Eggleston
Barnard Castle
County Durham
DL12 0DJ
Director Name | Mr Geoffrey Simpson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Green Lodge Woodside Barnard Castle County Durham DL12 8DX |
Secretary Name | Mr Geoffrey Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Green Lodge Woodside Barnard Castle County Durham DL12 8DX |
Director Name | Mrs Glynis Catterson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 02 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenways Leadmill Copley Bishop Auckland Co Durham DL13 5SA |
Director Name | Mr Robert George Humphrey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(12 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 02 September 2020) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Gregory Charles Horner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Thornfield Road Linthorpe Middlesbrough Cleveland TS5 5DA |
Director Name | Mr John Malcolm Pearson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Darlingscott Shipston On Stour Warwickshire CV36 4PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | s-and-a.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
175k at £1 | Geoffrey Simpson 50.00% Ordinary |
---|---|
175k at £1 | John Joseph Allinson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,046,812 |
Gross Profit | £1,954,091 |
Net Worth | £1,134,982 |
Cash | £420,699 |
Current Liabilities | £2,110,953 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 October 2005 | Delivered on: 26 October 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 August 2005 | Delivered on: 7 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 September 2000 | Delivered on: 3 October 2000 Satisfied on: 2 December 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 September 2000 | Delivered on: 3 October 2000 Satisfied on: 2 December 2006 Persons entitled: National Westminster 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: F/H property k/a harmire enterprise park barnard castle county durham t/no. DU226297. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 March 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (9 pages) |
8 April 2019 | Liquidators' statement of receipts and payments to 20 February 2019 (10 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 20 February 2018 (7 pages) |
8 March 2017 | Registered office address changed from Harmire Enterprise Park Barnard Castle County Durham DL12 8EH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Harmire Enterprise Park Barnard Castle County Durham DL12 8EH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 March 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Declaration of solvency (3 pages) |
3 March 2017 | Declaration of solvency (3 pages) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
3 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 September 2016 | Full accounts made up to 30 April 2016 (13 pages) |
20 September 2016 | Full accounts made up to 30 April 2016 (13 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
20 November 2015 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 October 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
29 October 2014 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 November 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
14 November 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
4 February 2013 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
7 September 2010 | Appointment of Mr Robert George Humphrey as a director (2 pages) |
7 September 2010 | Appointment of Mr Robert George Humphrey as a director (2 pages) |
8 March 2010 | Director's details changed for John Joseph Allinson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Geoffrey Simpson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Glynis Catterson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Joseph Allinson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Glynis Catterson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Simpson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Joseph Allinson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Geoffrey Simpson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Glynis Catterson on 8 March 2010 (2 pages) |
21 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director john pearson (1 page) |
7 January 2009 | Appointment terminated director john pearson (1 page) |
3 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
26 October 2005 | Particulars of mortgage/charge (7 pages) |
26 October 2005 | Particulars of mortgage/charge (7 pages) |
13 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
27 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 June 2003 | Return made up to 09/02/03; full list of members
|
20 June 2003 | Return made up to 09/02/03; full list of members
|
20 June 2003 | Ad 22/11/98--------- £ si 349900@1 (2 pages) |
20 June 2003 | Ad 22/11/98--------- £ si 349900@1 (2 pages) |
27 April 2003 | Auditor's resignation (1 page) |
27 April 2003 | Auditor's resignation (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
3 April 2001 | Return made up to 09/02/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
13 March 1999 | Return made up to 09/02/99; full list of members
|
13 March 1999 | Return made up to 09/02/99; full list of members
|
25 November 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
25 November 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
23 April 1998 | Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1998 | Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
9 February 1998 | Incorporation (20 pages) |
9 February 1998 | Incorporation (20 pages) |