to 24/10/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 28 February 1995 (10 pages)
29 September 1984Accounts made up to 28 February 1983 (14 pages)
1 June 1984Annual return made up to 08/11/83 (7 pages)
10 November 1982Accounts made up to 28 February 1982 (12 pages)
9 November 1982Accounts made up to 28 February 1981 (11 pages)
27 February 1953Articles of association (5 pages)
14 January 1932Incorporation (14 pages)