Company NameROY Errington (Whitley Bay) Limited
Company StatusDissolved
Company Number00725493
CategoryPrivate Limited Company
Incorporation Date29 May 1962(61 years, 11 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Paul Dolphin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(36 years, 5 months after company formation)
Appointment Duration24 years, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/14 Cauldwell Lane
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LN
Secretary NameCarole Dolphin
NationalityBritish
StatusClosed
Appointed02 April 2001(38 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 25 July 2023)
RoleCompany Director
Correspondence Address6/14 Cauldwell Lane
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LN
Director NameMr Anthony Alfred Mudge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address16 Elmwood Road
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMrs Shiela Margaret Mudge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleTeacher
Correspondence Address16 Elmwood Road
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMrs Mary Houston Simpson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 1995)
RoleCompany Director
Correspondence Address3 Whitewood Close
Lytham St Annes
Lancashire
FY8 4RN
Director NameDr Rodney Doig Simpson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 1995)
RoleCompany Director
Correspondence Address3 Whitewood Close
Lytham St Annes
Lancashire
FY8 4RN
Director NameJane Patricia Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address28 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9PF
Secretary NameMrs Shiela Margaret Mudge
NationalityBritish
StatusResigned
Appointed22 January 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address16 Elmwood Road
Whitley Bay
Tyne & Wear
NE25 8EX

Contact

Websiteroyerringtonwb.com
Telephone0191 2527316
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6/14 Cauldwell Lane
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8LN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Shareholders

350 at £1Dolphin Coast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£278,678
Cash£200
Current Liabilities£155,460

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 April 2001Delivered on: 14 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/14 cauldwell lane monkseaton whitley bay. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 April 2001Delivered on: 14 April 2001
Persons entitled: Yorkshire 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.
Outstanding
3 April 2001Delivered on: 7 April 2001
Persons entitled: Anthony Alfred Mudge and Sheila Margaret Mudge

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dolphin coast limited to the chargee under the terms of two loan agreements dated 3RD april 2001.
Particulars: F/H property k/a 6-14 cauldwell lane monkseaton whitley bay t/nos.TY22894 and TY118213.
Outstanding
3 April 2001Delivered on: 14 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or dolphin coast limited to the chargee on any account whatsoever.
Particulars: F/H property at 6 to 14 (even) cauldwell lane monkseaton in the county of tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 August 1990Delivered on: 17 August 1990
Satisfied on: 12 June 2014
Persons entitled: Midland 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: 12 & 14 cauldwell lane, monkseaton tyne and wear together with the land forming the site thereof and appurtenant thereto.
Fully Satisfied
8 July 1987Delivered on: 14 July 1987
Satisfied on: 12 June 2014
Persons entitled: Midland 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: F/H land & property k/a 22 & 23 leazes crescent and 24 leazes lane. Newcastle upon tyne.
Fully Satisfied
25 February 1985Delivered on: 13 March 1985
Satisfied on: 9 August 1990
Persons entitled: Tynemouth Building Society.

Classification: Mortgage
Secured details: £8,600 due from the company to the chargee supplemental to a mortgage 1.10.1984.
Particulars: All that premises situate and being known as 6, 8 & 10 cauldwell lane monkseaton whitley bay tyne and wear.
Fully Satisfied
1 October 1984Delivered on: 18 October 1984
Satisfied on: 21 November 1987
Persons entitled: Tynemouth Building Society.

Classification: Legal charge
Secured details: £55,000.
Particulars: All that f/h land and premises situate at and known as 22 and 23 leazes crescent and 24 leazes lane, newcastle upon tyne.
Fully Satisfied
9 December 1982Delivered on: 14 December 1982
Satisfied on: 12 June 2014
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 charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital.
Fully Satisfied
1 November 1982Delivered on: 18 November 1982
Satisfied on: 12 June 2014
Persons entitled: Midland 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: F/H 6 8 and 10, cauldwell lane, whitley bay tyne & wear and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
30 April 2023Application to strike the company off the register (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 July 2022Satisfaction of charge 9 in full (4 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 January 2018Notification of Dolphin Coast Limited as a person with significant control on 9 January 2018 (2 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 350
(3 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 350
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 350
(3 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 350
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 June 2014Satisfaction of charge 1 in full (4 pages)
12 June 2014Satisfaction of charge 5 in full (4 pages)
12 June 2014Satisfaction of charge 2 in full (4 pages)
12 June 2014Satisfaction of charge 6 in full (4 pages)
12 June 2014Satisfaction of charge 5 in full (4 pages)
12 June 2014Satisfaction of charge 6 in full (4 pages)
12 June 2014Satisfaction of charge 2 in full (4 pages)
12 June 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 350
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 350
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2011Director's details changed for Paul Dolphin on 22 January 2011 (2 pages)
31 January 2011Director's details changed for Paul Dolphin on 22 January 2011 (2 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Secretary's details changed for Carole Dolphin on 22 January 2011 (1 page)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 January 2011Secretary's details changed for Carole Dolphin on 22 January 2011 (1 page)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Paul Dolphin on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Paul Dolphin on 22 January 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 22/01/09; full list of members (3 pages)
16 March 2009Return made up to 22/01/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 22/01/07; full list of members (6 pages)
19 February 2007Return made up to 22/01/07; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 22/01/06; full list of members (6 pages)
9 February 2006Return made up to 22/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 22/01/05; full list of members (6 pages)
11 February 2005Return made up to 22/01/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
17 January 2003Return made up to 22/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
6 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2001Declaration of assistance for shares acquisition (6 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Declaration of assistance for shares acquisition (6 pages)
19 April 2001Director resigned (1 page)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (4 pages)
27 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 2001Return made up to 22/01/01; full list of members (8 pages)
8 February 2001Return made up to 22/01/01; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
5 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
14 April 1999Return made up to 22/01/99; full list of members (6 pages)
14 April 1999Return made up to 22/01/99; full list of members (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 February 1998Return made up to 22/01/98; no change of members (4 pages)
9 February 1998Return made up to 22/01/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 February 1997Return made up to 22/01/97; full list of members (6 pages)
5 February 1997Return made up to 22/01/97; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 February 1996Return made up to 22/01/96; full list of members (6 pages)
13 February 1996Return made up to 22/01/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
13 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 January 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
30 January 1996Accounting reference date shortened from 31/05 to 31/01 (1 page)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
9 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
17 February 1993Accounts for a small company made up to 31 May 1992 (5 pages)
7 February 1992Full accounts made up to 31 May 1991 (12 pages)
30 January 1991Full accounts made up to 31 May 1990 (13 pages)
29 January 1990Full accounts made up to 31 May 1989 (12 pages)
27 February 1989Full accounts made up to 31 May 1988 (12 pages)
21 November 1987Declaration of satisfaction of mortgage/charge (1 page)
7 March 1987Full accounts made up to 31 May 1986 (12 pages)