12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 2323529 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Christopher John Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,708 |
Cash | £1,770 |
Current Liabilities | £46,713 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
6 October 1995 | Delivered on: 16 October 1995 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 16 seaton ave,newsham; t/no.nd 28331; the goodwill of business and benefit of all licences and other benefits thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 October 1995 | Delivered on: 16 October 1995 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- plot 6 the willows boldon colliery; ty 306811; the goodwill of business and all licences. Fully Satisfied |
30 June 1995 | Delivered on: 5 July 1995 Satisfied on: 14 March 2007 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the north side of st. Oswald's road, jarrow (k/a 8 alwin grange hebburn tyne and wear). See the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 14 March 2007 Persons entitled: The Northern Rock Building Society"Society" Classification: Legal charge Secured details: £58,000 due or to become due from the company to the chargee together with any further advance made by the "society". Particulars: F/H property k/a 6 hambard way washington t/n DU44747, assigns goodwill of the business, the benefit of the licences. Fully Satisfied |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 14 March 2007 Persons entitled: The Northern Rock Building Society"Society" Classification: Legal charge Secured details: £36,575 due or to become due from the company to the chargee together with any further advance made by the "society". Particulars: F/H property k/a 15 and 16 warwick terrace silksworth t/n TY63165, assigns the goodwill of the business, the benefit of the licences and the benefits. Fully Satisfied |
30 November 1994 | Delivered on: 12 December 1994 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society 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 property k/a 46 glentworth avenue regency gardens netherfields middlesbrough cleveland title no CE121748 the goodwill of the business and the benefit of all licences. Fully Satisfied |
31 October 1994 | Delivered on: 7 November 1994 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: The secured amounts and any further advance due from the company to the chargee. Particulars: F/H property k/a 12 carlow street middlesborough cleveland t/n CE30986 and assigns the goodwill of the business, the benefit of the licences. See the mortgage charge document for full details. Fully Satisfied |
14 October 1994 | Delivered on: 19 October 1994 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: The secured amounts and any further advances due or to become due from the company to the chargee. Particulars: All that f/h property k/a 220 arnols street boldon colliery tyne and wear and by way of assignment the goodwill of the business and the benefit of all licences. Fully Satisfied |
20 February 2004 | Delivered on: 2 March 2004 Satisfied on: 14 March 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 February 2004 | Delivered on: 25 February 2004 Satisfied on: 14 March 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a st bede's chambers, albert road, jarrow t/no TY332838 and l/h properties k/a apartment 9 ashmore house, cliffe park, sunderland and apartment 10 ashmore house, cliffe park, sunderland, and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2000 | Delivered on: 27 October 2000 Satisfied on: 25 April 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum of £130,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 11 victoria terrace (otherwise known as townend farmhouse) south lane east boldon tyne and wear and all fixtures fittings plant and machinery therein. Fully Satisfied |
13 June 1997 | Delivered on: 2 July 1997 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All that f/h piece or parcel of land together with the buildings erected and built thereon and k/a the former st. Bede's parish centre 172 albert road jarrow tyne and wear durham t/no.TY34974. Fully Satisfied |
31 January 1997 | Delivered on: 13 February 1997 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 roker avenue roker durham t/no.ty 157083 and by way of assignment the goodwill of the business and the benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 13 February 1997 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 eglesfield road south shields durham t/no.TY172636 and by way of assignment the goodwill of the business and the benefit of licences. Fully Satisfied |
23 March 1996 | Delivered on: 27 March 1996 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a former barclays bank 7 prince consort road hebburn goodwill of the businss the benefit of the licences and the benefits respectively carried on or arisinng in respect of the property any further advances made by the society. See the mortgage charge document for full details. Fully Satisfied |
5 October 1995 | Delivered on: 23 October 1995 Satisfied on: 20 April 2004 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties k/a 16 seaton avenue blyth t/no. ND28331 and k/a 38 ashdale mount pleasant washington t/no ty 263963 and goodwill of the business and benefit of licences. Floating charge over the undertaking and all other property and assets present and future. Fully Satisfied |
5 October 1995 | Delivered on: 23 October 1995 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Loan agreement Secured details: £200,000 due from the company to the chargee. Particulars: The society will be granted a debenture incorporating a first legal charge over 16 seaton avenue blyth and 38 ashdale mount pleasant washington. Fully Satisfied |
6 October 1995 | Delivered on: 16 October 1995 Satisfied on: 14 March 2007 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 38 ashdale mount pleasant washington and the goodwill of business; the benefit of all licences and other benefits; t/no.ty 263963. see the mortgage charge document for full details. Fully Satisfied |
13 September 1994 | Delivered on: 19 September 1994 Satisfied on: 1 April 2004 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: Any further advances (as defined) due from the company to the chargee. Particulars: All the following f/h and l/h properties 17 sydenham terrace sunderland, 15 warwick terrace sunderland, 57 manor gardens wardley, the goodwill of the business the benefits of the licences and the benefits respectively carried on or arising in respect of the property provided that the same shall be re-assigned on repayment of all the secured amounts; and by way of floating charge the undertaking of the borrower and all its other property and assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
8 July 2009 | Delivered on: 23 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North side o albert road jarrow together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 February 2007 | Delivered on: 27 February 2007 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company, the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings on the north side of albert road jarrow including all buildings fixtures and fittings, goodwill, floating charge all present and future assets,. See the mortgage charge document for full details. Outstanding |
18 August 2017 | Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages) |
---|---|
18 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 June 2013 | Director's details changed for Mr Christopher John Watson on 20 December 2012 (2 pages) |
13 August 2012 | Director's details changed for Christopher John Watson on 13 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
31 August 2011 | Termination of appointment of Michael Orr as a secretary (1 page) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
10 March 2011 | Registered office address changed from Robson Palmer 31 Beach Road South Shields Tyne & Wear NE33 2QX on 10 March 2011 (1 page) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / christopher watson / 31/07/2009 (1 page) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
24 August 2004 | Return made up to 12/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (6 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 August 2002 | Return made up to 12/08/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 August 1998 | Return made up to 12/08/98; full list of members
|
1 October 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 October 1996 | Return made up to 12/08/96; no change of members
|
27 March 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1995 | Particulars of mortgage/charge (35 pages) |
16 October 1995 | Particulars of mortgage/charge (6 pages) |
16 October 1995 | Particulars of mortgage/charge (6 pages) |
16 October 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Return made up to 12/08/95; full list of members
|
5 July 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |