Washington
Tyne And Wear
NE38 8JE
Secretary Name | Mrs Lorna Grieves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1998(6 days after company formation) |
Appointment Duration | 25 years, 4 months (closed 01 August 2023) |
Role | Secretary |
Correspondence Address | 12 Bluehouse Road Hebburn Tyne & Wear NE31 2NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bnbfabrications.co.uk |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
51k at £1 | W. Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,583 |
Cash | £136,825 |
Current Liabilities | £662,674 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 March 2015 | Delivered on: 27 March 2015 Satisfied on: 1 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
9 January 2002 | Delivered on: 12 January 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
24 January 2000 | Delivered on: 31 January 2000 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. Outstanding |
1 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2023 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
27 February 2023 | Liquidators' statement of receipts and payments to 29 January 2023 (23 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 29 January 2022 (23 pages) |
22 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (25 pages) |
3 July 2020 | Removal of liquidator by court order (5 pages) |
11 February 2020 | Statement of affairs (10 pages) |
11 February 2020 | Appointment of a voluntary liquidator (3 pages) |
11 February 2020 | Resolutions
|
13 January 2020 | Registered office address changed from Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from Unit 1 Bedewell Industrial Park Adair Way Hebburn Tyne and Wear NE31 2HQ to Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Unit 1 Bedewell Industrial Park Adair Way Hebburn Tyne and Wear NE31 2HQ to Unit 1 Stephenson Road Stephenson Industrial Estate Washington Tyne & Wear NE37 3HR on 22 March 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Satisfaction of charge 035303080003 in full (1 page) |
1 December 2015 | Satisfaction of charge 035303080003 in full (1 page) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for William Wilson on 5 April 2014 (2 pages) |
7 April 2015 | Director's details changed for William Wilson on 5 April 2014 (2 pages) |
7 April 2015 | Director's details changed for William Wilson on 5 April 2014 (2 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2015 | Registration of charge 035303080003, created on 23 March 2015 (4 pages) |
27 March 2015 | Registration of charge 035303080003, created on 23 March 2015 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 March 2011 | Director's details changed for William Wilson on 1 January 2011 (2 pages) |
8 March 2011 | Director's details changed for William Wilson on 1 January 2011 (2 pages) |
8 March 2011 | Director's details changed for William Wilson on 1 January 2011 (2 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from Units B & D Bedewell Industrial Park Adair Way, Hebburn Tyne & Wear NE31 2XQ on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Units B & D Bedewell Industrial Park Adair Way, Hebburn Tyne & Wear NE31 2XQ on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for William Wilson on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for William Wilson on 12 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 June 2009 | Secretary's change of particulars / lorna grieves / 30/08/2008 (1 page) |
1 June 2009 | Secretary's change of particulars / lorna grieves / 30/08/2008 (1 page) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
19 March 2008 | Secretary's change of particulars / lorna grieves / 18/05/2007 (2 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / lorna grieves / 18/05/2007 (2 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 June 2005 | Return made up to 18/03/05; full list of members
|
7 June 2005 | Return made up to 18/03/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members
|
14 April 2004 | Return made up to 18/03/04; full list of members
|
2 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 May 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
17 May 2003 | Accounts for a small company made up to 30 June 2002 (11 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members
|
20 March 2002 | Return made up to 18/03/02; full list of members
|
12 January 2002 | Particulars of mortgage/charge (5 pages) |
12 January 2002 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
26 May 2000 | £ nc 1000/51000 09/03/00 (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 1000/51000 09/03/00 (1 page) |
26 May 2000 | Ad 09/03/00--------- £ si 50000@1 (2 pages) |
26 May 2000 | Ad 09/03/00--------- £ si 50000@1 (2 pages) |
3 April 2000 | Return made up to 18/03/00; full list of members
|
3 April 2000 | Return made up to 18/03/00; full list of members
|
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 18/03/99; full list of members (6 pages) |
7 October 1998 | Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1998 | Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
10 June 1998 | Company name changed coolneat LIMITED\certificate issued on 11/06/98 (3 pages) |
10 June 1998 | Company name changed coolneat LIMITED\certificate issued on 11/06/98 (3 pages) |
18 March 1998 | Incorporation (20 pages) |
18 March 1998 | Incorporation (20 pages) |