Melsonby
Richmond
North Yorkshire
DL10 5QN
Director Name | Mr David George Brown |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helsay The Bungalow Long Newton Grange Farm Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mr James George Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larberry Pasture Farm Long Newton Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mr Simon Francis Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor House Farm Stillington Stockton-On-Tees Cleveland TS21 1NJ |
Secretary Name | Mr Simon Francis Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 July 2019) |
Role | Company Director |
Correspondence Address | Moor House Farm Stillington Stockton-On-Tees Cleveland TS21 1NJ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Alistair Alexander Hunter |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2003) |
Role | Engineer |
Correspondence Address | 17 Linwood Grove Darlington County Durham DL3 8DP |
Director Name | Mr Robert Wilkinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 2001) |
Role | Craftsman |
Correspondence Address | 22 Welbury Grove Newton Aycliffe County Durham DL5 5AY |
Secretary Name | Catherine Ann Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 17 Linwood Grove Darlington County Durham DL3 8DP |
Director Name | Mr Garrett Desmond Ingoldsby |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Freemans Way Thirsk North Yorkshire YO7 1GF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | nef.ltd.uk |
---|
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
35k at £1 | Francis Brown Nef LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,322 |
Cash | £23,297 |
Current Liabilities | £99,225 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2009 | Delivered on: 27 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being barclays bank PLC re nef LTD business premium account numbered 73186717. Outstanding |
---|---|
19 July 2007 | Delivered on: 30 July 2007 Persons entitled: Barclays 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. Outstanding |
2 October 1996 | Delivered on: 8 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
27 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 September 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (13 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (13 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2016 | Registered office address changed from C/O Francis Brown Ltd Church Road via Hill Street East Stockton on Tees Cleveland TS18 2HL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from C/O Francis Brown Ltd Church Road via Hill Street East Stockton on Tees Cleveland TS18 2HL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Statement of affairs with form 4.19 (7 pages) |
4 August 2016 | Statement of affairs with form 4.19 (7 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Termination of appointment of Garrett Desmond Ingoldsby as a director on 31 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Garrett Desmond Ingoldsby as a director on 31 January 2016 (1 page) |
29 September 2015 | Appointment of Mr Garry Ingoldsby as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Garry Ingoldsby as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Garry Ingoldsby as a director on 1 September 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 August 2013 | Director's details changed for Mr David George Brown on 1 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr David George Brown on 1 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr David George Brown on 1 July 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Simon Francis Brown on 1 October 2009 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / jamie brown / 24/10/2008 (1 page) |
12 August 2009 | Director's change of particulars / jamie brown / 24/10/2008 (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members (8 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 25/07/06; full list of members (8 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
14 December 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
9 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 September 2003 | Return made up to 25/07/03; full list of members
|
19 September 2003 | Return made up to 25/07/03; full list of members
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 17 linwood grove darlington county durham DL3 8DP (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 17 linwood grove darlington county durham DL3 8DP (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
8 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
6 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
30 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 August 2000 | Return made up to 25/07/00; full list of members
|
4 August 2000 | Return made up to 25/07/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 March 1997 | Ad 02/12/96--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
3 March 1997 | Ad 02/12/96--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Company name changed crossco (218) LIMITED\certificate issued on 26/09/96 (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Company name changed crossco (218) LIMITED\certificate issued on 26/09/96 (2 pages) |
25 September 1996 | Resolutions
|
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
25 July 1996 | Incorporation (16 pages) |
25 July 1996 | Incorporation (16 pages) |