Company NameInstrip Demolition Ltd.
Company StatusActive
Company Number03207402
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Darren Tipling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address27 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameMr Dean Tipling
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Taylor Gardens
Sunderland
Tyne & Wear
SR2 7UA
Secretary NameMr Dean Tipling
NationalityBritish
StatusCurrent
Appointed04 June 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Taylor Gardens
Sunderland
Tyne & Wear
SR2 7UA
Director NameMrs Ann Elizabeth Tipling
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(4 months after company formation)
Appointment Duration27 years, 6 months
RoleAdministrator
Correspondence Address27 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Director NameMr Kenneth Tipling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(4 months after company formation)
Appointment Duration27 years, 6 months
RoleDemolition Contractor
Correspondence Address27 Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2008
Net Worth£664,233
Cash£830
Current Liabilities£821,851

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due17 June 2017 (overdue)

Charges

8 January 2003Delivered on: 10 January 2003
Persons entitled: Yorkshire 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 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.
Outstanding
22 September 1997Delivered on: 10 October 1997
Persons entitled: Kenneth Tipling & Ann Elizabeth Tiplingby the Agency of Messrs Alan Jacob Katz & Ivan Mark Jacques (The Administrators)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 22ND september 1997.
Particulars: Liebherr R952 hd excavator s/no.214/562 And volvo F12 6X4 tractor unit reg F599 mcu.
Outstanding

Filing History

23 June 2022Restoration by order of the court (3 pages)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Notice of move from Administration to Dissolution on 26 February 2016 (24 pages)
8 March 2016Notice of move from Administration to Dissolution on 26 February 2016 (24 pages)
2 October 2015Administrator's progress report to 1 September 2015 (20 pages)
2 October 2015Administrator's progress report to 1 September 2015 (20 pages)
2 October 2015Administrator's progress report to 1 September 2015 (20 pages)
13 August 2015Notice of extension of period of Administration (1 page)
13 August 2015Notice of extension of period of Administration (1 page)
12 April 2015Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
8 April 2015Administrator's progress report to 1 March 2015 (20 pages)
8 April 2015Administrator's progress report to 1 March 2015 (20 pages)
8 April 2015Administrator's progress report to 1 March 2015 (20 pages)
18 September 2014Administrator's progress report to 1 September 2014 (21 pages)
18 September 2014Administrator's progress report to 1 September 2014 (21 pages)
18 September 2014Administrator's progress report to 1 September 2014 (21 pages)
21 August 2014Notice of extension of period of Administration (1 page)
21 August 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report to 1 March 2014 (19 pages)
3 April 2014Administrator's progress report to 1 March 2014 (19 pages)
3 April 2014Administrator's progress report to 1 March 2014 (19 pages)
27 March 2014Notice of extension of period of Administration (1 page)
27 March 2014Notice of extension of period of Administration (1 page)
25 September 2013Administrator's progress report to 1 September 2013 (19 pages)
25 September 2013Administrator's progress report to 1 September 2013 (19 pages)
25 September 2013Administrator's progress report to 1 September 2013 (19 pages)
29 July 2013Notice of vacation of office by administrator (8 pages)
29 July 2013Notice of appointment of replacement/additional administrator (1 page)
29 July 2013 (1 page)
29 July 2013Notice of appointment of replacement/additional administrator (1 page)
29 July 2013Notice of vacation of office by administrator (8 pages)
18 April 2013Administrator's progress report to 1 March 2013 (17 pages)
18 April 2013Administrator's progress report to 1 March 2013 (17 pages)
18 April 2013Administrator's progress report to 1 March 2013 (17 pages)
1 October 2012Administrator's progress report to 1 September 2012 (14 pages)
1 October 2012Administrator's progress report to 1 September 2012 (14 pages)
1 October 2012Administrator's progress report to 1 September 2012 (14 pages)
4 September 2012Notice of extension of period of Administration (1 page)
4 September 2012Notice of extension of period of Administration (1 page)
5 April 2012Administrator's progress report to 1 March 2012 (22 pages)
5 April 2012Administrator's progress report to 1 March 2012 (22 pages)
5 April 2012Administrator's progress report to 1 March 2012 (22 pages)
11 October 2011Administrator's progress report to 1 September 2011 (21 pages)
11 October 2011Administrator's progress report to 1 September 2011 (21 pages)
11 October 2011Administrator's progress report to 1 September 2011 (21 pages)
1 September 2011Notice of extension of period of Administration (1 page)
1 September 2011Notice of extension of period of Administration (1 page)
7 April 2011Administrator's progress report to 1 March 2011 (24 pages)
7 April 2011Administrator's progress report to 1 March 2011 (24 pages)
7 April 2011Administrator's progress report to 1 March 2011 (24 pages)
1 March 2011Notice of extension of period of Administration (1 page)
1 March 2011Notice of extension of period of Administration (1 page)
4 October 2010Administrator's progress report to 1 September 2010 (27 pages)
4 October 2010Administrator's progress report to 1 September 2010 (27 pages)
4 October 2010Administrator's progress report to 1 September 2010 (27 pages)
19 May 2010Result of meeting of creditors (3 pages)
19 May 2010Result of meeting of creditors (3 pages)
4 May 2010Statement of administrator's proposal (27 pages)
4 May 2010Statement of administrator's proposal (27 pages)
30 March 2010Appointment of an administrator (1 page)
30 March 2010Appointment of an administrator (1 page)
17 March 2010Registered office address changed from Pattinson Washington Tyne & Wear NE38 8SS on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from Pattinson Washington Tyne & Wear NE38 8SS on 17 March 2010 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 July 2007Return made up to 04/06/07; full list of members (3 pages)
4 July 2007Return made up to 04/06/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 June 2006Return made up to 04/06/06; full list of members (8 pages)
21 June 2006Return made up to 04/06/06; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 June 2005Return made up to 04/06/05; full list of members (8 pages)
24 June 2005Return made up to 04/06/05; full list of members (8 pages)
3 August 2004Amended accounts made up to 31 July 2003 (7 pages)
3 August 2004Amended accounts made up to 31 July 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (8 pages)
10 June 2004Return made up to 04/06/04; full list of members (8 pages)
4 July 2003Return made up to 04/06/03; full list of members (8 pages)
4 July 2003Return made up to 04/06/03; full list of members (8 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
18 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 June 2001Return made up to 04/06/01; full list of members (7 pages)
28 June 2001Return made up to 04/06/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 June 2000Return made up to 04/06/00; full list of members (7 pages)
20 June 2000Return made up to 04/06/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 June 1999Return made up to 04/06/99; no change of members (5 pages)
29 June 1999Return made up to 04/06/99; no change of members (5 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 July 1998Return made up to 04/06/98; no change of members (4 pages)
17 July 1998Return made up to 04/06/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
3 July 1997Return made up to 04/06/97; full list of members (6 pages)
3 July 1997Return made up to 04/06/97; full list of members (6 pages)
30 June 1997Ad 27/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 June 1997Ad 27/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
15 June 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
15 June 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
4 June 1996Incorporation (16 pages)
4 June 1996Incorporation (16 pages)