Wark
Hexham
Northumberland
NE48 3PP
Director Name | Mr Timothy John Richardson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(same day as company formation) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Riding Kenton Newcastle Upon Tyne Tyne & Wear NE3 4LQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Beech Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PH |
Secretary Name | Mr Ian James White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Beech Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5PH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 142 Manor House Road Newcastle Upon Tyne NE2 2NA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Collingwood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 May 1996 | Delivered on: 21 May 1996 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 30TH april 1996, the security or any document, arrangement or agreement. Particulars: 1. by way of legal mortgage:- all that l/h land and premises situate at and k/a benwell shoping centre, benwell newcastle upon tyne t/n-TY304631, TY304633, TY304634, TY304635 and TY304637. Together with all rights powers easements and liberties attached or appurtenant to the said property and including also all buildings erected thereon.. See the mortgage charge document for full details. Outstanding |
---|---|
16 May 1996 | Delivered on: 21 May 1996 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the provisions of any relevant facility letter or loan agreement. Particulars: By way of first floating charge:- all the undertking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
27 February 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-02-27
|
27 February 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-02-27
|
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Yorkshire Chambers 112-114 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2010 (1 page) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 September 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: caistron house acorn road jesmond newcastle upon tyne NE2 2DJ (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (9 pages) |
14 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2000 | Return made up to 14/03/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
6 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
14 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 April 1997 | Return made up to 14/03/97; full list of members
|
22 December 1996 | Resolutions
|
28 October 1996 | Accounting reference date notified as 31/03 (1 page) |
21 May 1996 | Particulars of mortgage/charge (7 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
14 March 1996 | Incorporation (11 pages) |