Wolviston
Billingham
Cleveland
TS22 5LY
Director Name | Veronica Dixon-Barker |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(55 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 14 The Green Bishopton Stockton On Tees TS21 1HF |
Secretary Name | Veronica Dixon-Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1995(57 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 14 The Green Bishopton Stockton On Tees TS21 1HF |
Director Name | John Ainsley |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(62 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Seaton Croft Annitsford Cramlington Northumberland NE23 7LA |
Director Name | Ernest Dixon Barker |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(54 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Heating Engineer |
Correspondence Address | 14 The Green Bishopton Stockton On Tees TS21 1HF |
Director Name | Pamela Dixon Carter |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(54 years after company formation) |
Appointment Duration | -1 years, 2 months (resigned 31 March 1991) |
Role | Clerk |
Correspondence Address | 14 The Green Bishopton Stockton On Tees Cleveland TS21 1HF |
Director Name | Charles Brian Dodds |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(54 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1995) |
Role | Accountant |
Correspondence Address | 17 Trentbrooke Avenue Hartlepool Cleveland TS25 5JN |
Director Name | Francis Matthew Gibbon |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(54 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Westfields Richmond North Yorkshire DL10 4DD |
Secretary Name | Charles Brian Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(54 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 17 Trentbrooke Avenue Hartlepool Cleveland TS25 5JN |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,702,440 |
Gross Profit | £538,571 |
Net Worth | £799,148 |
Current Liabilities | £791,252 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 13 February 2017 (overdue) |
---|
29 August 2000 | Delivered on: 31 August 2000 Persons entitled: Ernest Dixon-Barker Classification: Debenture Secured details: £107,000.00 and all other liabilities due or to become due from the company to the chargee under the debenture. Particulars: Land and buildings at webb road,skippers lane industrial estate,middlesbrough.t/no.tes 21137 and all buildings erected thereon and all fixtures (including trade fixtures plant and machinery now or hereafter affixed thereto).fixed equitable charge all estates and interests in any f/h or l/h property.fixed charge all stocks shares and other securities.goodwill.all book and other debts.floating security its undertaking and all its other property assets and rights. Outstanding |
---|---|
5 July 2000 | Delivered on: 18 July 2000 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 23 august 1999 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 grove crane - model 2 axle rigid body registration mark G116 wtl including any part or parts thereof and all additional alterations and accessories replacements and renewals of component parts thereto. Outstanding |
23 August 1999 | Delivered on: 27 August 1999 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. See the mortgage charge document for full details. Outstanding |
25 March 1996 | Delivered on: 29 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of brunel road and the north side of sotherby road south bank skippers lane industrial estate middlesbrough cleveland t/no.TES21137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 February 1995 | Delivered on: 3 March 1995 Satisfied on: 8 September 1999 Persons entitled: Ernest Dixon-Barker Classification: Debenture Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Including land and buildings at stockton road, hartlepool, cleveland t/no. CE15041 and land and buildings at webb road industrial estate, skippers lane, middlesbrough, cleveland t/no. TES21137 and mill house, newby, north yorkshire and all buildings fixtures plant and machinery thereon. 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. Fully Satisfied |
20 June 2019 | Restoration by order of the court (3 pages) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Administrator's abstract of receipts and payments to 17 December 2009 (2 pages) |
16 February 2010 | Administrator's abstract of receipts and payments to 17 December 2009 (2 pages) |
20 January 2010 | Notice of discharge of Administration Order (3 pages) |
20 January 2010 | Notice of discharge of Administration Order (3 pages) |
28 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
28 September 2009 | Administrator's abstract of receipts and payments to 28 July 2009 (2 pages) |
6 March 2009 | Administrator's abstract of receipts and payments to 28 January 2009 (2 pages) |
6 March 2009 | Administrator's abstract of receipts and payments to 28 January 2009 (2 pages) |
27 August 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
27 August 2008 | Administrator's abstract of receipts and payments to 28 July 2008 (2 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 September 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
26 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
14 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: webb road skippers lane industrial estate middlesborough TS6 6HD (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: webb road skippers lane industrial estate middlesborough TS6 6HD (1 page) |
3 May 2001 | Notice of result of meeting of creditors (16 pages) |
3 May 2001 | Administration Order (4 pages) |
3 May 2001 | Notice of Administration Order (1 page) |
3 May 2001 | Notice of result of meeting of creditors (16 pages) |
3 May 2001 | Administration Order (4 pages) |
3 May 2001 | Notice of Administration Order (1 page) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
18 July 2000 | Particulars of mortgage/charge (4 pages) |
9 May 2000 | Full accounts made up to 31 March 1999 (16 pages) |
9 May 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (9 pages) |
3 March 2000 | Return made up to 30/01/00; full list of members (9 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 February 1997 | Return made up to 30/01/97; no change of members
|
4 February 1997 | Return made up to 30/01/97; no change of members
|
18 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Director resigned (2 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |