Newcastle Upon Tyne
NE1 4AD
Director Name | Inese Jurevics |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 April 1996(27 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 17 January 2023) |
Role | Systems Manager |
Country of Residence | Scotland |
Correspondence Address | Rsm 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Secretary Name | Brian Pentland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(27 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 17 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rsm 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Euphen Flora Alexander |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Brae House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | Peter Molison Colvin-Smith |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Ashkirk House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Secretary Name | Alan Daniel Barritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 50 Willow Way Darras Hall Newcastle Upon Tyne NE20 9RF |
Director Name | Alan Daniel Barritt |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 50 Willow Way Darras Hall Newcastle Upon Tyne NE20 9RF |
Telephone | 0191 2674758 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rsm 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
60k at £1 | Colvinaire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,372,906 |
Cash | £393,043 |
Current Liabilities | £265,468 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 January 2017 | Delivered on: 31 January 2017 Persons entitled: Harry Alexander Colvin-Smith, Brian Robert Pentland and Macroberts Trustees Limited as Trustees of the North Eastern Motors Limited Retirement Benefits Scheme Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the south of high row, newburn hall, lemington, which is registered at the land registry with title absolute under title number TY95605. Outstanding |
---|---|
6 February 2009 | Delivered on: 9 February 2009 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: F/H property k/a the glassworks business units, leamington, newcastle upon tyne t/no TY95605. Outstanding |
17 April 1998 | Delivered on: 6 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former lemington glassworks land at the south of high row newburn hall newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 September 2001 | Delivered on: 21 September 2001 Satisfied on: 21 May 2002 Persons entitled: Fce 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. See the mortgage charge document for full details. Fully Satisfied |
14 July 1986 | Delivered on: 24 July 1986 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 and buildings on east side of whessoe road darlington county durham title no DU23612. Fully Satisfied |
21 October 1985 | Delivered on: 25 October 1985 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: Thirsk industrial park north yorkshire. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2022 | Restoration by order of the court (3 pages) |
19 March 2020 | Bona Vacantia disclaimer (1 page) |
8 January 2020 | Bona Vacantia disclaimer (1 page) |
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
21 February 2019 | Notice of move from Administration to Dissolution (16 pages) |
14 December 2018 | Administrator's progress report (19 pages) |
16 November 2018 | Notice of extension of period of Administration (3 pages) |
6 September 2018 | Administrator's progress report (18 pages) |
3 April 2018 | Appointment of receiver or manager (4 pages) |
22 January 2018 | Notice of deemed approval of proposals (3 pages) |
6 January 2018 | Statement of administrator's proposal (30 pages) |
22 November 2017 | Appointment of an administrator (4 pages) |
22 November 2017 | Appointment of an administrator (4 pages) |
8 November 2017 | Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Unit 2 Glassworks Business Units Lemington Newcastle upon Tyne NE15 8SX to Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 November 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 April 2017 | Satisfaction of charge 5 in full (1 page) |
24 April 2017 | Satisfaction of charge 3 in full (2 pages) |
24 April 2017 | Satisfaction of charge 3 in full (2 pages) |
24 April 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
31 January 2017 | Registration of charge 009361480006, created on 31 January 2017 (50 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 March 2013 | Director's details changed for Harry Alexander Colvin-Smith on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Inese Jurevics on 21 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Harry Alexander Colvin-Smith on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Brian Pentland on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Inese Jurevics on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Brian Pentland on 21 March 2013 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Brian Pentland on 12 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Brian Pentland on 12 April 2011 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Full accounts made up to 31 October 2008 (8 pages) |
5 August 2009 | Full accounts made up to 31 October 2008 (8 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
22 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
26 May 2006 | Full accounts made up to 31 October 2005 (12 pages) |
26 May 2006 | Full accounts made up to 31 October 2005 (12 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (11 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (11 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
24 August 2004 | Full accounts made up to 31 October 2003 (11 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members
|
1 April 2004 | Return made up to 20/03/04; full list of members
|
24 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
24 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 April 1999 | Return made up to 20/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 20/03/99; no change of members (6 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
7 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
15 April 1997 | Return made up to 20/03/97; full list of members (7 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
12 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
12 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |
23 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |
26 July 1968 | Incorporation (13 pages) |
26 July 1968 | Incorporation (13 pages) |