Company NameNorth East Plant Sales Limited
Company StatusDissolved
Company Number03532029
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameNemvale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Blakelock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(5 days after company formation)
Appointment Duration22 years, 6 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary NameMr David James Blakelock
NationalityBritish
StatusClosed
Appointed04 June 1999(1 year, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 29 September 2020)
RoleEngineer
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMr David James Blakelock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(1 year, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMiss Julie Stabler
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2011(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 29 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJulia Mary Walton
NationalityBritish
StatusResigned
Appointed25 March 1998(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1999)
RoleAdministrator
Correspondence Address7 Davison Street
Newcastle Upon Tyne
Tyne & Wear
NE15 8NB

Contact

Websitenortheastconcrete.co.uk
Email address[email protected]
Telephone0191 2290015
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1David Blakelock
33.33%
Ordinary
40 at £1David James Blakelock
33.33%
Ordinary
40 at £1Julie Stabler
33.33%
Ordinary

Financials

Year2014
Net Worth£1,342,694
Cash£57,511
Current Liabilities£579,443

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

12 September 2006Delivered on: 22 September 2006
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due.
Particulars: Land and premises on the north west side of high street newburn t/n TY8802.
Outstanding
12 September 2006Delivered on: 20 September 2006
Persons entitled: Hsbc 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: Land and buildings at n e concrete limited high street newburn newcastle upon tyne t/n TY88802. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 June 2004Delivered on: 9 June 2004
Persons entitled: Hsbc 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
14 July 1998Delivered on: 23 July 1998
Satisfied on: 26 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (18 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 March 2019Accounts for a small company made up to 31 May 2018 (18 pages)
11 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 March 2018Accounts for a small company made up to 31 May 2017 (16 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 October 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
31 October 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(4 pages)
8 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 120
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 120
(4 pages)
31 March 2015Director's details changed for Mrs Julie Stabler on 1 January 2014 (2 pages)
31 March 2015Director's details changed for Mrs Julie Stabler on 1 January 2014 (2 pages)
31 March 2015Director's details changed for Mrs Julie Stabler on 1 January 2014 (2 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 120
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 120
(5 pages)
22 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 120
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 December 2011Appointment of Julie Stabler as a director (3 pages)
8 December 2011Appointment of Julie Stabler as a director (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 120
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 120
(3 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Director's details changed for Mr David James Blakelock on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr David James Blakelock on 1 October 2009 (2 pages)
25 November 2009Director's details changed for David Blakelock on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr David James Blakelock on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Blakelock on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
25 November 2009Director's details changed for David Blakelock on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
21 April 2009Return made up to 20/03/09; full list of members (4 pages)
21 April 2009Return made up to 20/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 April 2008Amended accounts made up to 31 March 2007 (4 pages)
24 April 2008Amended accounts made up to 31 March 2007 (4 pages)
17 April 2008Return made up to 20/03/08; full list of members (4 pages)
17 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 20/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
27 April 2007Return made up to 20/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 20/03/05; full list of members (7 pages)
8 April 2005Return made up to 20/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
1 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 20/03/03; full list of members (7 pages)
11 April 2003Return made up to 20/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 January 2001Full accounts made up to 31 March 2000 (15 pages)
21 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
9 June 1999Return made up to 20/03/99; full list of members (6 pages)
9 June 1999Return made up to 20/03/99; full list of members (6 pages)
23 July 1998Particulars of mortgage/charge (6 pages)
23 July 1998Particulars of mortgage/charge (6 pages)
17 April 1998Memorandum and Articles of Association (10 pages)
17 April 1998Memorandum and Articles of Association (10 pages)
14 April 1998Registered office changed on 14/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
31 March 1998Company name changed nemvale LIMITED\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed nemvale LIMITED\certificate issued on 01/04/98 (2 pages)
20 March 1998Incorporation (16 pages)
20 March 1998Incorporation (16 pages)