Ryton
Tyne & Wear
NE40 3DF
Director Name | Mr Michael Philip Jonas |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1992(25 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 33 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Mrs Karen Marie Plewes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1992(25 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Spinneyside Gardens Dunston Gateshead Tyne & Wear NE11 9RJ |
Secretary Name | Doreen Barnett Jonas |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1992(25 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Alenus Holburn Lane Ryton Tyne & Wear NE40 3DF |
Director Name | Kenneth Jonas |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Alenus Holburn Lane Ryton Tyne & Wear NE40 3DF |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,429,021 |
Gross Profit | £928,703 |
Net Worth | £1,306,801 |
Cash | £1,009 |
Current Liabilities | £719,601 |
Next Accounts Due | 31 January 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 7 December 2016 (overdue) |
---|
2 December 1994 | Delivered on: 12 December 1994 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 17TH march 1986 issued by the company and others Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the guarantee and debenture dated 17TH march 1986. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 24TH october 1994. see the mortgage charge document for full details. Outstanding |
---|---|
3 November 1994 | Delivered on: 15 November 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
19 August 1994 | Delivered on: 2 September 1994 Persons entitled: Barclays 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: Land on the south east side of leads road stoneferry kingston upon hull humberside t/n-HS206044. Outstanding |
21 March 1989 | Delivered on: 10 April 1989 Persons entitled: Barclays 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: Land lying to the west of brenda road hartlepool cleveland title no. Ce 25806. Outstanding |
22 July 1987 | Delivered on: 10 August 1987 Persons entitled: Hartlepool Borough Council. 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: Plot 1, tofts farm, west brenda road, hartlepool, cleveland. Outstanding |
17 March 1986 | Delivered on: 3 April 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hirecabin limited 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 |
24 October 1994 | Delivered on: 1 November 1994 Satisfied on: 24 December 1996 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 24 october 1994. see the mortgage charge document for full details. Fully Satisfied |
31 March 2015 | Restoration by order of the court (6 pages) |
---|---|
31 March 2015 | Restoration by order of the court (6 pages) |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | Notice of discharge of Administration Order (3 pages) |
13 August 2002 | Notice of discharge of Administration Order (3 pages) |
13 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 July 2002 | Notice of completion of voluntary arrangement (3 pages) |
17 July 2002 | Notice of completion of voluntary arrangement (3 pages) |
17 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages) |
17 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages) |
17 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages) |
27 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2001 (3 pages) |
6 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2001 (3 pages) |
4 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
4 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2000 (2 pages) |
14 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2000 (2 pages) |
15 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
15 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
23 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
23 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1999 (2 pages) |
22 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1999 (2 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
26 October 1998 | Notice to Registrar of companies voluntary arrangement taking effect (31 pages) |
26 October 1998 | Notice to Registrar of companies voluntary arrangement taking effect (31 pages) |
11 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
11 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
18 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Notice of result of meeting of creditors (23 pages) |
23 September 1996 | Notice of result of meeting of creditors (23 pages) |
6 September 1996 | Statement of administrator's proposal (11 pages) |
6 September 1996 | Statement of administrator's proposal (11 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: whinfield works rowlands gill co durham NE39 1EH (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: whinfield works rowlands gill co durham NE39 1EH (1 page) |
10 July 1996 | Administration Order (4 pages) |
10 July 1996 | Notice of Administration Order (1 page) |
10 July 1996 | Administration Order (4 pages) |
10 July 1996 | Notice of Administration Order (1 page) |
23 November 1995 | Return made up to 23/11/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |