Company NameH.Mullins(Earby)Limited
DirectorsJohn Russell Orourke and Mark Russell O'Rourke
Company StatusLiquidation
Company Number00370690
CategoryPrivate Limited Company
Incorporation Date17 November 1941(82 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Russell Orourke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbots Close
Abbotswood
Ballasalla
Isle Of Man
IM9 3EA
Secretary NameMaureen Amos
NationalityBritish
StatusCurrent
Appointed31 August 2001(59 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address36 Mill Crescent
Hebburn
Tyne & Wear
NE31 1UQ
Director NameMr Mark Russell O'Rourke
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(64 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Romsey Drive
Boldon Colliery
Tyne & Wear
NE35 9NA
Secretary NameMr Mark Russell O'Rourke
StatusCurrent
Appointed02 November 2016(75 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcatle
NE3 3LS
Director NameMrs Lilian Vera Orourke
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(49 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressCasa Brefney
Cahouts 2
Orcheta
Alicante
Foreign
Secretary NameMr Ian Phipps
NationalityBritish
StatusResigned
Appointed30 October 1991(49 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address7 Penshaw View
Jarrow
Tyne & Wear
NE32 5QG
Director NameRaymond Pearson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(49 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 February 2002)
RoleEngineer
Correspondence Address3 Penshaw View
Wardley
Gateshead
Tyne & Wear
NE10 8BJ
Director NameVivienne Margaret O'Rourke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(60 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2006)
RoleSecretary
Correspondence Address7 Sunniside Court
Whickham
Tyne & Wear
NE16 5QE

Contact

Websitemullins.co.uk

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcatle
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51.4k at £1Mr John Russell O'rourke
99.61%
Ordinary
200 at £1Mark Russell O'rourke
0.39%
Ordinary

Financials

Year2014
Net Worth£508,682
Cash£36,072
Current Liabilities£86,023

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End5 April

Returns

Latest Return30 October 2016 (7 years, 5 months ago)
Next Return Due13 November 2017 (overdue)

Charges

22 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 1986Delivered on: 13 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies or to become due from the company to the chargee supplemental to a mortgage debenture d/d 15/1/49.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (please see doc M86 for full details).
Outstanding
21 September 1973Delivered on: 26 September 1973
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £45,000.
Particulars: 1.8 acres of land and buildings in bladen street jarrow co durham.
Outstanding
12 December 1972Delivered on: 18 December 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Property at bladen street, jarrow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1949Delivered on: 17 January 1949
Persons entitled: District Bank Limited

Classification: Mortgage debenture
Secured details: All moneys due etc.
Particulars: Undertaking goodwill and all other property assets rights present & future including uncalled capital.
Outstanding

Filing History

19 September 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
13 June 2018Final Gazette dissolved following liquidation (1 page)
13 March 2018Return of final meeting in a members' voluntary winding up (11 pages)
20 April 2017Registered office address changed from Western Rd Jarrow Tyne and Wear NE32 3DB to Bulman House Regent Centre Gosforth Newcatle NE3 3LS on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Western Rd Jarrow Tyne and Wear NE32 3DB to Bulman House Regent Centre Gosforth Newcatle NE3 3LS on 20 April 2017 (2 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Appointment of Mr Mark Russell O'rourke as a secretary on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Mark Russell O'rourke as a secretary on 2 November 2016 (2 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 51,600
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 51,600
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 51,600
(5 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 51,600
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 51,600
(5 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 51,600
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2010Director's details changed for John Russell Orourke on 30 October 2010 (2 pages)
24 November 2010Director's details changed for Mark Russell O'rourke on 30 October 2010 (2 pages)
24 November 2010Secretary's details changed for Maureen Amos on 30 October 2010 (2 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 November 2010Director's details changed for Mark Russell O'rourke on 30 October 2010 (2 pages)
24 November 2010Director's details changed for John Russell Orourke on 30 October 2010 (2 pages)
24 November 2010Secretary's details changed for Maureen Amos on 30 October 2010 (2 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 30/10/08; full list of members (5 pages)
16 December 2008Return made up to 30/10/08; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
11 November 2005Return made up to 30/10/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
11 January 2001Return made up to 30/10/00; full list of members (6 pages)
11 January 2001Return made up to 30/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
30 October 1997Return made up to 30/10/97; full list of members (6 pages)
30 October 1997Return made up to 30/10/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Return made up to 30/10/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Return made up to 30/10/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 October 1995Return made up to 30/10/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 October 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
22 May 1984Accounts made up to 31 March 1982 (6 pages)
22 May 1984Accounts made up to 31 March 1982 (6 pages)
17 November 1941Certificate of incorporation (1 page)
17 November 1941Certificate of incorporation (1 page)