Company NamePractical Compounds Limited
DirectorIris Robertson
Company StatusLiquidation
Company Number01164539
CategoryPrivate Limited Company
Incorporation Date26 March 1974(50 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Secretary NameMrs Iris Robertson
NationalityBritish
StatusCurrent
Appointed07 July 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Canning Street
Hebburn
Tyne & Wear
NE31 2UH
Director NameMrs Iris Robertson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(36 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Canning Street
Hebburn
Tyne And Wear
NE31 2UH
Director NamePeter MacDonald
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address77 Millview Drive
Tynemouth
Tyne And Wear
NE30 2QH
Director NameMr Alan Robertson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 January 2011)
RoleManager
Correspondence Address4 Canning Street
Hebburn
Tyne & Wear
NE31 2UH
Director NameJohn Thomas Howarth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 May 1993)
RolePaint Technologist
Correspondence Address19 Turnstone Drive
Washington
Tyne & Wear
NE38 0DB
Director NameMr Bjorn Erik Alveberg
Date of BirthApril 1949 (Born 75 years ago)
NationalityNorweigian
StatusResigned
Appointed13 September 1994(20 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 March 2013)
RoleCompany Director
Correspondence AddressMaltrost Vn 9d
Oslo
0390
Director NameMr Jason Fairbairn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(25 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 July 2013)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address347 High Street
Gateshead
Tyne And Wear
NE8 1EQ

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£137,525
Current Liabilities£361,989

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due4 July 2017 (overdue)

Filing History

17 July 2020Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
16 June 2020Progress report in a winding up by the court (18 pages)
18 June 2019Progress report in a winding up by the court (15 pages)
1 July 2018Progress report in a winding up by the court (17 pages)
18 May 2017Progress report in a winding up by the court (17 pages)
18 May 2017Progress report in a winding up by the court (17 pages)
1 July 2016Insolvency:re progress report 17/04/2015-16/04/2016 (15 pages)
1 July 2016Insolvency:re progress report 17/04/2015-16/04/2016 (15 pages)
20 January 2016Court order INSOLVENCY:appointment of liquidator (17 pages)
20 January 2016Court order INSOLVENCY:appointment of liquidator (17 pages)
20 January 2016Appointment of a liquidator (1 page)
20 January 2016Appointment of a liquidator (1 page)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
12 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2014Order of court to wind up (3 pages)
17 July 2014Appointment of a liquidator (1 page)
17 July 2014Appointment of a liquidator (1 page)
17 July 2014Order of court to wind up (3 pages)
26 June 2014Registered office address changed from West Side Tyne Dock South Shields Tyne & Wear NE34 9PX on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from West Side Tyne Dock South Shields Tyne & Wear NE34 9PX on 26 June 2014 (2 pages)
26 February 2014Notice of completion of voluntary arrangement (12 pages)
26 February 2014Notice of completion of voluntary arrangement (12 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,500
(6 pages)
21 August 2013Director's details changed for Jason Fairbairn on 1 October 2009 (2 pages)
21 August 2013Director's details changed for Jason Fairbairn on 1 October 2009 (2 pages)
21 August 2013Director's details changed for Jason Fairbairn on 1 October 2009 (2 pages)
21 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,500
(6 pages)
29 July 2013Termination of appointment of Jason Fairbairn as a director (1 page)
29 July 2013Termination of appointment of Jason Fairbairn as a director (1 page)
26 March 2013Termination of appointment of Bjorn Alveberg as a director (1 page)
26 March 2013Termination of appointment of Bjorn Alveberg as a director (1 page)
20 February 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
20 February 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (15 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (15 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Termination of appointment of Alan Robertson as a director (2 pages)
8 February 2011Appointment of Mrs Iris Robertson as a director (3 pages)
8 February 2011Appointment of Mrs Iris Robertson as a director (3 pages)
8 February 2011Termination of appointment of Alan Robertson as a director (2 pages)
27 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1.00
(3 pages)
27 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1.00
(3 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 July 2009Director's change of particulars / jason fairbairn / 20/06/2009 (1 page)
11 July 2009Return made up to 20/06/09; full list of members (6 pages)
11 July 2009Director's change of particulars / jason fairbairn / 20/06/2009 (1 page)
11 July 2009Return made up to 20/06/09; full list of members (6 pages)
8 July 2009Ad 02/07/09\gbp si 500@1=500\gbp ic 12500/13000\ (2 pages)
8 July 2009Ad 02/07/09\gbp si 500@1=500\gbp ic 12500/13000\ (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2008Return made up to 20/06/08; full list of members (7 pages)
10 July 2008Return made up to 20/06/08; full list of members (7 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2007Return made up to 20/06/07; full list of members (7 pages)
2 July 2007Return made up to 20/06/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (7 pages)
28 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 August 2004Return made up to 07/07/04; full list of members (8 pages)
3 August 2004Return made up to 07/07/04; full list of members (8 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 July 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
17 July 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(8 pages)
15 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 September 2002Return made up to 07/07/02; full list of members (8 pages)
10 September 2002Return made up to 07/07/02; full list of members (8 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Return made up to 07/07/01; full list of members (7 pages)
2 August 2001Return made up to 07/07/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 August 2000Return made up to 07/07/00; full list of members (7 pages)
7 August 2000Return made up to 07/07/00; full list of members (7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
28 July 1999Return made up to 07/07/99; full list of members (6 pages)
28 July 1999Return made up to 07/07/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 07/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Return made up to 07/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996Return made up to 07/07/96; full list of members (6 pages)
17 July 1996Return made up to 07/07/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 July 1995Return made up to 07/07/95; full list of members (6 pages)
26 July 1995Return made up to 07/07/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)