Sunderland
Tyne & Wear
SR2 7UP
Director Name | Mr Dean Tipling |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1996(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Taylor Gardens Sunderland Tyne & Wear SR2 7UA |
Secretary Name | Mr Dean Tipling |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1996(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Taylor Gardens Sunderland Tyne & Wear SR2 7UA |
Director Name | Mrs Ann Elizabeth Tipling |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1996(4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Administrator |
Correspondence Address | 27 Sea View Road Sunderland Tyne & Wear SR2 7UP |
Director Name | Mr Kenneth Tipling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1996(4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Demolition Contractor |
Correspondence Address | 27 Sea View Road Sunderland Tyne & Wear SR2 7UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2008 |
---|---|
Net Worth | £664,233 |
Cash | £830 |
Current Liabilities | £821,851 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 17 June 2017 (overdue) |
---|
8 January 2003 | Delivered 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 1997 | Delivered 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 |
23 June 2022 | Restoration by order of the court (3 pages) |
---|---|
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Notice of move from Administration to Dissolution on 26 February 2016 (24 pages) |
8 March 2016 | Notice of move from Administration to Dissolution on 26 February 2016 (24 pages) |
2 October 2015 | Administrator's progress report to 1 September 2015 (20 pages) |
2 October 2015 | Administrator's progress report to 1 September 2015 (20 pages) |
2 October 2015 | Administrator's progress report to 1 September 2015 (20 pages) |
13 August 2015 | Notice of extension of period of Administration (1 page) |
13 August 2015 | Notice of extension of period of Administration (1 page) |
12 April 2015 | Registered 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 2015 | Registered 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 2015 | Administrator's progress report to 1 March 2015 (20 pages) |
8 April 2015 | Administrator's progress report to 1 March 2015 (20 pages) |
8 April 2015 | Administrator's progress report to 1 March 2015 (20 pages) |
18 September 2014 | Administrator's progress report to 1 September 2014 (21 pages) |
18 September 2014 | Administrator's progress report to 1 September 2014 (21 pages) |
18 September 2014 | Administrator's progress report to 1 September 2014 (21 pages) |
21 August 2014 | Notice of extension of period of Administration (1 page) |
21 August 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report to 1 March 2014 (19 pages) |
3 April 2014 | Administrator's progress report to 1 March 2014 (19 pages) |
3 April 2014 | Administrator's progress report to 1 March 2014 (19 pages) |
27 March 2014 | Notice of extension of period of Administration (1 page) |
27 March 2014 | Notice of extension of period of Administration (1 page) |
25 September 2013 | Administrator's progress report to 1 September 2013 (19 pages) |
25 September 2013 | Administrator's progress report to 1 September 2013 (19 pages) |
25 September 2013 | Administrator's progress report to 1 September 2013 (19 pages) |
29 July 2013 | Notice of vacation of office by administrator (8 pages) |
29 July 2013 | Notice of appointment of replacement/additional administrator (1 page) |
29 July 2013 | (1 page) |
29 July 2013 | Notice of appointment of replacement/additional administrator (1 page) |
29 July 2013 | Notice of vacation of office by administrator (8 pages) |
18 April 2013 | Administrator's progress report to 1 March 2013 (17 pages) |
18 April 2013 | Administrator's progress report to 1 March 2013 (17 pages) |
18 April 2013 | Administrator's progress report to 1 March 2013 (17 pages) |
1 October 2012 | Administrator's progress report to 1 September 2012 (14 pages) |
1 October 2012 | Administrator's progress report to 1 September 2012 (14 pages) |
1 October 2012 | Administrator's progress report to 1 September 2012 (14 pages) |
4 September 2012 | Notice of extension of period of Administration (1 page) |
4 September 2012 | Notice of extension of period of Administration (1 page) |
5 April 2012 | Administrator's progress report to 1 March 2012 (22 pages) |
5 April 2012 | Administrator's progress report to 1 March 2012 (22 pages) |
5 April 2012 | Administrator's progress report to 1 March 2012 (22 pages) |
11 October 2011 | Administrator's progress report to 1 September 2011 (21 pages) |
11 October 2011 | Administrator's progress report to 1 September 2011 (21 pages) |
11 October 2011 | Administrator's progress report to 1 September 2011 (21 pages) |
1 September 2011 | Notice of extension of period of Administration (1 page) |
1 September 2011 | Notice of extension of period of Administration (1 page) |
7 April 2011 | Administrator's progress report to 1 March 2011 (24 pages) |
7 April 2011 | Administrator's progress report to 1 March 2011 (24 pages) |
7 April 2011 | Administrator's progress report to 1 March 2011 (24 pages) |
1 March 2011 | Notice of extension of period of Administration (1 page) |
1 March 2011 | Notice of extension of period of Administration (1 page) |
4 October 2010 | Administrator's progress report to 1 September 2010 (27 pages) |
4 October 2010 | Administrator's progress report to 1 September 2010 (27 pages) |
4 October 2010 | Administrator's progress report to 1 September 2010 (27 pages) |
19 May 2010 | Result of meeting of creditors (3 pages) |
19 May 2010 | Result of meeting of creditors (3 pages) |
4 May 2010 | Statement of administrator's proposal (27 pages) |
4 May 2010 | Statement of administrator's proposal (27 pages) |
30 March 2010 | Appointment of an administrator (1 page) |
30 March 2010 | Appointment of an administrator (1 page) |
17 March 2010 | Registered office address changed from Pattinson Washington Tyne & Wear NE38 8SS on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from Pattinson Washington Tyne & Wear NE38 8SS on 17 March 2010 (2 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members (8 pages) |
3 August 2004 | Amended accounts made up to 31 July 2003 (7 pages) |
3 August 2004 | Amended accounts made up to 31 July 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
4 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 04/06/03; full list of members (8 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
18 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 June 1999 | Return made up to 04/06/99; no change of members (5 pages) |
29 June 1999 | Return made up to 04/06/99; no change of members (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
30 June 1997 | Ad 27/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 June 1997 | Ad 27/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
15 June 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
15 June 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Incorporation (16 pages) |
4 June 1996 | Incorporation (16 pages) |