Darlington
County Durham
DL3 9TS
Director Name | Ms Lucy Madeleine Wiper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Carmel Road North Darlington County Durham DL3 9TF |
Director Name | Carol Lesley Armstrong |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(23 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 14 December 2018) |
Role | Company Director |
Correspondence Address | 5 Fife Road Darlington County Durham DL3 7SY |
Secretary Name | Ms Lucy Madeleine Wiper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Carmel Road North Darlington County Durham DL3 9TF |
Director Name | David Gavin Knox |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 48 Gilling Road Richmond North Yorkshire DL10 5AN |
Secretary Name | Gerard Vincent Wiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 40 Elton Road Darlington County Durham DL3 8HS |
Secretary Name | Carol Lesley Wiper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | West Grove 223 Carmel Road (North) Darlington County Durham DL3 9TS |
Website | tyneteespackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 311301 |
Telephone region | Darlington |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
900 at £1 | Mr Gerard Vincent Wiper 99.89% Ordinary A |
---|---|
1 at £1 | Mrs Lucy Madeleine Wiper 0.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,888,408 |
Net Worth | £474,281 |
Cash | £517,308 |
Current Liabilities | £3,285,419 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
29 September 2009 | Delivered on: 30 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
24 August 2007 | Delivered on: 4 September 2007 Persons entitled: National Westminster 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: Premises at grindon way heighington lane industrial estate newton aycliffe county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2005 | Delivered on: 22 February 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
3 June 1991 | Delivered on: 7 June 1991 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 on all goodwill & uncalled capital & all patents patent applications etc (see 395 for full details). Outstanding |
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s) described within the mortgage. Outstanding |
18 January 2016 | Delivered on: 19 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 January 2012 | Delivered on: 19 January 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 September 1982 | Delivered on: 29 September 1982 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital. Outstanding |
24 August 2007 | Delivered on: 25 August 2007 Satisfied on: 22 July 2014 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
19 June 1998 | Delivered on: 25 June 1998 Satisfied on: 29 April 2014 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at grindon way industrial estate newton aycliffe co. Durham t/n-DU169490 together with all buildings erections fixtures fittings fixed plant and machierny. Assigns the goodwill of the business and benefit of licences. Fully Satisfied |
15 March 1996 | Delivered on: 19 March 1996 Satisfied on: 16 May 2014 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
11 June 1991 | Delivered on: 12 June 1991 Satisfied on: 23 June 2007 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: Land at heighington lane ind est newton aycliffe county durham title no dy 116323. Fully Satisfied |
14 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2018 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
25 May 2018 | Satisfaction of charge 016465110012 in full (4 pages) |
25 May 2018 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (23 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (23 pages) |
13 September 2016 | Registered office address changed from Grindon Way Heighington Lane Business Park Newton Aycliffe Co. Durham DL5 6DQ to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from Grindon Way Heighington Lane Business Park Newton Aycliffe Co. Durham DL5 6DQ to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 13 September 2016 (2 pages) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of affairs with form 4.19 (12 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Statement of affairs with form 4.19 (12 pages) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
25 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
16 April 2016 | Satisfaction of charge 8 in full (6 pages) |
16 April 2016 | Satisfaction of charge 8 in full (6 pages) |
12 February 2016 | Registration of charge 016465110012, created on 10 February 2016 (17 pages) |
12 February 2016 | Registration of charge 016465110012, created on 10 February 2016 (17 pages) |
19 January 2016 | Registration of charge 016465110011, created on 18 January 2016 (23 pages) |
19 January 2016 | Registration of charge 016465110011, created on 18 January 2016 (23 pages) |
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 August 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
3 August 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
13 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
22 July 2014 | Satisfaction of charge 7 in full (4 pages) |
22 July 2014 | Satisfaction of charge 7 in full (4 pages) |
16 May 2014 | Satisfaction of charge 4 in full (4 pages) |
16 May 2014 | Satisfaction of charge 4 in full (4 pages) |
2 May 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
2 May 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
29 April 2014 | Satisfaction of charge 5 in full (4 pages) |
29 April 2014 | Satisfaction of charge 5 in full (4 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 June 2013 | Accounts for a medium company made up to 31 October 2012 (23 pages) |
3 June 2013 | Accounts for a medium company made up to 31 October 2012 (23 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
3 February 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
30 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
30 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
17 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 February 2009 | Director and secretary's change of particulars / lucy donald / 10/09/2008 (1 page) |
2 February 2009 | Director's change of particulars / carol wiper / 09/10/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / lucy donald / 10/09/2008 (1 page) |
2 February 2009 | Return made up to 06/11/08; full list of members (6 pages) |
2 February 2009 | Director's change of particulars / carol wiper / 09/10/2008 (1 page) |
2 February 2009 | Return made up to 06/11/08; full list of members (6 pages) |
22 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
22 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
19 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
19 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 06/11/06; no change of members
|
13 July 2007 | Return made up to 06/11/06; no change of members
|
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
25 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
16 January 2006 | Return made up to 06/11/05; full list of members (7 pages) |
16 January 2006 | Return made up to 06/11/05; full list of members (7 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
15 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
14 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
7 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
7 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
14 October 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
14 October 2003 | Accounts for a medium company made up to 30 April 2003 (21 pages) |
28 March 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
28 March 2003 | Ad 03/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
24 February 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
24 February 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
18 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
9 September 2002 | Return made up to 06/11/01; full list of members (7 pages) |
9 September 2002 | Return made up to 06/11/01; full list of members (7 pages) |
8 January 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
8 January 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
23 July 2001 | Memorandum and Articles of Association (20 pages) |
23 July 2001 | Memorandum and Articles of Association (20 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
13 July 2001 | Ad 09/07/01--------- £ si 798@1=798 £ ic 102/900 (2 pages) |
13 July 2001 | Ad 09/07/01--------- £ si 798@1=798 £ ic 102/900 (2 pages) |
4 January 2001 | Return made up to 16/11/00; no change of members (4 pages) |
4 January 2001 | Return made up to 16/11/00; no change of members (4 pages) |
31 October 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
31 October 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 06/11/99; full list of members (5 pages) |
9 March 2000 | Return made up to 06/11/99; full list of members (5 pages) |
23 September 1999 | Full accounts made up to 30 April 1999 (21 pages) |
23 September 1999 | Full accounts made up to 30 April 1999 (21 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
22 September 1998 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
22 September 1998 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 06/11/97; full list of members
|
9 December 1997 | Return made up to 06/11/97; full list of members
|
19 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 February 1997 | Return made up to 06/11/96; full list of members (6 pages) |
2 February 1997 | Return made up to 06/11/96; full list of members (6 pages) |
17 June 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 June 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
17 May 1996 | £ ic 104/102 30/04/96 £ sr 2@1=2 (1 page) |
17 May 1996 | £ ic 104/102 30/04/96 £ sr 2@1=2 (1 page) |
16 May 1996 | Ad 30/04/96--------- £ si 99@1=99 £ ic 4/103 (2 pages) |
16 May 1996 | Ad 30/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
16 May 1996 | Ad 30/04/96--------- £ si 99@1=99 £ ic 4/103 (2 pages) |
16 May 1996 | Ad 30/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
10 May 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
10 May 1996 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
23 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
23 January 1996 | Return made up to 06/11/95; full list of members (6 pages) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Secretary resigned (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
12 June 1991 | Particulars of mortgage/charge (3 pages) |
12 June 1991 | Particulars of mortgage/charge (3 pages) |