Company NameThomas Muckle & Sons (Builders) Limited
DirectorsPhilip George Muckle and Jacqueline Winifred Muckle
Company StatusLiquidation
Company Number00642886
CategoryPrivate Limited Company
Incorporation Date24 November 1959(64 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip George Muckle
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1980(20 years, 2 months after company formation)
Appointment Duration44 years, 2 months
RoleBuilding Contractor/Company Di
Country of ResidenceUnited Kingdom
Correspondence AddressWreighburn House
Thropton
Morpeth
Northumberland
NE65 7NE
Director NameJacqueline Winifred Muckle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1988(28 years, 2 months after company formation)
Appointment Duration36 years, 2 months
RoleSecretary
Correspondence AddressWreighburn House
Thropton
Morpeth
Northumberland
NE65 7NE
Secretary NameJacqueline Winifred Muckle
NationalityBritish
StatusCurrent
Appointed10 August 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWreighburn House
Thropton
Morpeth
Northumberland
NE65 7NE
Director NameAnthony David Wilkinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1988(28 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2003)
RoleContract Manager
Correspondence Address15 Meadow Riggs
Alnwick
Northumberland
NE66 1AP
Director NameGeorge Thomas Muckle
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(31 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressEcclestoun
Rothbury
Morpeth
Northumberland
NE65 7YJ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2001
Net Worth£164,536
Cash£200
Current Liabilities£1,216,420

Accounts

Next Accounts Due31 March 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due24 August 2016 (overdue)

Filing History

14 November 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
17 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (12 pages)
17 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (12 pages)
27 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 March 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidators (3 pages)
21 January 2016Court order insolvency:co to remove/replace liquidators (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
15 October 2015Liquidators statement of receipts and payments to 13 August 2015 (13 pages)
15 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (13 pages)
15 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (13 pages)
23 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (12 pages)
23 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (12 pages)
23 October 2014Liquidators statement of receipts and payments to 13 August 2014 (12 pages)
10 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (11 pages)
10 October 2013Liquidators' statement of receipts and payments to 13 August 2013 (11 pages)
10 October 2013Liquidators statement of receipts and payments to 13 August 2013 (11 pages)
28 August 2012Administrator's progress report to 14 August 2012 (12 pages)
28 August 2012Administrator's progress report to 14 August 2012 (12 pages)
17 August 2012Administrator's progress report to 9 August 2012 (7 pages)
17 August 2012Administrator's progress report to 9 August 2012 (7 pages)
17 August 2012Administrator's progress report to 9 August 2012 (7 pages)
14 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
14 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
11 May 2012Administrator's progress report to 27 April 2012 (7 pages)
11 May 2012Administrator's progress report to 27 April 2012 (7 pages)
21 December 2011Administrator's progress report to 27 October 2011 (7 pages)
21 December 2011Administrator's progress report to 27 October 2011 (7 pages)
26 July 2011Notice of extension of period of Administration (2 pages)
26 July 2011Notice of extension of period of Administration (2 pages)
19 July 2011Notice of extension of period of Administration (2 pages)
19 July 2011Notice of extension of period of Administration (2 pages)
16 May 2011Administrator's progress report to 27 April 2011 (7 pages)
16 May 2011Administrator's progress report to 27 April 2011 (7 pages)
6 December 2010Administrator's progress report to 27 October 2010 (8 pages)
6 December 2010Administrator's progress report to 27 October 2010 (8 pages)
11 August 2010Notice of extension of period of Administration (3 pages)
11 August 2010Notice of extension of period of Administration (3 pages)
18 May 2010Administrator's progress report to 27 April 2010 (8 pages)
18 May 2010Administrator's progress report to 27 April 2010 (8 pages)
3 February 2010Notice of extension of period of Administration (3 pages)
3 February 2010Notice of extension of period of Administration (3 pages)
1 December 2009Administrator's progress report to 27 October 2009 (8 pages)
1 December 2009Administrator's progress report to 27 October 2009 (8 pages)
27 May 2009Administrator's progress report to 27 April 2009 (9 pages)
27 May 2009Administrator's progress report to 27 April 2009 (9 pages)
25 November 2008Administrator's progress report to 27 October 2008 (10 pages)
25 November 2008Administrator's progress report to 27 October 2008 (10 pages)
8 May 2008Administrator's progress report to 27 October 2008 (10 pages)
8 May 2008Administrator's progress report to 27 October 2008 (10 pages)
19 November 2007Administrator's progress report (8 pages)
19 November 2007Administrator's progress report (8 pages)
4 June 2007Administrator's progress report (8 pages)
4 June 2007Administrator's progress report (8 pages)
4 June 2007Notice of extension of period of Administration (12 pages)
4 June 2007Notice of extension of period of Administration (12 pages)
4 June 2007Notice of extension of period of Administration (1 page)
4 June 2007Administrator's progress report (8 pages)
4 June 2007Notice of extension of period of Administration (1 page)
4 June 2007Administrator's progress report (8 pages)
29 November 2006Administrator's progress report (13 pages)
29 November 2006Administrator's progress report (13 pages)
16 May 2006Notice of extension of period of Administration (1 page)
16 May 2006Administrator's progress report (9 pages)
16 May 2006Notice of extension of period of Administration (1 page)
16 May 2006Administrator's progress report (9 pages)
30 November 2005Administrator's progress report (13 pages)
30 November 2005Administrator's progress report (13 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
10 June 2005Administrator's progress report (12 pages)
10 June 2005Administrator's progress report (12 pages)
10 May 2005Notice of extension of period of Administration (2 pages)
10 May 2005Notice of extension of period of Administration (2 pages)
7 December 2004Administrator's progress report (4 pages)
7 December 2004Administrator's progress report (4 pages)
30 June 2004Statement of administrator's proposal (20 pages)
30 June 2004Statement of administrator's proposal (20 pages)
6 May 2004Registered office changed on 06/05/04 from: 1/3 sandgate berwick-upon-tweed northumberland TD15 1EW (1 page)
6 May 2004Registered office changed on 06/05/04 from: 1/3 sandgate berwick-upon-tweed northumberland TD15 1EW (1 page)
4 May 2004Appointment of an administrator (1 page)
4 May 2004Appointment of an administrator (1 page)
27 August 2003Return made up to 10/08/03; full list of members (7 pages)
27 August 2003Return made up to 10/08/03; full list of members (7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
18 December 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
18 December 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
10 September 2002Return made up to 10/08/02; full list of members (8 pages)
10 September 2002Return made up to 10/08/02; full list of members (8 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (7 pages)
26 February 2002Particulars of mortgage/charge (7 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
25 October 2001Accounts for a small company made up to 30 November 1999 (10 pages)
25 October 2001Accounts for a small company made up to 30 November 1999 (10 pages)
19 September 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
19 September 2001Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
11 September 2001Return made up to 10/08/01; full list of members (8 pages)
11 September 2001Return made up to 10/08/01; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 30 November 1998 (11 pages)
11 October 2000Accounts for a small company made up to 30 November 1998 (11 pages)
23 August 2000Return made up to 10/08/00; full list of members (8 pages)
23 August 2000Return made up to 10/08/00; full list of members (8 pages)
7 September 1999Return made up to 10/08/99; no change of members (4 pages)
7 September 1999Return made up to 10/08/99; no change of members (4 pages)
8 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1997Return made up to 10/08/97; no change of members (4 pages)
1 October 1997Return made up to 10/08/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
29 August 1996Return made up to 10/08/96; no change of members (4 pages)
29 August 1996Return made up to 10/08/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 August 1995Return made up to 10/08/95; full list of members (6 pages)
30 August 1995Return made up to 10/08/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 30 November 1993 (7 pages)
28 March 1995Accounts for a small company made up to 30 November 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 August 1994Return made up to 10/08/94; no change of members (4 pages)
23 August 1994Return made up to 10/08/94; no change of members (4 pages)
15 September 1993Return made up to 10/08/93; no change of members (4 pages)
15 September 1993Return made up to 10/08/93; no change of members (4 pages)
15 June 1993Accounts for a small company made up to 30 November 1992 (7 pages)
15 June 1993Accounts for a small company made up to 30 November 1992 (7 pages)
15 September 1992Return made up to 10/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 1992Return made up to 10/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1960Allotment of shares (2 pages)
1 January 1960Allotment of shares (2 pages)