Station Road, Allendale
Hexham
Northumberland
NE47 9PY
Director Name | Mr Russell John Handcock |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Close Station Road, Allendale Hexham Northumberland NE47 9PY |
Director Name | Susan Kay Lorden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(44 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ridley Close Beaumont Park Hexham Northumberland NE46 2HY |
Director Name | Nora Isobel Handcock |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 1992) |
Role | Local Government Employee |
Correspondence Address | Millbank 14 Forstersteads Allendale Hexham Northumberland NE47 9AS |
Director Name | William Kenneth Handcock |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 January 1992) |
Role | Haulage Contractor |
Correspondence Address | Millbank Forstersteads Allendale Hexham Northumberland NE47 9AS |
Director Name | Mr Graham Jewers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 August 2005) |
Role | Motor Dealer |
Correspondence Address | 11 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Claremont Court West Boldon East Boldon Tyne & Wear NE36 0NF |
Secretary Name | Mr Russell John Handcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Close Station Road, Allendale Hexham Northumberland NE47 9PY |
Director Name | Rachel Louise Ord |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(37 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastwood Grange Road Hexham Northumberland NE46 1UE |
Secretary Name | Rachel Louise Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(41 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastwood Grange Road Hexham Northumberland NE46 1UE |
Registered Address | The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,825,777 |
Gross Profit | £1,009,189 |
Net Worth | £3,225,402 |
Cash | £785,284 |
Current Liabilities | £606,994 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
18 March 1994 | Delivered on: 24 March 1994 Satisfied on: 11 December 2004 Persons entitled: Shell UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Dale garage haugh lane hexham northumberland. Fully Satisfied |
---|---|
14 November 1988 | Delivered on: 15 November 1988 Satisfied on: 28 September 1990 Persons entitled: Nissan Finance UK Limited Nissan UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The seaton delaval filling station astley road seaton delaval and land o n the north side of astley road seaton delaval title nos nd 25467 and nd 41380 together with any buildings erected thereon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 August 1985 | Delivered on: 7 September 1985 Satisfied on: 28 October 1989 Persons entitled: Nissan Finance U K Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other company in the nissan group (as defined) on any account whatsoever. Particulars: (1) f/hold land at haugh lane, hexham (2) seaton deleval filling station,seaton delaval, northumberland title no: nd 25467 (3) land adjacent to seaton delaval filling station, seaton delaval northumberland title no nd 41380. 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. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 November 1984 | Delivered on: 16 November 1984 Satisfied on: 29 December 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
19 November 1979 | Delivered on: 22 November 1979 Satisfied on: 11 July 1992 Persons entitled: Midland 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 lands & premises being 0.28 acres of land & garage primeses known as seaton delaval filling seaton astley road seaton delaval northumberland together with all fixtures title no nd 25467. Fully Satisfied |
7 April 1975 | Delivered on: 11 April 1975 Satisfied on: 29 December 1999 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 on the (see doc 42). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 December 1973 | Delivered on: 13 December 1973 Satisfied on: 11 December 2004 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: Haugh lane, hexham together with all fixtures. Fully Satisfied |
27 January 1993 | Delivered on: 28 January 1993 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest ( if any ) in any used cars.see form 395 for full details. Outstanding |
21 January 1988 | Delivered on: 26 January 1988 Persons entitled: P S a Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement of even date or on any account whatsoever. Particulars: All the chargor's interest if any in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefof. Outstanding |
7 October 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
3 February 2018 | Final Gazette dissolved following liquidation (1 page) |
3 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 3 November 2016 (11 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 3 November 2016 (11 pages) |
13 November 2015 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 13 November 2015 (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2015 | Declaration of solvency (3 pages) |
12 November 2015 | Declaration of solvency (3 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 August 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
10 August 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
9 June 2015 | Termination of appointment of Brian Kennedy as a director on 19 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Brian Kennedy as a director on 19 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Haugh Lane, Hexham Northumberland NE46 3QQ to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Haugh Lane, Hexham Northumberland NE46 3QQ to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Haugh Lane, Hexham Northumberland NE46 3QQ to 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP on 7 May 2015 (1 page) |
20 January 2015 | Termination of appointment of Rachel Louise Ord as a director on 28 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Rachel Louise Ord as a secretary on 28 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Rachel Louise Ord as a director on 28 November 2014 (1 page) |
20 January 2015 | Termination of appointment of Rachel Louise Ord as a secretary on 28 November 2014 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
21 July 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
21 July 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 July 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
31 July 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
2 July 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
13 July 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
31 August 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
5 January 2010 | Director's details changed for Mr Russell John Handcock on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rachel Louise Ord on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Dorothy Handcock on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Brian Kennedy on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Dorothy Handcock on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Russell John Handcock on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rachel Louise Ord on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Susan Kay Lorden on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Susan Kay Lorden on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Brian Kennedy on 31 December 2009 (2 pages) |
18 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
18 August 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
28 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 June 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
21 June 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2007 | Return made up to 31/12/06; full list of members
|
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Memorandum and Articles of Association (18 pages) |
21 June 2006 | Memorandum and Articles of Association (18 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Memorandum and Articles of Association (9 pages) |
6 March 2006 | Memorandum and Articles of Association (9 pages) |
6 March 2006 | Resolutions
|
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Return made up to 31/12/05; full list of members
|
28 July 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
28 July 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
20 May 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
27 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
27 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
8 July 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
8 July 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
27 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
27 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
31 August 2000 | Return made up to 26/08/00; full list of members
|
31 August 2000 | Return made up to 26/08/00; full list of members
|
25 July 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
25 July 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1999 | Return made up to 26/08/99; no change of members
|
30 September 1999 | Return made up to 26/08/99; no change of members
|
9 July 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 July 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 September 1998 | Return made up to 26/08/98; full list of members (8 pages) |
14 September 1998 | Return made up to 26/08/98; full list of members (8 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
17 September 1996 | Return made up to 26/08/96; no change of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 September 1996 | Return made up to 26/08/96; no change of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 August 1995 | Return made up to 26/08/95; full list of members (8 pages) |
31 August 1995 | Return made up to 26/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 February 1992 | Resolutions
|
9 October 1989 | Accounts for a small company made up to 31 December 1988 (3 pages) |
9 October 1989 | Accounts for a small company made up to 31 December 1988 (3 pages) |
30 November 1988 | Accounts for a small company made up to 31 December 1987 (3 pages) |
30 November 1988 | Accounts for a small company made up to 31 December 1987 (3 pages) |
15 November 1988 | Particulars of mortgage/charge (3 pages) |
15 November 1988 | Particulars of mortgage/charge (3 pages) |
12 October 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
12 October 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
23 February 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
23 February 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
14 November 1956 | Certificate of incorporation (1 page) |
14 November 1956 | Certificate of incorporation (1 page) |