Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Secretary Name | Lesley Joan Skelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Cottage The Green Washington Village Washington Tyne & Wear NE38 7AB |
Director Name | Mr William Harrison Waggot |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | The Grove Bridge Path East Boldon Co Durham Ne36 |
Director Name | Alan Robson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Oak House Chop Gate Middlesbrough Cleveland TS9 7JR |
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Brafferton York North Yorkshire YO61 2NZ |
Secretary Name | Robert Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Mr Royston Albert Samuel Essery |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Mech Hevec Bldg Services |
Correspondence Address | 123 Haynes Road Hornchurch Essex RM11 2HX |
Director Name | Brian May |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 17 Causey Street Gosforth Newcastle Upon Tyne NE3 4DJ |
Director Name | Brian May |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(13 years, 1 month after company formation) |
Appointment Duration | -1 years, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 17 Causey Street Gosforth Newcastle Upon Tyne NE3 4DJ |
Director Name | Mr Trevor Atherton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Erika Rectory Road Gosforth Newcastle Upon Tyne NE3 1XR |
Director Name | Robert Skelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 163 Middle Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9DY |
Director Name | Alan Houghton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 1996) |
Role | Mining Manager |
Correspondence Address | Pennyhole House Wistow Road Selby North Yorkshire YO8 0QS |
Director Name | Michael Richford Speakman |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 1996) |
Role | Civil Engineer |
Correspondence Address | 4 West Mill Rise Walkington Beverley North Humberside HU17 8TP |
Secretary Name | Mr David Lloyd Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Director Name | Mr David Lloyd Fildes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 1996) |
Role | Co Secretary |
Correspondence Address | 1 Charterhouse Close Oakwood Derby Derbyshire DE21 2AX |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £7,354,584 |
Gross Profit | £1,079,776 |
Net Worth | £625,835 |
Cash | £1,526 |
Current Liabilities | £2,160,841 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
10 June 1996 | Delivered on: 14 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
10 June 1996 | Delivered on: 14 June 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 1 simonside industrial estate south shields t/n ty 150142 fixed charge over all buildings and other structures; goodwill; plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Outstanding |
12 April 1994 | Delivered on: 21 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or wares security systems 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. Outstanding |
12 April 1994 | Delivered on: 20 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: Unit 1, simonside industrial estate, south shields, tyne and wear t/no TY150142. Outstanding |
11 February 1993 | Delivered on: 13 February 1993 Satisfied on: 2 August 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all moneys due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 24/06/83. Particulars: Fixed charge on all goodwill and uncalled capital of the company all patents trade marks and licences please see doc M225C for full details. Fully Satisfied |
23 May 1989 | Delivered on: 9 June 1989 Satisfied on: 3 November 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 April 1987 | Delivered on: 29 April 1987 Satisfied on: 2 August 1994 Persons entitled: Midland 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: Unit 1, simonside industrial estate south shields south tyneside tyne & wear t no:- ty 150142 incl the companys beneficial interest in the property or in the proceeds of sale. Fully Satisfied |
24 June 1983 | Delivered on: 28 June 1983 Satisfied on: 2 August 1994 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: First fixed charge over all book & other debts with a floating charge over: (see doc M21). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Restoration by order of the court (3 pages) |
13 October 2015 | Restoration by order of the court (3 pages) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 August 2006 | Receiver ceasing to act (1 page) |
18 August 2006 | Receiver ceasing to act (1 page) |
18 August 2006 | Receiver ceasing to act (1 page) |
18 August 2006 | Receiver ceasing to act (1 page) |
8 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2004 | Receiver ceasing to act (1 page) |
23 December 2004 | Appointment of receiver/manager (2 pages) |
23 December 2004 | Receiver ceasing to act (1 page) |
23 December 2004 | Appointment of receiver/manager (2 pages) |
3 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
3 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: c/0 ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: c/0 ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page) |
10 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver ceasing to act (1 page) |
27 September 1999 | Receiver ceasing to act (1 page) |
4 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 May 1998 | Statement of Affairs in administrative receivership following report to creditors (39 pages) |
11 May 1998 | Statement of Affairs in administrative receivership following report to creditors (39 pages) |
16 February 1998 | Administrative Receiver's report (4 pages) |
16 February 1998 | Administrative Receiver's report (4 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: alexander house kingsway team valley trading estate tyne & wear (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: alexander house kingsway team valley trading estate tyne & wear (1 page) |
27 November 1997 | Appointment of receiver/manager (2 pages) |
27 November 1997 | Appointment of receiver/manager (2 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 June 1997 | Accounts made up to 31 December 1996 (14 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ (1 page) |
17 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 12/02/97; full list of members
|
29 January 1997 | Certificate of reduction of issued capital (1 page) |
29 January 1997 | Reduction of iss capital and minute (oc) (2 pages) |
29 January 1997 | Reduction of iss capital and minute (oc) (2 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (6 pages) |
18 June 1996 | New director appointed (6 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Memorandum and Articles of Association (6 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Memorandum and Articles of Association (6 pages) |
17 June 1996 | Director resigned (1 page) |
14 June 1996 | Particulars of mortgage/charge (5 pages) |
14 June 1996 | Particulars of mortgage/charge (4 pages) |
14 June 1996 | Particulars of mortgage/charge (5 pages) |
14 June 1996 | Particulars of mortgage/charge (4 pages) |
26 February 1996 | Memorandum and Articles of Association (5 pages) |
26 February 1996 | Memorandum and Articles of Association (5 pages) |
20 February 1996 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (1 page) |
24 October 1995 | Location of register of members (1 page) |
24 October 1995 | Location of register of members (1 page) |
20 October 1995 | Accounts made up to 31 December 1994 (22 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Auditor's resignation (1 page) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Auditor's resignation (2 pages) |
19 June 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 12/02/95; full list of members
|
4 May 1995 | Return made up to 12/02/95; full list of members (8 pages) |
3 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |