100 Quayside
Newcastle Upon Tyne
NE1 3DX
Year | 2014 |
---|---|
Turnover | £977,791 |
Gross Profit | £194,405 |
Net Worth | £430,901 |
Current Liabilities | £319,025 |
Next Accounts Due | 30 June 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 3 August 2016 (overdue) |
---|
28 February 1989 | Delivered on: 8 March 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 & all property and assets present and future including book debts uncalled capital. Outstanding |
---|---|
14 August 1979 | Delivered on: 29 August 1979 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
14 August 1979 | Delivered on: 24 August 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at bridle rd, bootle merseyside together with all fixtures. Outstanding |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 March 2015 | Restoration by order of the court (3 pages) |
26 March 2015 | Restoration by order of the court (3 pages) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Restoration by order of the court (3 pages) |
22 August 2011 | Restoration by order of the court (3 pages) |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Receiver ceasing to act (1 page) |
7 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2006 | Receiver ceasing to act (1 page) |
7 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2006 | Receiver's abstract of receipts and payments (4 pages) |
15 March 2006 | Receiver's abstract of receipts and payments (4 pages) |
4 April 2005 | Receiver's abstract of receipts and payments (5 pages) |
4 April 2005 | Receiver's abstract of receipts and payments (5 pages) |
31 March 2004 | Receiver's abstract of receipts and payments (5 pages) |
31 March 2004 | Receiver's abstract of receipts and payments (5 pages) |
24 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 March 2002 | Receiver's abstract of receipts and payments (5 pages) |
27 March 2002 | Receiver's abstract of receipts and payments (5 pages) |
4 April 2001 | Receiver's abstract of receipts and payments (6 pages) |
4 April 2001 | Receiver's abstract of receipts and payments (6 pages) |
10 April 2000 | Receiver ceasing to act (1 page) |
10 April 2000 | Receiver ceasing to act (1 page) |
7 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
29 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
31 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
12 April 1995 | Certificate of specific penalty (2 pages) |
12 April 1995 | Certificate of specific penalty (2 pages) |
12 April 1995 | Certificate of specific penalty (2 pages) |
12 April 1995 | Certificate of specific penalty (2 pages) |
28 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (407 pages) |
27 March 1990 | Appointment of receiver/manager (1 page) |
27 March 1990 | Appointment of receiver/manager (1 page) |
17 January 1990 | New director appointed (2 pages) |
17 January 1990 | New director appointed (2 pages) |
23 November 1988 | Return made up to 20/07/88; full list of members (5 pages) |
23 November 1988 | Return made up to 20/07/88; full list of members (5 pages) |
27 February 1947 | Incorporation (18 pages) |
27 February 1947 | Incorporation (18 pages) |