Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Closed |
Appointed | 30 June 2015(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Kathleen Levers |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Meadow Warstone Hill Road Pattingham Wolverhampton West Midlands WV6 7HH |
Director Name | Norman William Levers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Meadow Warstone Hill Road Pattingham Wolverhampton West Midlands WV6 7HH |
Secretary Name | Kathleen Levers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gay Meadow Warstone Hill Road Pattingham Wolverhampton West Midlands WV6 7HH |
Director Name | Mr Steven John Levers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brick Meadow Love Lane Bishops Castle Shropshire SY9 5DH Wales |
Director Name | Mr John Andrew Hulley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulleys 29 Orgreave Road Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Mr Simon Charles Hulley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulleys 29 Orgreave Road Handsworth Sheffield South Yorkshire S13 9NR |
Secretary Name | John Andrew Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Website | www.leversfoods.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 February 2011 | Delivered on: 23 February 2011 Satisfied on: 23 January 2014 Persons entitled: Hsbc 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: The property at n w levers LTD ham lane kingswinford t/no. WM30 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
15 February 2011 | Delivered on: 17 February 2011 Satisfied on: 3 July 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 November 2010 | Delivered on: 3 December 2010 Satisfied on: 12 October 2013 Persons entitled: Steven John Levers, Kathleen Levers & Norman William Levers Classification: Debenture Secured details: £647,513.36 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 October 1988 | Delivered on: 21 October 1988 Satisfied on: 30 June 1998 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 & buildings at the rear of existing premises at lenches bridge, kingswinford, west midlands. Title no. Sf 62882. Fully Satisfied |
28 September 1988 | Delivered on: 13 October 1988 Satisfied on: 30 June 1998 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 & buildings at the rear of existing premises at lenches bridge, kingswinford, west midlands, title no. Sf 69494. Fully Satisfied |
11 February 1972 | Delivered on: 17 February 1972 Satisfied on: 1 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge (pse see doc 8 for details). Fully Satisfied |
29 April 1971 | Delivered on: 14 May 1971 Satisfied on: 30 June 1998 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 the south side of high street shut end, kingswinford, dudley, worcs. Fully Satisfied |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
22 May 2017 | Statement of capital on 22 May 2017
|
22 May 2017 | Statement of capital on 22 May 2017
|
25 April 2017 | Solvency Statement dated 11/04/17 (1 page) |
25 April 2017 | Solvency Statement dated 11/04/17 (1 page) |
25 April 2017 | Statement by Directors (1 page) |
25 April 2017 | Statement by Directors (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
20 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Auditor's resignation (1 page) |
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
14 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Satisfaction of charge 8 in full (1 page) |
3 July 2015 | Satisfaction of charge 8 in full (1 page) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 January 2014 | Satisfaction of charge 9 in full (4 pages) |
23 January 2014 | Satisfaction of charge 9 in full (4 pages) |
12 October 2013 | Satisfaction of charge 7 in full (5 pages) |
12 October 2013 | Satisfaction of charge 7 in full (5 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 December 2010 | Memorandum and Articles of Association (39 pages) |
13 December 2010 | Memorandum and Articles of Association (39 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 December 2010 | Appointment of John Andrew Hulley as a secretary (3 pages) |
2 December 2010 | Appointment of Mr John Andrew Hulley as a director (3 pages) |
2 December 2010 | Registered office address changed from Unit 8 Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH on 2 December 2010 (2 pages) |
2 December 2010 | Statement of company's objects (2 pages) |
2 December 2010 | Appointment of Mr John Andrew Hulley as a director (3 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Termination of appointment of Kathleen Levers as a director (2 pages) |
2 December 2010 | Termination of appointment of Kathleen Levers as a secretary (2 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Termination of appointment of Norman Levers as a director (2 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Statement of company's objects (2 pages) |
2 December 2010 | Termination of appointment of Steven Levers as a director (2 pages) |
2 December 2010 | Termination of appointment of Steven Levers as a director (2 pages) |
2 December 2010 | Termination of appointment of Kathleen Levers as a director (2 pages) |
2 December 2010 | Termination of appointment of Norman Levers as a director (2 pages) |
2 December 2010 | Termination of appointment of Kathleen Levers as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Simon Charles Hulley as a director (3 pages) |
2 December 2010 | Registered office address changed from Unit 8 Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH on 2 December 2010 (2 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Registered office address changed from Unit 8 Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH on 2 December 2010 (2 pages) |
2 December 2010 | Appointment of John Andrew Hulley as a secretary (3 pages) |
2 December 2010 | Appointment of Mr Simon Charles Hulley as a director (3 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Steven John Levers on 28 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Steven John Levers on 28 March 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / steven levers / 07/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / steven levers / 07/04/2008 (1 page) |
20 March 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Partial exemption accounts made up to 31 December 2007 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
1 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
1 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
29 December 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
29 December 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 April 2003 | Return made up to 28/03/03; full list of members
|
11 April 2003 | Return made up to 28/03/03; full list of members
|
11 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: lenches bridge dudley road pensnett brierley hill staffs (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: lenches bridge dudley road pensnett brierley hill staffs (1 page) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 March 1993 | Resolutions
|
21 October 1988 | Particulars of mortgage/charge (1 page) |
21 October 1988 | Particulars of mortgage/charge (1 page) |
13 October 1988 | Particulars of mortgage/charge (6 pages) |
13 October 1988 | Particulars of mortgage/charge (6 pages) |
1 October 1970 | Incorporation (15 pages) |
1 October 1970 | Incorporation (15 pages) |