Newcastle Upon Tyne
NE1 4AD
Director Name | Inese Jurevics |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 January 1992(43 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 02 November 2019) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Brian Pentland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(43 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 02 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Brian Pentland |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(45 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (closed 02 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mrs Daphne Alexine Colvin-Smith |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 May 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashkirk House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | Mr Frank Peter Standen |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 June 2005) |
Role | Co Director |
Correspondence Address | The Bark Pots Benthall Beadnell Chathill Northumberland NE67 5BQ |
Director Name | Mrs Lynne Weatherill |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2000) |
Role | Co Director |
Correspondence Address | 1 Emmetts Ide Hill Sevenoaks Kent Tn14 |
Website | enginetech.org.uk |
---|
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
64.5k at £1 | Colvinaire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,220,337 |
Cash | £6,232 |
Current Liabilities | £337,147 |
Latest Accounts | 31 October 2016 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2003 | Delivered on: 2 May 2003 Persons entitled: Barclays 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 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. Outstanding |
---|---|
4 November 1976 | Delivered on: 25 November 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from oil industries maintenance (scotland) and/or calvin smith (pipework) LTD and/or north eastern motors (scotland) LTD to the chargee on any account whatsoever. Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts with the bank in the name of the company. Outstanding |
8 September 1986 | Delivered on: 11 September 1986 Satisfied on: 27 June 1992 Persons entitled: Austin Rover Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of used motor vehicles owned from time to time (for further details see doc M395). Fully Satisfied |
19 November 1976 | Delivered on: 25 November 1976 Satisfied on: 27 June 2002 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital together with all fixtures etc. Fully Satisfied |
19 September 1972 | Delivered on: 3 October 1972 Persons entitled: Chrysla Wholesale LTD Classification: Charge Secured details: Created by north eastern motors LTD for securing all monies due from the company to the charge on any account whatsoever. Particulars: All that the mortgagee's interest in any vehicles delivered to it under the terms of agreement dated 19.9.72. and moneys received thereafter. Fully Satisfied |
2 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 January 2019 | Liquidators' statement of receipts and payments to 12 November 2018 (17 pages) |
22 December 2017 | Statement of affairs (10 pages) |
6 December 2017 | Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 December 2017 (2 pages) |
4 December 2017 | Appointment of a voluntary liquidator (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Appointment of a voluntary liquidator (2 pages) |
4 December 2017 | Resolutions
|
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Inese Jurevics on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Brian Pentland on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Brian Pentland on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Inese Jurevics on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Brian Pentland on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Brian Pentland on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Inese Jurevics on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Brian Pentland on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Brian Pentland on 8 February 2013 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Secretary's details changed for Brian Pentland on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Secretary's details changed for Brian Pentland on 14 February 2011 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Inese Jurevics on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Pentland on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Inese Jurevics on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Brian Pentland on 24 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2006 (7 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 February 2004 | Return made up to 31/01/04; full list of members
|
24 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
24 August 2003 | Full accounts made up to 31 October 2002 (13 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | Particulars of mortgage/charge (4 pages) |
11 April 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
11 April 2003 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
11 December 2002 | Company name changed foldout LIMITED\certificate issued on 11/12/02 (2 pages) |
11 December 2002 | Company name changed foldout LIMITED\certificate issued on 11/12/02 (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
18 December 2001 | Full accounts made up to 30 September 2000 (19 pages) |
18 December 2001 | Full accounts made up to 30 September 2000 (19 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (9 pages) |
8 August 2000 | Company name changed north eastern motors LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed north eastern motors LIMITED\certificate issued on 09/08/00 (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
15 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
15 February 2000 | Return made up to 31/01/00; no change of members (8 pages) |
15 February 2000 | Return made up to 31/01/00; no change of members (8 pages) |
23 March 1999 | Return made up to 31/01/99; no change of members (11 pages) |
23 March 1999 | Return made up to 31/01/99; no change of members (11 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
12 February 1999 | Full accounts made up to 30 September 1998 (20 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
15 December 1997 | Ad 24/11/97--------- £ si [email protected]=25800 £ ic 38700/64500 (2 pages) |
15 December 1997 | Ad 24/11/97--------- £ si [email protected]=25800 £ ic 38700/64500 (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | £ nc 41000/250000 25/07/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | £ nc 41000/250000 25/07/97 (1 page) |
17 March 1997 | Accounts for a medium company made up to 30 September 1996 (10 pages) |
17 March 1997 | Return made up to 31/01/97; full list of members (9 pages) |
17 March 1997 | Accounts for a medium company made up to 30 September 1996 (10 pages) |
17 March 1997 | Return made up to 31/01/97; full list of members (9 pages) |
13 February 1996 | Accounts for a medium company made up to 30 September 1995 (10 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members
|
13 February 1996 | Accounts for a medium company made up to 30 September 1995 (10 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members
|
10 February 1995 | Accounts for a medium company made up to 30 September 1994 (8 pages) |
10 February 1995 | Accounts for a medium company made up to 30 September 1994 (8 pages) |
5 February 1995 | Return made up to 31/01/95; no change of members (7 pages) |
5 February 1995 | Return made up to 31/01/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
16 February 1994 | Accounts for a medium company made up to 30 September 1993 (10 pages) |
16 February 1994 | Return made up to 31/01/94; full list of members (7 pages) |
16 February 1994 | Accounts for a medium company made up to 30 September 1993 (10 pages) |
16 February 1994 | Return made up to 31/01/94; full list of members (7 pages) |
17 November 1993 | New director appointed (2 pages) |
17 November 1993 | New director appointed (2 pages) |
10 February 1993 | Full group accounts made up to 30 September 1992 (11 pages) |
10 February 1993 | Return made up to 31/01/93; no change of members
|
10 February 1993 | Full group accounts made up to 30 September 1992 (11 pages) |
10 February 1993 | Return made up to 31/01/93; no change of members
|
27 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1992 | Accounts for a small company made up to 30 September 1991 (14 pages) |
4 February 1992 | Return made up to 31/01/92; full list of members (8 pages) |
4 February 1992 | Registered office changed on 04/02/92 (8 pages) |
4 February 1992 | Accounts for a small company made up to 30 September 1991 (14 pages) |
4 February 1992 | Return made up to 31/01/92; full list of members (8 pages) |
4 February 1992 | Registered office changed on 04/02/92 (8 pages) |
14 February 1991 | Group accounts for a small company made up to 30 September 1990 (9 pages) |
14 February 1991 | Group accounts for a small company made up to 30 September 1990 (9 pages) |
15 February 1990 | Accounts for a small company made up to 30 September 1989 (7 pages) |
15 February 1990 | Return made up to 31/01/90; full list of members (5 pages) |
15 February 1990 | Accounts for a small company made up to 30 September 1989 (7 pages) |
15 February 1990 | Return made up to 31/01/90; full list of members (5 pages) |
8 May 1989 | Accounts for a small company made up to 30 September 1988 (7 pages) |
8 May 1989 | Return made up to 11/04/89; no change of members (5 pages) |
8 May 1989 | Accounts for a small company made up to 30 September 1988 (7 pages) |
8 May 1989 | Return made up to 11/04/89; no change of members (5 pages) |
27 June 1988 | Accounts for a small company made up to 30 September 1987 (11 pages) |
27 June 1988 | Return made up to 18/02/88; no change of members (5 pages) |
27 June 1988 | Accounts for a small company made up to 30 September 1987 (11 pages) |
27 June 1988 | Return made up to 18/02/88; no change of members (5 pages) |
12 August 1987 | Full accounts made up to 30 September 1986 (8 pages) |
12 August 1987 | Return made up to 26/05/87; full list of members (5 pages) |
12 August 1987 | Full accounts made up to 30 September 1986 (8 pages) |
12 August 1987 | Return made up to 26/05/87; full list of members (5 pages) |
17 July 1987 | Full accounts made up to 30 June 1986 (11 pages) |
17 July 1987 | Full accounts made up to 30 June 1986 (11 pages) |
5 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1986 | Particulars of mortgage/charge (3 pages) |
11 September 1986 | Particulars of mortgage/charge (3 pages) |
22 July 1986 | Director resigned (1 page) |
22 July 1986 | Director resigned (1 page) |
16 July 1986 | Full accounts made up to 30 September 1985 (7 pages) |
16 July 1986 | Annual return made up to 11/02/86 (6 pages) |
16 July 1986 | Full accounts made up to 30 September 1985 (7 pages) |
16 July 1986 | Annual return made up to 11/02/86 (6 pages) |
20 August 1948 | Certificate of incorporation (2 pages) |
20 August 1948 | Certificate of incorporation (2 pages) |