Company NameNew Life Cleaning Systems Limited
DirectorPhilip John Dixon
Company StatusLiquidation
Company Number01620739
CategoryPrivate Limited Company
Incorporation Date8 March 1982(42 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Philip John Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(9 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Mgr
Country of ResidenceEngland
Correspondence Address15 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameMr David Alan Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2007)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence Address45 Norfolk Road
South Shields
Tyne And Wear
NE34 7JN
Director NameMr Peter James Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 July 2007)
RoleOperations Mgr
Correspondence Address30 Ede Avenue
South Shields
Tyne & Wear
Ne34
Secretary NameMr Philip John Dixon
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Secretary NameJoanne Holden
NationalityBritish
StatusResigned
Appointed14 December 1998(16 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address15 Longhirst Drive
Cramlington
Northumberland
NE23 7XL
Director NameMrs Valerie Jean Dixon
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA

Location

Registered Address1. St. James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£259,763
Cash£5,365
Current Liabilities£1,345,752

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due2 February 2017 (overdue)

Charges

4 February 2011Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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 1999Delivered 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 1989Delivered 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 1988Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
18 June 2018Liquidators' statement of receipts and payments to 18 April 2018 (15 pages)
2 May 2017Liquidators' statement of receipts and payments to 18 April 2017 (17 pages)
2 May 2017Liquidators' statement of receipts and payments to 18 April 2017 (17 pages)
25 May 2016Liquidators' statement of receipts and payments to 18 April 2016 (15 pages)
25 May 2016Liquidators statement of receipts and payments to 18 April 2016 (15 pages)
25 May 2016Liquidators' statement of receipts and payments to 18 April 2016 (15 pages)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2015Liquidators' statement of receipts and payments to 18 April 2015 (18 pages)
29 May 2015Liquidators' statement of receipts and payments to 18 April 2015 (18 pages)
29 May 2015Liquidators statement of receipts and payments to 18 April 2015 (18 pages)
25 February 2015Registered 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 2015Registered 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 2014Liquidators' statement of receipts and payments to 18 April 2014 (14 pages)
24 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (14 pages)
24 June 2014Liquidators statement of receipts and payments to 18 April 2014 (14 pages)
23 May 2013Notice of completion of voluntary arrangement (18 pages)
23 May 2013Notice of completion of voluntary arrangement (18 pages)
3 May 2013Administrator's progress report to 19 April 2013 (22 pages)
3 May 2013Administrator's progress report to 19 April 2013 (22 pages)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2013Result of meeting of creditors (2 pages)
5 February 2013Result of meeting of creditors (2 pages)
5 February 2013Result of meeting of creditors (2 pages)
5 February 2013Result of meeting of creditors (2 pages)
15 January 2013Statement of administrator's proposal (35 pages)
15 January 2013Statement of administrator's proposal (35 pages)
10 December 2012Registered 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 2012Registered 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 2012Appointment of an administrator (1 page)
7 December 2012Appointment of an administrator (1 page)
15 November 2012Termination of appointment of Valerie Dixon as a director (2 pages)
15 November 2012Termination of appointment of Valerie Dixon as a director (2 pages)
29 August 2012Accounts for a small company made up to 31 March 2011 (6 pages)
29 August 2012Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2012Registered office address changed from , 13 Central House, Beech Road, South Shields, Tyne and Wear, NE33 1QA on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from 13 Central House Beech Road South Shields Tyne and Wear NE33 1QA on 27 June 2012 (2 pages)
14 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2012 (12 pages)
14 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2012 (12 pages)
8 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
8 June 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 151
(4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 151
(4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Director's details changed for Philip John Dixon on 19 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Valerie Jean Dixon on 19 January 2010 (2 pages)
20 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Philip John Dixon on 19 January 2010 (2 pages)
20 May 2010Director's details changed for Mrs Valerie Jean Dixon on 19 January 2010 (2 pages)
20 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
6 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
23 April 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
23 April 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
9 February 2009Return made up to 19/01/09; full list of members (3 pages)
9 February 2009Return made up to 19/01/09; full list of members (3 pages)
24 October 2008Appointment terminated secretary joanne holden (1 page)
24 October 2008Appointment terminated secretary joanne holden (1 page)
12 February 2008Return made up to 19/01/08; full list of members (3 pages)
12 February 2008Return made up to 19/01/08; full list of members (3 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
9 August 2007£ ic 250/151 29/06/07 £ sr 99@1=99 (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007£ ic 250/151 29/06/07 £ sr 99@1=99 (1 page)
18 July 2007Registered office changed on 18/07/07 from: tyneview house temple town south shields tyne and wear NE33 5SH (1 page)
18 July 2007Registered office changed on 18/07/07 from: tyneview house, temple town, south shields, tyne and wear NE33 5SH (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2007Return made up to 19/01/07; full list of members (3 pages)
7 March 2007Return made up to 19/01/07; full list of members (3 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
21 February 2006Return made up to 19/01/06; full list of members (7 pages)
21 February 2006Return made up to 19/01/06; full list of members (7 pages)
4 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
4 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Return made up to 19/01/05; full list of members (7 pages)
15 February 2005Return made up to 19/01/05; full list of members (7 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
20 February 2004Return made up to 19/01/04; full list of members (7 pages)
20 February 2004Return made up to 19/01/04; full list of members (7 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
17 February 2003Return made up to 19/01/03; full list of members (7 pages)
17 February 2003Return made up to 19/01/03; full list of members (7 pages)
20 November 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
20 November 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2002Full accounts made up to 31 March 2001 (21 pages)
21 January 2002Full accounts made up to 31 March 2001 (21 pages)
1 February 2001Return made up to 19/01/01; full list of members (7 pages)
1 February 2001Return made up to 19/01/01; full list of members (7 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
29 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 January 2000Full accounts made up to 31 March 1999 (20 pages)
24 January 2000Full accounts made up to 31 March 1999 (20 pages)
5 February 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 May 1996Return made up to 19/01/96; no change of members (4 pages)
9 May 1996Return made up to 19/01/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 April 1995Return made up to 19/01/95; no change of members (4 pages)
4 April 1995Return made up to 19/01/95; no change of members (4 pages)
25 February 1994Return made up to 19/01/94; full list of members (6 pages)
25 February 1994Return made up to 19/01/94; full list of members (6 pages)
23 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
23 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
12 February 1991Return made up to 31/12/90; full list of members (7 pages)
12 February 1991Return made up to 31/12/90; full list of members (7 pages)
30 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1990Nc inc already adjusted 01/10/90 (1 page)
30 October 1990Nc inc already adjusted 01/10/90 (1 page)
30 October 1990Ad 01/10/90--------- £ si 150@1=150 £ ic 100/250 (2 pages)
30 October 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1990Ad 01/10/90--------- £ si 150@1=150 £ ic 100/250 (2 pages)
12 November 1986Return made up to 31/10/86; full list of members (4 pages)
12 November 1986Return made up to 31/10/86; full list of members (4 pages)
8 March 1982Incorporation (13 pages)
8 March 1982Incorporation (13 pages)