Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EB
Director Name | Mrs Patricia Mavis Austick |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director-Clerk |
Correspondence Address | Milbourne Hall Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EB |
Director Name | Mr Roy Edward Arthur Austick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director-Engineer |
Correspondence Address | Milbourne Hall Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EB |
Secretary Name | Mr Roy Edward Arthur Austick |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Milbourne Hall Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EB |
Registered Address | Grant Thornton Higham House Higham Place Newcastle Upon Tyne NE1 8EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £610,321 |
Cash | £1,724 |
Current Liabilities | £1,358,578 |
Next Accounts Due | 31 January 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 December 2016 (overdue) |
---|
21 July 1993 | Delivered on: 27 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
1 June 1993 | Delivered on: 15 June 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all book & other debts all monies which may received in respect of such debts. See the mortgage charge document for full details. Outstanding |
18 April 1991 | Delivered on: 30 April 1991 Persons entitled: National Westminster 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: Land and buildings on the north side of and including 79 cemetery road pudsey leeds west yorkshire t/no: wyk 257870 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1991 | Delivered on: 30 April 1991 Persons entitled: National Westminster 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: Land lying to the north of cemetery road pudsey leeds west yorkshire t/no: wyk 257871 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 1971 | Delivered on: 10 June 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at high lane row hibban durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2018 | Restoration by order of the court (3 pages) |
---|---|
4 January 2018 | Restoration by order of the court (3 pages) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 January 1998 | Receiver ceasing to act (1 page) |
6 January 1998 | Receiver ceasing to act (1 page) |
26 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
12 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (8 pages) |
21 March 1995 | Receiver's abstract of receipts and payments (8 pages) |
26 May 1994 | Administrative Receiver's report (6 pages) |
26 May 1994 | Administrative Receiver's report (6 pages) |
15 March 1994 | Appointment of receiver/manager (1 page) |
15 March 1994 | Appointment of receiver/manager (1 page) |
27 November 1992 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
27 November 1992 | Accounts for a medium company made up to 31 March 1992 (12 pages) |