Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Frank McGuinness |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Benson Terrace Felling Gateshead Tyne & Wear NE10 9NS |
Director Name | Kevin Patrick Price |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Alexandra Way Cramlington Northumberland NE23 6EB |
Secretary Name | Kevin Patrick Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 60 Alexandra Way Cramlington Northumberland NE23 6EB |
Director Name | Mr Kenneth Graham Giles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kinloss Square Cramlington Northumberland NE23 2XL |
Secretary Name | Anne Suzanne Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Cawthorne Terrace Preston Village North Shields Tyne & Wear NE29 9LN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | mayfieldengineeringltd.co.uk |
---|---|
Telephone | 0191 4972988 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
38 at £1 | David Scott 50.00% Ordinary |
---|---|
38 at £1 | Kenneth Graham Giles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,865 |
Cash | £45,811 |
Current Liabilities | £321,049 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 July 2015 | Delivered on: 14 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 44 hutton close crowther industrial estate washington tyne & wear. Outstanding |
---|---|
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 November 2002 | Delivered on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 44 hutton close crowther industrial estate washington tyne and wear NE38 0AH. Outstanding |
23 April 1999 | Delivered on: 7 May 1999 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. See the mortgage charge document for full details. Outstanding |
9 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 November 2022 | Liquidators' statement of receipts and payments to 7 October 2022 (21 pages) |
9 December 2021 | Liquidators' statement of receipts and payments to 7 October 2021 (25 pages) |
11 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (20 pages) |
11 December 2019 | Liquidators' statement of receipts and payments to 7 October 2019 (28 pages) |
16 April 2019 | Registered office address changed from First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 16 April 2019 (2 pages) |
16 April 2019 | Registered office address changed from Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH to First Floor No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 16 April 2019 (2 pages) |
11 March 2019 | Satisfaction of charge 036121960004 in full (1 page) |
11 March 2019 | Satisfaction of charge 036121960003 in full (1 page) |
3 January 2019 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX to Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH on 3 January 2019 (2 pages) |
25 October 2018 | Registered office address changed from Unit 44 Hutton Close Crowther Industrial Estate Washington NE38 0AH to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 25 October 2018 (2 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Appointment of a voluntary liquidator (3 pages) |
23 October 2018 | Statement of affairs (13 pages) |
17 September 2018 | Director's details changed for Mr David Stewart Scott on 17 September 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 October 2017 | Registration of a charge with Charles court order to extend. Charge code 036121960004, created on 1 July 2015 (42 pages) |
14 October 2017 | Registration of a charge with Charles court order to extend. Charge code 036121960004, created on 1 July 2015 (42 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
25 July 2017 | Notification of Dianne Scott as a person with significant control on 24 January 2017 (2 pages) |
25 July 2017 | Cessation of Kenneth Graham Giles as a person with significant control on 15 December 2016 (1 page) |
25 July 2017 | Cessation of Kenneth Graham Giles as a person with significant control on 15 December 2016 (1 page) |
25 July 2017 | Notification of Dianne Scott as a person with significant control on 24 January 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 March 2017 | Satisfaction of charge 2 in full (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (2 pages) |
8 March 2017 | Satisfaction of charge 1 in full (2 pages) |
8 March 2017 | Satisfaction of charge 2 in full (1 page) |
17 January 2017 | Cancellation of shares. Statement of capital on 15 December 2016
|
17 January 2017 | Termination of appointment of Kenneth Graham Giles as a director on 15 December 2016 (1 page) |
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Cancellation of shares. Statement of capital on 15 December 2016
|
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Termination of appointment of Kenneth Graham Giles as a director on 15 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 August 2015 | Termination of appointment of Anne Suzanne Hetherington as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Anne Suzanne Hetherington as a secretary on 31 July 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 March 2015 | Registration of charge 036121960003, created on 10 March 2015 (44 pages) |
17 March 2015 | Registration of charge 036121960003, created on 10 March 2015 (44 pages) |
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 September 2010 | Director's details changed for David Scott on 5 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Kenneth Graham Giles on 5 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for David Scott on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Scott on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kenneth Graham Giles on 5 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kenneth Graham Giles on 5 August 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 September 2007 | Return made up to 10/08/07; full list of members
|
24 September 2007 | Return made up to 10/08/07; full list of members
|
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 January 2007 | Ad 17/02/06--------- £ si 1@1 (2 pages) |
12 January 2007 | Ad 17/02/06--------- £ si 1@1 (2 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
14 September 2005 | Return made up to 10/08/05; full list of members
|
14 September 2005 | Return made up to 10/08/05; full list of members
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
31 March 2005 | £ ic 100/75 08/03/05 £ sr 25@1=25 (1 page) |
31 March 2005 | £ ic 100/75 08/03/05 £ sr 25@1=25 (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 10/08/04; full list of members (9 pages) |
26 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members
|
19 August 2003 | Return made up to 10/08/03; full list of members
|
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
1 April 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
1 April 2003 | Accounts for a small company made up to 31 October 2002 (10 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (9 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 September 2001 | Return made up to 10/08/01; full list of members
|
11 September 2001 | Return made up to 10/08/01; full list of members
|
29 August 2001 | Registered office changed on 29/08/01 from: 8 kinloss square eastfield dale cramlington northumberland NE23 9XL (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 8 kinloss square eastfield dale cramlington northumberland NE23 9XL (1 page) |
28 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 August 2000 | Return made up to 10/08/00; full list of members
|
14 August 2000 | Return made up to 10/08/00; full list of members
|
4 July 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
4 July 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 October 1999 | Return made up to 10/08/99; full list of members
|
18 October 1999 | Return made up to 10/08/99; full list of members
|
30 July 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
30 July 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
17 August 1998 | Ad 10/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1998 | Ad 10/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Incorporation (12 pages) |
10 August 1998 | Incorporation (12 pages) |