Company NameT.W.Nixon Limited
Company StatusDissolved
Company Number00325425
CategoryPrivate Limited Company
Incorporation Date13 March 1937(87 years, 2 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRichard Cooper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address58 Mary Street
Blaydon
Tyne & Wear
NE21 4QA
Director NameJohn Nixon Kaer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 28 August 2018)
RoleSecretary
Correspondence Address3 Moorside Place
Newcastle Upon Tyne
Tyne & Wear
NE4 9EA
Director NameOlive Kaer
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address3 Moorside Place
Newcastle Upon Tyne
Tyne & Wear
NE4 9EA
Secretary NameJohn Nixon Kaer
NationalityBritish
StatusClosed
Appointed31 December 1990(53 years, 10 months after company formation)
Appointment Duration27 years, 8 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address3 Moorside Place
Newcastle Upon Tyne
Tyne & Wear
NE4 9EA
Director NameLisa Margaret Kaer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(56 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address10 Ridgeway
Fenham
Newcastle Upon Tyne
NE4 9UL

Location

Registered AddressC/O Marlor Walls
C12 Marquis Court Marquis Way
Team Valley Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£18,460
Cash£393
Current Liabilities£85,356

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

31 August 2000Delivered on: 6 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2015Restoration by order of the court (3 pages)
18 March 2007Dissolved (1 page)
18 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Statement of affairs (5 pages)
1 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2002Registered office changed on 01/11/02 from: 184 stamfordham road fenham newcastle upon tyne NE5 3JE (1 page)
1 November 2002Appointment of a voluntary liquidator (1 page)
18 January 2002Return made up to 27/12/01; full list of members (8 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
12 January 2001Return made up to 27/12/00; full list of members (8 pages)
2 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 February 1999Return made up to 27/12/98; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 March 1998Return made up to 27/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 February 1997Return made up to 27/12/96; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
5 January 1996Return made up to 27/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 28 February 1995 (1 page)
21 March 1995Return made up to 27/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)