110 Quayside
Newcastle Upon Tyne
NE1 3DX
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
24 January 1991 | Delivered on: 13 February 1991 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 2ND october 1989 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment described in the schedule on from 395. including any parts or parts thereof and all additions alterations and accessaries replacements and renewals of component parts thereto. Outstanding |
---|---|
2 October 1989 | Delivered on: 10 October 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 March 1988 | Delivered on: 28 March 1988 Persons entitled: Barclays Bank PLC Classification: Fixed charge 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 debenture dated 1/2/88. Particulars: All right title and interest of the company in or arising out of a receivables financing agreement dated 8/2/88 (see form 395 for full details). Outstanding |
1 February 1988 | Delivered on: 10 February 1988 Satisfied on: 9 August 1990 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: Including trade fixtures.. 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 |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Restoration by order of the court (3 pages) |
11 November 2016 | Restoration by order of the court (3 pages) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Restoration by order of the court (3 pages) |
10 December 2009 | Restoration by order of the court (3 pages) |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1998 | Receiver ceasing to act (1 page) |
14 October 1998 | Receiver ceasing to act (1 page) |
11 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
1 November 1990 | Director resigned (2 pages) |
1 November 1990 | Director resigned (2 pages) |
17 October 1990 | Director resigned (2 pages) |
17 October 1990 | Director resigned (2 pages) |
3 May 1990 | New director appointed (2 pages) |
3 May 1990 | New director appointed (2 pages) |
27 October 1989 | Return made up to 14/08/89; full list of members (4 pages) |
27 October 1989 | Return made up to 14/08/89; full list of members (4 pages) |
26 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
1 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
1 August 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 December 1986 | Return made up to 31/12/84; full list of members (12 pages) |
15 December 1986 | Return made up to 31/12/84; full list of members (12 pages) |