Springhill
Morpeth
Northumberland
NE61 2PL
Director Name | Mr John Straker |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 13 July 2021) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Secretary Name | Mrs Anne Lorraine Straker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(54 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Director Name | Mrs Carole Anne McGillivray |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 June 2008) |
Role | Garage Proprietor |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mr Nicoll Beverley McGillivray |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 June 2008) |
Role | Garage Proprietor |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mrs Anne Lorraine Straker |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 01 April 2021) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Secretary Name | Mr Nicoll Beverley McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 13 Westgate Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9HT |
Secretary Name | Mrs Anne Lorraine Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(54 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Emily Davison Avenue Springhill Morpeth Northumberland NE61 2PL |
Website | tyredandexhaustedbedlington.co.u |
---|
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £1 | Avor Garages (North East) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,472 |
Current Liabilities | £16,129 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2000 | Delivered on: 2 June 2000 Persons entitled: Conoco Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as stannington service station,A1 stannington,northumberland with all buildings/fixtures,fixed plant machinery thereon; the proceeds of sale thereof and all rights,licences,rents,deposits,etc; the goodwill of business. Outstanding |
---|---|
25 August 1992 | Delivered on: 27 August 1992 Persons entitled: Mobil Oil Company Limited Classification: Deed of variation Secured details: All monies due or to become due from the company and/or avor garages (north east) limited to the chargee not exceeding £262,000 under the terms of the legal charge dated 11TH october 1992. Particulars: Stannington service station great north road stannington northumberland. Outstanding |
11 October 1990 | Delivered on: 16 October 1990 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or avor garages (north east) limited to the chargee not exceeding £202,000 under the terms of the charge. Particulars: F/H stannington service station great north road stannington northumberland. Outstanding |
18 March 1997 | Delivered on: 19 March 1997 Satisfied on: 19 April 2000 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a stannington service station A1 stannington northumberland and any proceeds of sale, the goodwill of any business, and all of the plant and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 September 1986 | Delivered on: 1 October 1986 Satisfied on: 12 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stannington service station, great north road, stannington, northumberland. As comprised in a conveyance dated 16.5.45. Fully Satisfied |
21 May 1980 | Delivered on: 4 June 1980 Satisfied on: 6 February 1988 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £50,000 due from avor garages (north east) limited to the chargee. Particulars: Dixons garage, north rd, stannington northumberland with the goodwill of the business. Fully Satisfied |
15 February 1980 | Delivered on: 19 February 1980 Satisfied on: 6 February 1988 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £50,000 and all other monies due or to become due from avor garages (north east) limited to the chargee on any account whatsoever incl. Monies from goods sold and delivered under the terms of a deed dated 22 april 1971 and deeds supplemental thereto. Particulars: F/H ardlea (dwelling house) & garage premises known as dixon's garage north road stannington northumberland. Fully Satisfied |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Termination of appointment of Anne Lorraine Straker as a director on 1 April 2021 (1 page) |
12 April 2021 | Termination of appointment of Anne Lorraine Straker as a secretary on 1 April 2021 (1 page) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
25 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 13 September 2010 (1 page) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle NE1 2HG (1 page) |
2 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 July 2008 | Appointment terminated director nicoll mcgillivray (1 page) |
3 July 2008 | Appointment terminated director carole mcgillivray (1 page) |
3 July 2008 | Appointment terminated director nicoll mcgillivray (1 page) |
3 July 2008 | Appointment terminated director carole mcgillivray (1 page) |
27 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
14 June 2005 | Return made up to 05/05/05; full list of members (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
7 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
7 May 2002 | Return made up to 05/05/02; full list of members (8 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members
|
10 May 2001 | Return made up to 05/05/01; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 05/05/99; full list of members (10 pages) |
3 June 1999 | Return made up to 05/05/99; full list of members (10 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1998 | Return made up to 05/05/98; full list of members (10 pages) |
18 May 1998 | Return made up to 05/05/98; full list of members (10 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 May 1997 | Return made up to 05/05/97; full list of members (10 pages) |
16 May 1997 | Return made up to 05/05/97; full list of members (10 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
15 May 1996 | Return made up to 05/05/96; full list of members (10 pages) |
17 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
17 May 1995 | Return made up to 05/05/95; full list of members (20 pages) |
12 March 1945 | Incorporation (15 pages) |
12 March 1945 | Incorporation (15 pages) |