Company NameNewcastle Furniture Company (London) Limited
Company StatusDissolved
Company Number02202057
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)
Previous NamePrimeprobe Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJeremy Kingsley Pearce
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 3 months (closed 12 September 2020)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address20 Lily Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Secretary NameYsanne Hope Holt
NationalityBritish
StatusClosed
Appointed01 January 2008(20 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 12 September 2020)
RoleCompany Director
Correspondence Address20 Lily Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Director NameMr Anthony James Raven
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moor Farm
Longhorsley
Morpeth
Northumberland
NE65 8QX
Secretary NameJeremy Kingsley Pearce
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lily Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ

Contact

Websitenewcastlefurniture.com
Telephone0131 2211342
Telephone regionEdinburgh

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

80k at £1Jeremy Kingsley Pearce
84.21%
Ordinary
15k at £1James Gibson
15.79%
Ordinary

Financials

Year2014
Net Worth-£1,011
Cash£13,463
Current Liabilities£226,781

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 August 2005Delivered on: 3 August 2005
Satisfied on: 13 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
11 September 2019Liquidators' statement of receipts and payments to 9 July 2019 (9 pages)
14 September 2018Liquidators' statement of receipts and payments to 9 July 2018 (19 pages)
6 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 October 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 July 2017Registered office address changed from 79 Moore Park Road Fulham London SW6 2HH to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from 79 Moore Park Road Fulham London SW6 2HH to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 July 2017 (2 pages)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
25 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
(1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Statement of affairs (9 pages)
25 July 2017Statement of affairs (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 95,002
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 95,002
(4 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 95,002
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 95,002
(4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 95,002
(4 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 95,002
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 95,002
(4 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 95,002
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 80,002
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 80,002
(4 pages)
10 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
10 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,002
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 30,002
(4 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from unit 15 fairfield industrial park bill quay gateshead NE10 0UR (1 page)
17 July 2009Registered office changed on 17/07/2009 from unit 15 fairfield industrial park bill quay gateshead NE10 0UR (1 page)
17 July 2009Return made up to 31/05/09; full list of members (3 pages)
17 July 2009Return made up to 31/05/09; full list of members (3 pages)
12 February 2009Return made up to 31/05/08; full list of members (3 pages)
12 February 2009Return made up to 31/05/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 31/05/07; no change of members (7 pages)
17 July 2007Return made up to 31/05/07; no change of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Return made up to 31/05/05; full list of members (7 pages)
7 October 2005Return made up to 31/05/05; full list of members (7 pages)
3 August 2005Particulars of mortgage/charge (6 pages)
3 August 2005Particulars of mortgage/charge (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 August 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
6 August 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 31/05/00; full list of members (4 pages)
28 June 2000Return made up to 31/05/00; full list of members (4 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 31/05/99; full list of members (6 pages)
29 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1998Return made up to 31/05/98; no change of members (4 pages)
16 July 1998Return made up to 31/05/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
27 February 1991Accounting reference date shortened from 30/04 to 31/12 (1 page)
27 February 1991Accounting reference date shortened from 30/04 to 31/12 (1 page)
24 February 1988Registered office changed on 24/02/88 from: 2 baches street london N1 6UB (1 page)
24 February 1988Registered office changed on 24/02/88 from: 2 baches street london N1 6UB (1 page)
10 February 1988Company name changed primeprobe LIMITED\certificate issued on 11/02/88 (2 pages)
10 February 1988Company name changed primeprobe LIMITED\certificate issued on 11/02/88 (2 pages)
3 December 1987Incorporation (12 pages)
3 December 1987Incorporation (12 pages)