Rickleton
Tyne & Wear
NE38 9DQ
Director Name | Mr Graham Richard Nixon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HL |
Secretary Name | Christopher Edward Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Astbury Close Rickleton Tyne & Wear NE38 9DQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Nixon Hire City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £132,826 |
Cash | £8,282 |
Current Liabilities | £695 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2004 | Delivered on: 22 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £136,375.00 due or to become due from the company to the chargee. Particulars: Apartment 70 round foundry leeds. Outstanding |
---|---|
17 November 2000 | Delivered on: 28 November 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: The property k/a plot 20 east quayside city road newcastle upon tyne, fixed charge on all rental income and property rights together with a floating charge. Undertaking and all property and assets. Outstanding |
10 November 2000 | Delivered on: 24 November 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge. Particulars: Property k/a plot 17 east quayside (to be k/a 17 high quays) city road newcastle upon tyne NE1 2PD all rental income and property rights. Undertaking and all property and assets. Outstanding |
8 March 1999 | Delivered on: 13 March 1999 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan. Particulars: L/H property situate and k/a 370 chillingham road heaton newcastle upon tyne the rental income; the property rights and all undertaking and assets present and future. Outstanding |
17 May 2004 | Delivered on: 18 May 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: £135,950.00 due or to become due from the company to the chargee. Particulars: Apartment 75 round foundry leeds. Outstanding |
3 July 2002 | Delivered on: 10 July 2002 Satisfied on: 6 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £127,875.00 due or to become due from the company to the chargee. Particulars: 37D eskdale terrace,jesmond,newcastle upon tyne NE2 4DN. Fully Satisfied |
20 July 2001 | Delivered on: 31 July 2001 Satisfied on: 6 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal mortgage Secured details: £61,150.00 due or to become due from the company to the chargee. Particulars: 151 chillingham road heaton newcastle upon tyne NE6 5XN. Fully Satisfied |
18 June 2001 | Delivered on: 20 June 2001 Satisfied on: 6 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £58,175 due or to become due from the company to the chargee. Particulars: The property k/a 157 heaton park road heaton newcastle upon tyne. Fully Satisfied |
2 October 1998 | Delivered on: 3 October 1998 Satisfied on: 6 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 134 chillingham road heaton newcastle upon tyne-the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
18 August 1998 | Delivered on: 28 August 1998 Satisfied on: 6 June 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge. Particulars: 111 & 113 stratford road heaton newcastle upon tyne the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2016 | Satisfaction of charge 5 in full (4 pages) |
14 September 2016 | Satisfaction of charge 3 in full (4 pages) |
14 September 2016 | Satisfaction of charge 5 in full (4 pages) |
14 September 2016 | Satisfaction of charge 4 in full (4 pages) |
14 September 2016 | Satisfaction of charge 4 in full (4 pages) |
14 September 2016 | Satisfaction of charge 3 in full (4 pages) |
13 August 2016 | Satisfaction of charge 10 in full (4 pages) |
13 August 2016 | Satisfaction of charge 10 in full (4 pages) |
13 August 2016 | Satisfaction of charge 9 in full (4 pages) |
13 August 2016 | Satisfaction of charge 9 in full (4 pages) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Director's details changed for Graham Richard Nixon on 18 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Graham Richard Nixon on 18 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Registered office address changed from Water Street Newcastle upon Tyne Tyne & Wear NE4 7AX on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Water Street Newcastle upon Tyne Tyne & Wear NE4 7AX on 21 May 2013 (1 page) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
27 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
2 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
5 March 2003 | Partial exemption accounts made up to 31 December 2002 (5 pages) |
5 March 2003 | Partial exemption accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
30 December 2002 | Director's particulars changed (1 page) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 06/05/02; full list of members
|
26 April 2002 | Return made up to 06/05/02; full list of members
|
6 March 2002 | Partial exemption accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Partial exemption accounts made up to 31 December 2001 (5 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members
|
15 May 2001 | Return made up to 06/05/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Ad 16/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 16/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 May 2000 | Resolutions
|
12 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
10 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
6 May 1998 | Incorporation (12 pages) |
6 May 1998 | Incorporation (12 pages) |