Company Name01864176 Limited
DirectorsPaul Grylls and Claire Grylls
Company StatusLiquidation
Company Number01864176
CategoryPrivate Limited Company
Incorporation Date16 November 1984(39 years, 5 months ago)
Previous NameNewnorth Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ
Secretary NameMr Paul Grylls
NationalityBritish
StatusCurrent
Appointed18 September 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wynyard Woods
Wynyard
Stockton On Tees
TS22 5GJ
Director NameMrs Claire Grylls
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Business Centre Belasis Avenue
Billingham
Cleveland
TS23 1LG
Director NameIan Boagey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressTall Trees
22 Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameValerie Boagey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressTall Trees
22 Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Secretary NameValerie Boagey
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressTall Trees
22 Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameMr Colin Leslie Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Meadowgate Lane
Spalding
Lincolnshire
PE11 1NF
Director NameSharon Judge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressTall Trees
22 Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ

Location

Registered AddressThe Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2009
Net Worth£414,871
Cash£316,160
Current Liabilities£1,249,816

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

2 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages)
2 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (5 pages)
9 July 2016Final Gazette dissolved following liquidation (1 page)
9 July 2016Final Gazette dissolved following liquidation (1 page)
9 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
9 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
2 July 2015Liquidators' statement of receipts and payments to 11 June 2015 (8 pages)
2 July 2015Liquidators' statement of receipts and payments to 11 June 2015 (8 pages)
2 July 2015Liquidators statement of receipts and payments to 11 June 2015 (8 pages)
2 September 2014Liquidators' statement of receipts and payments to 11 June 2014 (8 pages)
2 September 2014Liquidators' statement of receipts and payments to 11 June 2014 (8 pages)
2 September 2014Liquidators statement of receipts and payments to 11 June 2014 (8 pages)
21 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (9 pages)
21 August 2013Liquidators' statement of receipts and payments to 11 June 2013 (9 pages)
21 August 2013Liquidators statement of receipts and payments to 11 June 2013 (9 pages)
10 July 2012Administrator's progress report to 12 June 2012 (10 pages)
10 July 2012Administrator's progress report to 12 June 2012 (10 pages)
12 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 April 2012Administrator's progress report to 1 March 2012 (10 pages)
12 April 2012Administrator's progress report to 1 March 2012 (10 pages)
12 April 2012Administrator's progress report to 1 March 2012 (10 pages)
24 November 2011Result of meeting of creditors (24 pages)
24 November 2011Result of meeting of creditors (24 pages)
28 October 2011Statement of affairs with form 2.14B (9 pages)
28 October 2011Statement of affairs with form 2.14B (9 pages)
28 October 2011Statement of administrator's proposal (24 pages)
28 October 2011Statement of administrator's proposal (24 pages)
12 September 2011Registered office address changed from the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England on 12 September 2011 (2 pages)
9 September 2011Appointment of an administrator (1 page)
9 September 2011Appointment of an administrator (1 page)
23 June 2011Registered office address changed from 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Colin Fisher as a director (1 page)
23 June 2011Termination of appointment of Colin Fisher as a director (1 page)
23 June 2011Registered office address changed from 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ on 23 June 2011 (1 page)
23 June 2011Appointment of Mrs Claire Grylls as a director (2 pages)
23 June 2011Appointment of Mrs Claire Grylls as a director (2 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(6 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Colin Leslie Fisher on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Colin Leslie Fisher on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Paul Grylls on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Paul Grylls on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Paul Grylls on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Colin Leslie Fisher on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 31/03/09; full list of members (3 pages)
18 June 2009Return made up to 31/03/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 10 scarborough street hartlepool cleveland TS24 7DA (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2007Resolutions
  • RES13 ‐ Sale of property 18/09/07
(1 page)
23 October 2007Resolutions
  • RES13 ‐ Sale of property 18/09/07
(1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 October 2007Registered office changed on 23/10/07 from: 10 scarborough street hartlepool cleveland TS24 7DA (1 page)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
24 September 2007Declaration of assistance for shares acquisition (11 pages)
24 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 September 2007Declaration of assistance for shares acquisition (11 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 31/03/07; full list of members (3 pages)
30 May 2007Return made up to 31/03/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 31/03/06; full list of members (3 pages)
10 May 2006Return made up to 31/03/06; full list of members (3 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
15 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Particulars of mortgage/charge (6 pages)
22 April 1999Particulars of mortgage/charge (6 pages)
21 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 November 1984Incorporation (12 pages)
16 November 1984Certificate of incorporation (1 page)
16 November 1984Incorporation (12 pages)
16 November 1984Certificate of incorporation (1 page)