Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Secretary Name | Mr William Roland Edward Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (closed 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Director Name | Mr William Roland Edward Burgess |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Director Name | Mr Raymond Hedley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 20 Glencoe Avenue Chester Le Street County Durham DH2 2JJ |
Director Name | Roland Burgess |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 16 April 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Director Name | Mr Cecil Philip Hume |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 12 Norton Close Chester Le Street County Durham DH2 3JF |
Website | norlandburgess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2329722 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-On-Tyne Tyne And Wear NE21 5TR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
50k at £1 | Roland Burgess LTD 100.00% Ordinary |
---|---|
1 at £1 | Roland Burgess 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,999 |
Cash | £41,663 |
Current Liabilities | £486,162 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 1996 | Delivered on: 17 July 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or roland burgess, 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 September 1985 | Delivered on: 17 September 1985 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 f/h & l/h properties & proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodiwll bookdebts. Outstanding |
23 May 1983 | Delivered on: 27 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
5 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 April 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (19 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (15 pages) |
23 March 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (15 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Statement of affairs with form 4.19 (8 pages) |
15 March 2016 | Statement of affairs with form 4.19 (19 pages) |
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Termination of appointment of Roland Burgess as a director on 16 April 2014 (1 page) |
8 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Roland Burgess as a director on 16 April 2014 (1 page) |
29 October 2014 | Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon Trade Park Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 September 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
22 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Roland Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page) |
25 November 2011 | Director's details changed for Roland Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 January 2010 | Director's details changed for Roland Burgess on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Roland Burgess on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Terrence Knox on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William Roland Edward Burgess on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for William Roland Edward Burgess on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Terrence Knox on 18 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 December 2004 | Return made up to 02/12/04; full list of members
|
29 December 2004 | Return made up to 02/12/04; full list of members
|
9 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 December 2003 | Return made up to 02/12/03; full list of members
|
12 December 2003 | Return made up to 02/12/03; full list of members
|
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 September 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 January 2002 | Return made up to 02/12/01; full list of members
|
23 January 2002 | Return made up to 02/12/01; full list of members
|
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 January 2000 | Return made up to 02/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 02/12/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
31 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 January 1997 | Return made up to 02/12/95; full list of members (5 pages) |
29 January 1997 | Return made up to 02/12/95; full list of members (5 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
18 December 1996 | Return made up to 02/12/96; full list of members
|
18 December 1996 | Return made up to 02/12/96; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |