Company NameNorth East Property Leasing Limited
Company StatusDissolved
Company Number03126375
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond Black
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(9 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peter Weldon & Co Ltd 87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMr James Francis Redpath
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7XS
Secretary NameMr James George Redpath
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7XS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2326002
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Peter Weldon & Co Ltd
87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James George Redpath
50.00%
Ordinary
1 at £1Raymond Black
50.00%
Ordinary

Financials

Year2014
Net Worth£30,235
Cash£13,536
Current Liabilities£35,878

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Charges

20 July 2001Delivered on: 24 July 2001
Satisfied on: 13 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £57,400 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 bowsden terrace south gosforth newcastle upon tyne NE3 1RX.
Fully Satisfied
28 February 2001Delivered on: 3 March 2001
Satisfied on: 23 November 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 regent road gosforth newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 2000Delivered on: 13 December 2000
Satisfied on: 28 July 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 43 regent road gosforth newcastle.
Fully Satisfied
28 April 2000Delivered on: 16 May 2000
Satisfied on: 24 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 8 harley terrace gosforth newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 June 1999Delivered on: 7 July 1999
Satisfied on: 5 May 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 bridge park gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 October 1998Delivered on: 14 October 1998
Satisfied on: 16 June 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 and 50 bowsden terrace south gosforth newcastle upon tyne tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 October 1998Delivered on: 14 October 1998
Satisfied on: 9 April 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 37 ashfield road gosforth newcastle upon tyne tyne & wear and the f/h reversion in 39 ashfield road gosforth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 February 1998Delivered on: 10 March 1998
Satisfied on: 29 August 1998
Persons entitled: Darlington Building Society

Classification: Legal charge
Secured details: £62,500 due from the company to the chargee.
Particulars: 80 beaumont terrace south gosforth newcastle upon tyne t/n TY153706 with all buildings trade and other fixtures fixed plant machinery fixed charge benefit of licences compensation fixed equitable charge on all estates or interests. See the mortgage charge document for full details.
Fully Satisfied
22 January 2002Delivered on: 24 January 2002
Satisfied on: 7 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
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 52/54 bowsden terrace south gosforth newcastle upon tyne all rental income and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 11 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: £78,000 due or to become due from the company to the chargee.
Particulars: 4 dene grove south gosforth newcastle upon tyne.
Fully Satisfied
30 October 1996Delivered on: 1 November 1996
Satisfied on: 26 February 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 william street and 103 rothwell road, gosforth, newcastle upon tyne; and 2 & 3 garden house, crowbank, wallsend tyne and wear.
Fully Satisfied
10 March 2010Delivered on: 25 March 2010
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: F/H property k/a 103 rothwell road gosforth newcastle upon tyne t/n TY184300 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
10 March 2010Delivered on: 25 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 27 william street, gosforth, newcastle upon tyne t/no TY49904 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
27 January 2010Delivered on: 4 February 2010
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 August 2003Delivered on: 23 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customers account)
Secured details: All monies due or to become due from bowsden developments limited to the chargee on any account whatsoever.
Particulars: 103 rothwell road gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
26 February 2018Confirmation statement made on 8 November 2017 with updates (5 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Notification of Raymond Black as a person with significant control on 19 October 2017 (2 pages)
15 November 2017Notification of Raymond Black as a person with significant control on 19 October 2017 (2 pages)
23 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
23 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
19 October 2017Director's details changed for Mr Raymond Black on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of James Francis Redpath as a director on 19 October 2017 (1 page)
19 October 2017Cessation of James Francis Redpath as a person with significant control on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 12 Manor Road Benton Newcastle upon Tyne NE7 7XS to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 19 October 2017 (1 page)
19 October 2017Director's details changed for Mr Raymond Black on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of James Francis Redpath as a director on 19 October 2017 (1 page)
19 October 2017Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Cessation of James Francis Redpath as a person with significant control on 19 October 2017 (1 page)
19 October 2017Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of James George Redpath as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of James George Redpath as a secretary on 19 October 2017 (1 page)
19 October 2017Change of details for Mr Raymond Black as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from 12 Manor Road Benton Newcastle upon Tyne NE7 7XS to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 19 October 2017 (1 page)
24 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
24 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
20 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
20 November 2014Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
30 June 2014Micro company accounts made up to 30 November 2013 (2 pages)
30 June 2014Micro company accounts made up to 30 November 2013 (2 pages)
30 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
30 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
22 March 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
13 January 2010Director's details changed for Raymond Black on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Raymond Black on 12 January 2010 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr James Francis Redpath on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr James Francis Redpath on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Raymond Black on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Raymond Black on 17 November 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 April 2009Return made up to 15/11/08; full list of members; amend (6 pages)
1 April 2009Return made up to 15/11/08; full list of members; amend (6 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 January 2006Return made up to 15/11/05; full list of members (2 pages)
9 January 2006Return made up to 15/11/05; full list of members (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 November 2004Return made up to 15/11/04; full list of members (6 pages)
23 November 2004Return made up to 15/11/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 November 2003Return made up to 15/11/03; full list of members (6 pages)
24 November 2003Return made up to 15/11/03; full list of members (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Return made up to 15/11/02; full list of members (6 pages)
12 November 2002Return made up to 15/11/02; full list of members (6 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
15 June 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
29 August 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
29 December 2000Return made up to 15/11/00; full list of members (6 pages)
29 December 2000Return made up to 15/11/00; full list of members (6 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Full accounts made up to 30 November 1999 (12 pages)
18 April 2000Full accounts made up to 30 November 1999 (12 pages)
17 December 1999Return made up to 15/11/99; full list of members (6 pages)
17 December 1999Return made up to 15/11/99; full list of members (6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Full accounts made up to 30 November 1998 (12 pages)
15 April 1999Full accounts made up to 30 November 1998 (12 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Return made up to 15/11/98; full list of members (6 pages)
23 November 1998Return made up to 15/11/98; full list of members (6 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Full accounts made up to 30 November 1997 (12 pages)
7 August 1998Full accounts made up to 30 November 1997 (12 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
27 November 1997Return made up to 15/11/97; full list of members (6 pages)
27 November 1997Return made up to 15/11/97; full list of members (6 pages)
23 April 1997Full accounts made up to 30 November 1996 (11 pages)
23 April 1997Full accounts made up to 30 November 1996 (11 pages)
5 February 1997Return made up to 15/11/96; full list of members (6 pages)
5 February 1997Return made up to 15/11/96; full list of members (6 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
15 November 1995Incorporation (20 pages)
15 November 1995Incorporation (20 pages)