Company Name01464712 Limited
Company StatusDissolved
Company Number01464712
CategoryPrivate Limited Company
Incorporation Date4 December 1979(44 years, 4 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameERIC Steven Bath & Kitchen Centre Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David James Steven
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1994(14 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 22 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LR
Director NameMr Neil Anthony Sarin
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(27 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 22 January 2019)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Elsdon Terrace
North Shields
Tyne And Wear
NE29 7AS
Director NameMr Christopher Collier
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(28 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 22 January 2019)
RoleOperations Director
Correspondence Address304 Central Lofts
21 Waterloo Street
Newcastle
NE1 4AL
Director NameMr Eric James Steven
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 1999)
RoleManaging Director
Correspondence AddressThe Grange
Broadway West
Gosforth
Newcastle Upon Tyne
NE3 2NJ
Secretary NameMargaret Rose Steven
NationalityBritish
StatusResigned
Appointed09 October 1991(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Grange Broadway West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2NJ
Director NameMargaret Rose Steven
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1999)
RoleSecretary
Correspondence AddressThe Grange Broadway West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2NJ
Director NameChristopher John Charlton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(14 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 January 2005)
RoleSales Director
Correspondence Address1 Renaissance Point
North Shields
Tyne & Wear
NE30 1LA
Director NameMr Craig Bryson Steven
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(14 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 August 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Avenue Grove Park
Gosforth
Newcastle Upon Tyne
NE3 1BQ
Secretary NameMr Craig Bryson Steven
NationalityBritish
StatusResigned
Appointed31 March 1999(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Park Avenue Grove Park
Gosforth
Newcastle Upon Tyne
NE3 1BQ
Director NameAnthony Robson Slone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2005)
RoleOpperation Director
Correspondence Address43 Garden Terrace
Earsdon Village
Whitley Bay
Tyne & Wear
NE25 9LQ
Director NameMr Richard Graham Bradley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Sunlea Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3DS

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Charges

6 June 1997Delivered on: 24 June 1997
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: All outer shop units numbered 1 and 2 king edwars court priors haven tynemouth tyne & waer being the ground floor together with parking space at ground level and the refuse area together with all fixtures fittings and service intallations.
Outstanding
24 February 1993Delivered on: 2 March 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £15,638.40 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance.please see C.H.microfiche for detail.
Outstanding
10 February 1984Delivered on: 16 February 1984
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 land and buildings on the eastside of brewhouse bank north shields k/a unit 7 north shields trading estate. Union road. North shields, tyne and wear. Tn: TY62389.
Outstanding
5 May 1983Delivered on: 12 May 1983
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.
Outstanding
28 February 1991Delivered on: 6 March 1991
Satisfied on: 11 September 2008
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 & building on the north west side of bird st north shields, tyne & wear t/no. Ty 205805.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2015Restoration by order of the court (5 pages)
11 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
24 March 2010Administrator's progress report to 3 March 2010 (10 pages)
24 March 2010Administrator's progress report to 3 March 2010 (10 pages)
11 March 2010Notice of move from Administration to Dissolution (10 pages)
2 March 2010Administrator's progress report to 7 September 2009 (14 pages)
2 March 2010Administrator's progress report to 7 September 2009 (14 pages)
2 September 2009Notice of extension of period of Administration (1 page)
14 April 2009Administrator's progress report to 7 March 2009 (10 pages)
14 April 2009Administrator's progress report to 7 March 2009 (10 pages)
20 November 2008Statement of administrator's proposal (32 pages)
20 November 2008Statement of affairs with form 2.14B (9 pages)
11 September 2008Appointment of an administrator (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit A4 third avenue tyne tunnel trading estate north shields tyne & wear NE29 7SW (1 page)
2 September 2008Appointment terminated director and secretary craig steven (1 page)
14 August 2008Appointment terminated director richard bradley (1 page)
20 March 2008Director appointed mr christopher collier (1 page)
25 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 October 2007Return made up to 09/10/07; full list of members (3 pages)
22 October 2007New director appointed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 09/10/06; full list of members (3 pages)
22 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
21 October 2005Return made up to 09/10/05; full list of members (3 pages)
21 October 2005Director resigned (1 page)
16 September 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
11 February 2005Director resigned (1 page)
10 November 2004New director appointed (2 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 May 2004Full accounts made up to 31 December 2003 (19 pages)
16 October 2003New director appointed (2 pages)
29 September 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 April 2003Registered office changed on 24/04/03 from: bird street north shields tyne & wear NE30 1DH (1 page)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Auditor's resignation (1 page)
15 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
4 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1999Return made up to 09/10/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
23 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Director resigned (1 page)
17 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Conve 09/04/99 (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
7 April 1999£ ic 10300/3458 31/03/99 £ sr 6842@1=6842 (1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
7 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
11 November 1998Return made up to 09/10/98; no change of members (6 pages)
30 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
18 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 June 1994Ad 01/03/94--------- £ si 9900@1=9900 £ ic 400/10300 (2 pages)
2 March 1993Particulars of mortgage/charge (3 pages)