Jesmond Park West
Newcastle Upon Tyne
Tyne And Wear
NE7 7BU
Secretary Name | William Frederick Shepherd Jnr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1998(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Minstrel Farm Mount Escob Beamish Woods Stanley County Durham DH9 0SA |
Director Name | James Cormack |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 948 Shields Road Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4QQ |
Director Name | Elizabeth Shepherd |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 3 Glendyn Close Newcastle Upon Tyne Tyne And Wear NE7 7DZ |
Director Name | John Robert Shepherd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 7 Jesmond Park Court High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7BW |
Director Name | Derek Young |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 36 Hayleazes Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7TQ |
Secretary Name | James Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 948 Shields Road Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4QQ |
Website | www.eashepherd.com |
---|
Registered Address | C/O Pricewater House Coopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,207,501 |
Net Worth | £626,426 |
Cash | £5,996 |
Current Liabilities | £1,719,919 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 July |
15 November 1993 | Delivered on: 25 November 1993 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: 11,12,13,14 and fourteen and a half quality row ballast hills byker newcastle upon tyne tyne & wear. Outstanding |
---|---|
15 November 1993 | Delivered on: 25 November 1993 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 situate in pump lane and quality row byker newcastle upon tyne. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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: 7 & 8 quality row byker newcastle upon tyne tyne & wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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: 2 quality row byker newcastle upon tyne tyne & wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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: 15 leighton street, 9, 10 & 12 brewery yard, land at the corner of leighton street and land at the corner of cosyn street newcastle upon tyne, tyne & wear. Outstanding |
15 December 1992 | Delivered on: 22 December 1992 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 |
26 January 1999 | Delivered on: 5 February 1999 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock and other chattels at the premises at quality row and albion row,byker,newcastle upon tyne. See the mortgage charge document for full details. Outstanding |
7 October 1998 | Delivered on: 8 October 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: F/Hold property known as land to the east of byker bank,newcastle upon tyne. See the mortgage charge document for full details. Outstanding |
10 July 1998 | Delivered on: 15 July 1998 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property described in the schedule to the form 395 and all of the tax discs. See the mortgage charge document for full details. Outstanding |
9 February 1998 | Delivered on: 12 February 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 lying to the east of byker bank newcastle upon tyne tyne and wear t/no.TY98244. Outstanding |
23 January 1998 | Delivered on: 4 February 1998 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lindemann mod.sobri triple action scrap baling press number 120588.serial number.commission no.120588 Works no.120560;lindemann mod.sobri triple action scrap baling press with baler.serial number.commission no.120500 Works no.1251211.for further details of chattels please refer to form 395.. see the mortgage charge document for full details. Outstanding |
5 December 1994 | Delivered on: 14 December 1994 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 property k/a unit c college works quality row byker newcastle upon tyne t/no.TY20352. Outstanding |
29 July 1992 | Delivered on: 6 August 1992 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: St peters depot st peters newcastle upon tyne. Outstanding |
31 August 1994 | Delivered on: 2 September 1994 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: Freehold property being the former co-operative wholesale premesis ford street, byker ,newcastle upon tyne. Outstanding |
18 April 1994 | Delivered on: 25 April 1994 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: 44 4 and 5 low fold byker newcastle upon tyne tyne and wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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 being part of unit c college works quality row byker newcastle upon tyne tyne & wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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 st lawrence road st peters newcastle upon tyne tyne & wear title no ND7911. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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: 34 low fold byker newcastle upon tyne tyne & wear title no TY124172. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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 in quality row and salisbury terrace newcastle upon tyne tyne & wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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 in salisbury terrace newcastle upon tyne tyne & wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 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: 1,3 and 5 lime street, 38 baker bank and 1 quality row byker newcastle upon tyne tyne & wear. Outstanding |
15 November 1993 | Delivered on: 25 November 1993 Satisfied on: 7 February 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 west side of leighton street, newcastle upon tyne, tyne & wear t/no.TY187415. Fully Satisfied |
1 August 1996 | Delivered on: 9 August 1996 Satisfied on: 14 February 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 on the south side of leighton street and land on the south side of cosyn street, newcastle upon tyne, tyne and wear title no. TY122316. Fully Satisfied |
15 November 1993 | Delivered on: 25 November 1993 Satisfied on: 3 August 1996 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 the corner of cosyn street and byker bank byker newcastle upon tyne tynr & wear. Fully Satisfied |
15 November 1993 | Delivered on: 25 November 1993 Satisfied on: 8 December 1995 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 longrigg road swalwell newcastle upon tyne tyne & wear. Fully Satisfied |
8 September 2015 | Restoration by order of the court (3 pages) |
---|---|
8 September 2015 | Restoration by order of the court (3 pages) |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2005 | Restoration by order of the court (3 pages) |
2 November 2005 | Restoration by order of the court (3 pages) |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 June 2001 | Receiver ceasing to act (1 page) |
25 June 2001 | Receiver ceasing to act (1 page) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 August 1999 | Stat of affairs with f 3.10 (15 pages) |
19 August 1999 | Administrative Receiver's report (6 pages) |
19 August 1999 | Administrative Receiver's report (6 pages) |
19 August 1999 | Stat of affairs with f 3.10 (15 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 70 jesmond road west newcastle-upon-tyne NE2 4QD (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 70 jesmond road west newcastle-upon-tyne NE2 4QD (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Appointment of receiver/manager (1 page) |
15 June 1999 | Appointment of receiver/manager (1 page) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
15 July 1998 | Particulars of mortgage/charge (8 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Particulars of mortgage/charge (8 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
20 April 1998 | Accounts for a small company made up to 31 July 1997 (13 pages) |
20 April 1998 | Accounts for a small company made up to 31 July 1997 (13 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1997 | Return made up to 13/08/97; no change of members
|
20 August 1997 | Return made up to 13/08/97; no change of members (6 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
9 August 1996 | Return made up to 13/08/96; no change of members
|
9 August 1996 | Return made up to 13/08/96; no change of members (6 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
16 February 1996 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Return made up to 13/08/95; full list of members (8 pages) |
29 August 1995 | Return made up to 13/08/95; full list of members (8 pages) |
18 April 1995 | Full accounts made up to 31 July 1994 (14 pages) |
18 April 1995 | Full accounts made up to 31 July 1994 (14 pages) |