Elstob Farm Tunstall
Sunderland
Tyne And Wear
SR3 1PZ
Director Name | Deidre Ann Roberjot |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 August 1997) |
Role | Manager |
Correspondence Address | Well House Turners Hill Road Crawley Sussex RH10 4HG |
Director Name | Jean Roberjot |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Well House Turners Hill Road Crawley Down West Sussex RH10 4HG |
Secretary Name | Jean Roberjot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Well House Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Raymond Dennis Thompson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Accountant |
Correspondence Address | 47 The Generals Wood Harraton Washington Tyne & Wear NE38 9BN |
Secretary Name | Raymond Dennis Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2003) |
Role | Company Accountant |
Correspondence Address | 47 The Generals Wood Harraton Washington Tyne & Wear NE38 9BN |
Registered Address | Grant Thornton Earl Grey House 75-78 Grey Street Newcastel Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 July |
5 April 1991 | Delivered on: 16 April 1991 Satisfied on: 30 June 1995 Persons entitled: Close Brother Limited Classification: Prompt credit aplication Secured details: £15,825.00 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right and itnerest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
---|---|
8 October 1990 | Delivered on: 18 October 1990 Satisfied on: 30 June 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £51,136-42 and all other monies due or to become due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and nterest in and to all sums payable (including by way of refund) under the insurance. See 395 for details. Fully Satisfied |
12 May 1989 | Delivered on: 19 May 1989 Satisfied on: 8 June 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: 20-22 faraday close pattinson industrial estate washington tyne and wear. T/n-ty 197269. Fully Satisfied |
29 September 1987 | Delivered on: 8 October 1987 Satisfied on: 8 June 1993 Persons entitled: Washington Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 20,21,22 faraday close pattinson north industrial estate washington tyne & wear. Fully Satisfied |
7 July 1986 | Delivered on: 8 July 1986 Satisfied on: 30 June 1995 Persons entitled: Banco Hispano Americano Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 7.2.85. Particulars: All rights titles benefits and interest of the company under a lease agreement and related deed of assingment dated 29.3.85, covering sub-lease of computer equipment. (See doc M15 for full detailse. Fully Satisfied |
16 April 1985 | Delivered on: 19 April 1985 Persons entitled: Banco Hispano Americano Limited Classification: Deed of assignment Secured details: All moneys due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 7/2/85 and lease agreement and deed of assignment dated 29/3/85. Particulars: All rights, titles benefits and interests of the company under lease agreement and a related deed of assignment dated 29/3/85 covering sub-lease of computer equipment. (See doc M14 for details). Fully Satisfied |
15 March 1985 | Delivered on: 3 April 1985 Satisfied on: 30 June 1995 Persons entitled: Banco Urquijo Hispano Americano Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 7TH feb 1985. Particulars: All rights, titles, benefits obligations and interests of the company whatsoever both present and future under the following lease agreement for the lease of computer equipment supplied by memorex (U.K.) limited dated 8/3/85 between the company and polygram record operations limited. Fully Satisfied |
1 December 1992 | Delivered on: 9 December 1992 Satisfied on: 30 June 1995 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £101,419.40 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
27 August 1982 | Delivered on: 3 September 1982 Satisfied on: 8 June 1993 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 & floating charges on the:- undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
25 July 1983 | Delivered on: 1 August 1983 Persons entitled: Allied Irish Finance Company Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 25.7.83. Particulars: All the right and iterest of the company and the full benefit of a lease dated 25TH july 1983 & a sales agency agreement contained in a letter dated 25TH july 1983. both of which relate to the equipment comprised in the hire purchase agreement. Outstanding |
11 July 1997 | Delivered on: 31 July 1997 Persons entitled: Hygienic Valves & Fittings Limited Classification: Debenture Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: All that l/h property k/a 20/22 faraday close,pattinson close north (area 15),washington,tyne & wear NE38 8QA. 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 |
24 June 1997 | Delivered on: 27 June 1997 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. See the mortgage charge document for full details. Outstanding |
28 June 1995 | Delivered on: 30 June 1995 Persons entitled: Hygienic Valves & Fittings Limited Classification: Debenture Secured details: £300,000 due from the company to the chargee. Particulars: All property undertaking and assets of the company including book debts. Outstanding |
24 May 1993 | Delivered on: 29 May 1993 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-20-22 faraday close pattison industrial estate washington. T/n-TY197269. 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 |
13 October 2014 | Restoration by order of the court (3 pages) |
---|---|
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2007 | Notice of discharge of Administration Order (4 pages) |
27 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2005 | Notice of variation of an Administration Order (10 pages) |
7 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
8 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
2 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 March 2002 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 March 2001 | Administrator's abstract of receipts and payments (5 pages) |
29 November 2000 | Notice of result of meeting of creditors (14 pages) |
31 October 2000 | Company name changed process systems (contracts) PLC\certificate issued on 01/11/00 (3 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 20-22 faraday close pattinson north washington tyne and wear NE38 8QA (1 page) |
12 October 2000 | Statement of administrator's proposal (12 pages) |
4 September 2000 | Administration Order (3 pages) |
4 September 2000 | Notice of Administration Order (1 page) |
15 June 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 31 July 1999 (15 pages) |
6 September 1999 | Return made up to 04/08/99; full list of members (9 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
19 August 1998 | Return made up to 04/08/98; full list of members (7 pages) |
12 August 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
18 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
31 July 1997 | Particulars of mortgage/charge (4 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Ad 31/07/96--------- £ si 300000@1 (2 pages) |
15 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
4 March 1997 | Re-registration of Memorandum and Articles (11 pages) |
4 March 1997 | Auditor's statement (1 page) |
4 March 1997 | Application for reregistration from private to PLC (1 page) |
4 March 1997 | Auditor's report (1 page) |
4 March 1997 | Balance Sheet (1 page) |
4 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 March 1997 | Declaration on reregistration from private to PLC (1 page) |
4 March 1997 | Resolutions
|
4 September 1996 | Return made up to 04/08/96; full list of members (7 pages) |
1 April 1996 | Application for reregistration from PLC to private (1 page) |
1 April 1996 | Resolutions
|
1 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 April 1996 | Re-registration of Memorandum and Articles (11 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (17 pages) |
20 February 1996 | Declaration on reregistration from private to PLC (1 page) |
20 February 1996 | Auditor's report (1 page) |
20 February 1996 | Re-registration of Memorandum and Articles (11 pages) |
20 February 1996 | Balance Sheet (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 1996 | Auditor's statement (1 page) |
20 February 1996 | Application for reregistration from private to PLC (1 page) |
10 October 1995 | Return made up to 04/08/95; full list of members (14 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Full accounts made up to 31 July 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |