South Shields
Tyne & Wear
NE34 6AA
Director Name | Mr David Alan Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2007) |
Role | Operations Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 45 Norfolk Road South Shields Tyne And Wear NE34 7JN |
Director Name | Mr Peter James Dixon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 July 2007) |
Role | Operations Mgr |
Correspondence Address | 30 Ede Avenue South Shields Tyne & Wear Ne34 |
Secretary Name | Mr Philip John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moore Avenue South Shields Tyne & Wear NE34 6AA |
Secretary Name | Joanne Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 15 Longhirst Drive Cramlington Northumberland NE23 7XL |
Director Name | Mrs Valerie Jean Dixon |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(25 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Moore Avenue South Shields Tyne & Wear NE34 6AA |
Registered Address | 1. St. James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£259,763 |
Cash | £5,365 |
Current Liabilities | £1,345,752 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 2 February 2017 (overdue) |
---|
4 February 2011 | Delivered on: 7 February 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 December 2005 | Delivered on: 29 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 simonside east industrial estate souyth shields tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 February 2005 | Delivered on: 5 February 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
5 September 1997 | Delivered on: 22 September 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: Land and buildings at templeton commercial road south shields tyne & wear t/n TY317779. Outstanding |
1 February 1999 | Delivered on: 3 February 1999 Satisfied on: 31 July 2002 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pursuant to the deed the company with full title guarantee charged to nmbh all its present and future right, title and interest under a business finance agreement dated 25 january 199.. see the mortgage charge document for full details. Fully Satisfied |
9 March 1989 | Delivered on: 16 March 1989 Satisfied on: 20 April 2005 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 23/2/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the said debenture. Particulars: Fixed charge all right title and interest of the company in on arising out of a receivables financing agreement dated 31 october 1986 between h & h factors limited and the company and any agreement amending or replacing the same (please see form M395 for details). Fully Satisfied |
12 October 1988 | Delivered on: 29 October 1988 Satisfied on: 20 April 2005 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 & buildings at hill street, south shields, tyne and wear. Fully Satisfied |
11 August 1983 | Delivered on: 23 August 1983 Satisfied on: 20 April 2005 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 14 and 14A stanhope road, south shields, tyne & wear. T.N. ty 79191. Fully Satisfied |
23 February 1983 | Delivered on: 2 March 1983 Satisfied on: 20 April 2005 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 charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (15 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (17 pages) |
2 May 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (17 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (15 pages) |
25 May 2016 | Liquidators statement of receipts and payments to 18 April 2016 (15 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (15 pages) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2016 | Court order insolvency:co to remove/replace liquidator (17 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 May 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (18 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (18 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 18 April 2015 (18 pages) |
25 February 2015 | Registered office address changed from , Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN to 1. St. James' Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1. St. James' Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (14 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (14 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (14 pages) |
23 May 2013 | Notice of completion of voluntary arrangement (18 pages) |
23 May 2013 | Notice of completion of voluntary arrangement (18 pages) |
3 May 2013 | Administrator's progress report to 19 April 2013 (22 pages) |
3 May 2013 | Administrator's progress report to 19 April 2013 (22 pages) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2013 | Result of meeting of creditors (2 pages) |
5 February 2013 | Result of meeting of creditors (2 pages) |
5 February 2013 | Result of meeting of creditors (2 pages) |
5 February 2013 | Result of meeting of creditors (2 pages) |
15 January 2013 | Statement of administrator's proposal (35 pages) |
15 January 2013 | Statement of administrator's proposal (35 pages) |
10 December 2012 | Registered office address changed from Town Hall Chambers 7 Beach Road South Shields Tyne and Wear NE33 2QA on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from , Town Hall Chambers 7 Beach Road, South Shields, Tyne and Wear, NE33 2QA on 10 December 2012 (2 pages) |
7 December 2012 | Appointment of an administrator (1 page) |
7 December 2012 | Appointment of an administrator (1 page) |
15 November 2012 | Termination of appointment of Valerie Dixon as a director (2 pages) |
15 November 2012 | Termination of appointment of Valerie Dixon as a director (2 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 June 2012 | Registered office address changed from , 13 Central House, Beech Road, South Shields, Tyne and Wear, NE33 1QA on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 13 Central House Beech Road South Shields Tyne and Wear NE33 1QA on 27 June 2012 (2 pages) |
14 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2012 (12 pages) |
14 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2012 (12 pages) |
8 September 2011 | Registered office address changed from , Opal House 2 Waldridge Way, Simonside East Industrial Park, South Shields, Tyne & Wear, NE31 9PZ on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Opal House 2 Waldridge Way Simonside East Industrial Park South Shields Tyne & Wear NE31 9PZ on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Opal House 2 Waldridge Way Simonside East Industrial Park South Shields Tyne & Wear NE31 9PZ on 8 September 2011 (2 pages) |
8 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
8 June 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Director's details changed for Philip John Dixon on 19 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Valerie Jean Dixon on 19 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Philip John Dixon on 19 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Valerie Jean Dixon on 19 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
6 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
23 April 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
23 April 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 October 2008 | Appointment terminated secretary joanne holden (1 page) |
24 October 2008 | Appointment terminated secretary joanne holden (1 page) |
12 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 August 2007 | £ ic 250/151 29/06/07 £ sr 99@1=99 (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | £ ic 250/151 29/06/07 £ sr 99@1=99 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: tyneview house temple town south shields tyne and wear NE33 5SH (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: tyneview house, temple town, south shields, tyne and wear NE33 5SH (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
7 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
21 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
4 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
4 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Particulars of mortgage/charge (4 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
20 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
23 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
17 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
20 November 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
20 November 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2002 | Return made up to 19/01/02; full list of members
|
11 March 2002 | Return made up to 19/01/02; full list of members
|
21 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (21 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members
|
25 January 2000 | Return made up to 19/01/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
5 February 1999 | Return made up to 19/01/99; no change of members
|
5 February 1999 | Return made up to 19/01/99; no change of members
|
3 February 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members
|
9 February 1998 | Return made up to 19/01/98; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 19/01/97; full list of members
|
29 January 1997 | Return made up to 19/01/97; full list of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 May 1996 | Return made up to 19/01/96; no change of members (4 pages) |
9 May 1996 | Return made up to 19/01/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 April 1995 | Return made up to 19/01/95; no change of members (4 pages) |
4 April 1995 | Return made up to 19/01/95; no change of members (4 pages) |
25 February 1994 | Return made up to 19/01/94; full list of members (6 pages) |
25 February 1994 | Return made up to 19/01/94; full list of members (6 pages) |
23 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
23 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
12 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
12 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
30 October 1990 | Nc inc already adjusted 01/10/90 (1 page) |
30 October 1990 | Nc inc already adjusted 01/10/90 (1 page) |
30 October 1990 | Ad 01/10/90--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
30 October 1990 | Ad 01/10/90--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
12 November 1986 | Return made up to 31/10/86; full list of members (4 pages) |
12 November 1986 | Return made up to 31/10/86; full list of members (4 pages) |
8 March 1982 | Incorporation (13 pages) |
8 March 1982 | Incorporation (13 pages) |