Team Valley Trading Esate
Gateshead
Tyne And Wear
NE11 0BU
Secretary Name | Tracey Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 24 Parklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9LL |
Secretary Name | Mr Michael James Songhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Walnote Nether Wallop Stockbridge Hampshire SO20 8HA |
Secretary Name | Mrs Carol Ann Songhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 January 2013) |
Role | Secretary |
Correspondence Address | South View South View Donaldsons Lodge Cornhill-On-Tweed Northumberland TD12 4XN Scotland |
Secretary Name | Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | eccc.co.uk |
---|---|
Telephone | 0191 2732925 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Queens Court North Third Avenue Team Valley Trading Esate Gateshead Tyne And Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
151k at £1 | Leslie Norman Smart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527,779 |
Cash | £28,356 |
Current Liabilities | £52,026 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 January 2010 | Delivered on: 20 January 2010 Persons entitled: Santander UK PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and benefit and interest in the building contract including all right to monies proceeds to any claims awards and judgements see image for full details. Outstanding |
---|---|
18 January 2010 | Delivered on: 20 January 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lh unit 1 sanderson street newcastle upon tyne t/no:TY450993 f/h unit 2 sanderson street newcastle upon tyne t/no:TY212807BY way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details. Outstanding |
18 March 2009 | Delivered on: 21 March 2009 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that property being part of title no:TY196098 being land on the north side of sanderson street newcastle upon tyne a floating charge over all unfixed plant and machinery and other assets and equipment in or about the property see image for full details. Outstanding |
1 August 2008 | Delivered on: 7 August 2008 Persons entitled: Eurofactor (UK) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Co-Operative 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: Floating charge over all that land and buildings at beaumont street, noble street industrial estate, newcastle upon tyne and a floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future in, on or about the property and any part or parts thereof. Outstanding |
3 February 2005 | Delivered on: 10 February 2005 Persons entitled: The Co-Operative Bank PLC Classification: Charge over agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement for lease dated 12 november 2003, all rights, titles, benefits and interest, which is the subject of the lease namely land and building in beaumont street noble street industrial estate scotswood road newcastle upon tyne the goodwill. Outstanding |
30 December 2002 | Delivered on: 7 January 2003 Persons entitled: The Co-Operative 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: 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. Outstanding |
29 November 1996 | Delivered on: 3 December 1996 Satisfied on: 21 January 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north of sanderson street scotswood road newcastle upon tyne t/no TY212807. 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 |
23 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
31 January 2022 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to 6 Queens Court North Third Avenue Team Valley Trading Esate Gateshead Tyne and Wear NE11 0BU on 31 January 2022 (1 page) |
16 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page) |
3 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 June 2017 | Director's details changed for Leslie Norman Smart on 5 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Leslie Norman Smart on 5 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
7 December 2016 | Satisfaction of charge 5 in full (4 pages) |
7 December 2016 | Satisfaction of charge 5 in full (4 pages) |
30 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 October 2014 | Notice of completion of voluntary arrangement (13 pages) |
16 October 2014 | Notice of completion of voluntary arrangement (13 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 July 2014 | Director's details changed for Leslie Norman Smart on 1 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Leslie Norman Smart on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Leslie Norman Smart on 1 June 2014 (2 pages) |
29 July 2013 | Registered office address changed from Sanderson Street Scotswood North Ind Est Newcastle upon Tyne Tyne and Wear NE4 7PJ on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Sanderson Street Scotswood North Ind Est Newcastle upon Tyne Tyne and Wear NE4 7PJ on 29 July 2013 (1 page) |
26 July 2013 | Director's details changed for Leslie Norman Smart on 18 May 2013 (2 pages) |
26 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Leslie Norman Smart on 18 May 2013 (2 pages) |
26 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Company name changed east coast cab and chassis LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Company name changed east coast cab and chassis LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Change of name notice (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 January 2013 | Termination of appointment of Carol Songhurst as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Carol Songhurst as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Carol Songhurst as a secretary (3 pages) |
14 January 2013 | Termination of appointment of Carol Songhurst as a secretary (3 pages) |
19 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
19 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Christopher Welch as a secretary (1 page) |
4 June 2010 | Termination of appointment of Christopher Welch as a secretary (1 page) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Termination of appointment of Christopher Welch as a secretary (1 page) |
3 June 2010 | Termination of appointment of Christopher Welch as a secretary (1 page) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 January 2010 | Appointment of Christopher Jonathan Welch as a secretary (3 pages) |
9 January 2010 | Appointment of Christopher Jonathan Welch as a secretary (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
12 February 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
28 May 2008 | Secretary's change of particulars / carol songhurst / 01/08/2007 (2 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Secretary's change of particulars / carol songhurst / 01/08/2007 (2 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
12 September 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
12 September 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
2 June 2007 | Return made up to 18/05/07; no change of members
|
2 June 2007 | Return made up to 18/05/07; no change of members
|
13 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 May 2004 | Return made up to 18/05/04; full list of members
|
11 May 2004 | Return made up to 18/05/04; full list of members
|
24 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
7 January 2003 | Particulars of mortgage/charge (11 pages) |
7 January 2003 | Particulars of mortgage/charge (11 pages) |
11 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members
|
10 June 2002 | Return made up to 18/05/02; full list of members
|
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Return made up to 18/05/98; no change of members
|
14 July 1998 | Return made up to 18/05/98; no change of members
|
14 July 1998 | Secretary resigned (1 page) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 June 1997 | Return made up to 18/05/97; change of members (6 pages) |
22 June 1997 | Return made up to 18/05/97; change of members (6 pages) |
14 May 1997 | Nc inc already adjusted 09/05/97 (1 page) |
14 May 1997 | Nc inc already adjusted 09/05/97 (1 page) |
14 May 1997 | Ad 09/05/97--------- £ si 149998@1=149998 £ ic 1000/150998 (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Ad 09/05/97--------- £ si 149998@1=149998 £ ic 1000/150998 (2 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
27 January 1997 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
27 January 1997 | Accounting reference date extended from 30/04 to 31/08 (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Ad 29/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Ad 29/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Particulars of mortgage/charge (7 pages) |
3 December 1996 | Particulars of mortgage/charge (7 pages) |
18 October 1996 | Return made up to 18/05/96; full list of members (8 pages) |
18 October 1996 | Return made up to 18/05/96; full list of members (8 pages) |
22 February 1996 | Accounting reference date notified as 30/04 (1 page) |
22 February 1996 | Accounting reference date notified as 30/04 (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: sanderson street scotswood north industrial estat newcastle upon tyne NE4 7PJ (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: sanderson street scotswood north industrial estat newcastle upon tyne NE4 7PJ (1 page) |
1 September 1995 | New secretary appointed;director resigned (2 pages) |
1 September 1995 | Secretary resigned;new director appointed (2 pages) |
1 September 1995 | Secretary resigned;new director appointed (2 pages) |
1 September 1995 | New secretary appointed;director resigned (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: sanderson street scotswood business park scotswood road newcastle upon tyne NE4 7PJ (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: sanderson street scotswood business park scotswood road newcastle upon tyne NE4 7PJ (1 page) |
18 May 1995 | Incorporation (16 pages) |
18 May 1995 | Incorporation (16 pages) |