Dockside South Bank
Middlesbrough
TS6 6UZ
Director Name | Mr Peter David Conlon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(40 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shed 7 Teesport Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ |
Secretary Name | Peter David Conlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2014(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Director Name | Peter Jeffers |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Oak House Stokesley Road Helmsley North Yorkshire YO62 5NA |
Secretary Name | John Joseph James Jeffers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austel Drive Warrington Cheshire WA2 8XE |
Secretary Name | Jeannette Marie Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Oak House Stokesley Road Helmsley North Yorkshire YO62 5NA |
Website | mcc.uk.net |
---|---|
Telephone | 07 884719756 |
Telephone region | Mobile |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2.3k at £1 | Mark Surplus 35.71% Ordinary |
---|---|
2.3k at £1 | Peter David Conlon 35.71% Ordinary |
1.8k at £1 | Peter Jeffers 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,282,932 |
Cash | £1,043,483 |
Current Liabilities | £1,734,035 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 April 2003 | Delivered on: 25 April 2003 Satisfied on: 21 October 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: F/H land to the west of stapylton street bolckow industrial estate grangetown t/n CE106776. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
18 June 2001 | Delivered on: 21 June 2001 Satisfied on: 5 January 2007 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: The freehold property known as or being land and buildings lying to the west side of stapylton street grangetown middlesbrough. Fully Satisfied |
16 March 1990 | Delivered on: 20 March 1990 Satisfied on: 5 January 2007 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: L/H land situate at bolckow road industrial estate grangetown. Cleveland t/n ce 82021. Fully Satisfied |
30 September 1989 | Delivered on: 8 September 1989 Satisfied on: 5 January 2007 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 at bolckow road industrial estate grangetown, cleveland t/n ce 8202 1. Fully Satisfied |
29 November 1988 | Delivered on: 7 December 1988 Satisfied on: 5 January 2007 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 at bolckow road industrial estate grangetown cleveland t/n ce 51304. Fully Satisfied |
30 April 1985 | Delivered on: 8 May 1985 Satisfied on: 5 January 2007 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: 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. Fully Satisfied |
20 March 2003 | Delivered on: 25 March 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 8 October 2020 (9 pages) |
22 October 2019 | Registered office address changed from Hutton House Hutton Village Road Guisborough North Yorkshire TS14 8EQ United Kingdom to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 22 October 2019 (2 pages) |
21 October 2019 | Appointment of a voluntary liquidator (3 pages) |
21 October 2019 | Declaration of solvency (5 pages) |
21 October 2019 | Resolutions
|
12 September 2019 | Director's details changed for Mr Peter David Conlon on 12 September 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from Shed 7 Teesport Commerce Park Dockside Road, South Bank Middlesbrough TS6 6UZ to Hutton House Hutton Village Road Guisborough North Yorkshire TS14 8EQ on 12 September 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 December 2018 | Satisfaction of charge 6 in full (1 page) |
4 September 2018 | Cessation of Mark Serplus as a person with significant control on 30 November 2016 (1 page) |
4 September 2018 | Cessation of Peter David Conlon as a person with significant control on 30 November 2016 (1 page) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
4 September 2018 | Notification of Mormont Group Limited as a person with significant control on 30 November 2016 (2 pages) |
12 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
31 May 2018 | Second filing of Confirmation Statement dated 31/08/2017 (8 pages) |
5 September 2017 | 31/08/17 Statement of Capital gbp 4500
|
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
29 June 2016 | Director's details changed for Mr Peter David Conlon on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Peter David Conlon on 29 June 2016 (2 pages) |
10 June 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
10 June 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
7 June 2016 | Purchase of own shares. (3 pages) |
7 June 2016 | Cancellation of shares. Statement of capital on 13 May 2016
|
7 June 2016 | Cancellation of shares. Statement of capital on 13 May 2016
|
7 June 2016 | Purchase of own shares. (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 December 2015 | Purchase of own shares. (3 pages) |
24 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
24 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
24 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
24 December 2015 | Cancellation of shares. Statement of capital on 1 December 2015
|
24 December 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
14 November 2014 | Appointment of Peter David Conlon as a secretary on 7 November 2014 (3 pages) |
14 November 2014 | Appointment of Peter David Conlon as a secretary on 7 November 2014 (3 pages) |
14 November 2014 | Termination of appointment of Peter Jeffers as a director on 7 November 2014 (2 pages) |
14 November 2014 | Appointment of Peter David Conlon as a secretary on 7 November 2014 (3 pages) |
14 November 2014 | Termination of appointment of Peter Jeffers as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Peter Jeffers as a director on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Jeannette Marie Marr as a secretary on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Jeannette Marie Marr as a secretary on 7 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Jeannette Marie Marr as a secretary on 7 November 2014 (2 pages) |
28 October 2014 | Appointment of Mark Serplus as a director on 20 October 2014 (3 pages) |
28 October 2014 | Appointment of Mark Serplus as a director on 20 October 2014 (3 pages) |
28 October 2014 | Appointment of Peter David Conlon as a director on 20 October 2014 (3 pages) |
28 October 2014 | Appointment of Peter David Conlon as a director on 20 October 2014 (3 pages) |
21 October 2014 | Satisfaction of charge 7 in full (2 pages) |
21 October 2014 | Satisfaction of charge 7 in full (2 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (325 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (325 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2012 | Registered office address changed from Stapylton Street Bolckow Industrial Estate Grangetown Middlesbrough TS6 6BH on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Registered office address changed from Stapylton Street Bolckow Industrial Estate Grangetown Middlesbrough TS6 6BH on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Stapylton Street Bolckow Industrial Estate Grangetown Middlesbrough TS6 6BH on 4 September 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
18 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
26 August 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
26 August 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
16 July 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (15 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 February 2007 | Return made up to 31/08/06; full list of members (6 pages) |
3 February 2007 | Return made up to 31/08/06; full list of members (6 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: teesport commerce park dockside road south bank middlesbrough TS6 6UZ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: teesport commerce park dockside road south bank middlesbrough TS6 6UZ (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: stapylton street bolckow industrial estate grangetown middlesbrough TS6 7BH (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: stapylton street bolckow industrial estate grangetown middlesbrough TS6 7BH (1 page) |
20 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
15 May 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
15 May 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
2 October 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
2 October 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members
|
23 September 2002 | Return made up to 31/08/02; full list of members
|
23 August 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
23 August 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: pochin road works bolckow ind est grangetown middlesbrough (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: pochin road works bolckow ind est grangetown middlesbrough (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
4 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members
|
11 September 2000 | Return made up to 31/08/00; full list of members
|
16 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
16 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
7 September 1995 | Return made up to 31/08/95; full list of members
|
7 September 1995 | Return made up to 31/08/95; full list of members
|
15 October 1974 | Incorporation (14 pages) |
15 October 1974 | Certificate of incorporation (1 page) |
15 October 1974 | Incorporation (14 pages) |
15 October 1974 | Certificate of incorporation (1 page) |