Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AY
Secretary Name | Mr Gary Ronald Mowlem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Elmfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AY |
Director Name | Julia Brown |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2019) |
Role | Bespoke Furniture |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Christopher John Sumsion |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Crescent Newcastle Upon Tyne NE3 4AP |
Secretary Name | Robin Mowlem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 40 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mowlemandco.com |
---|---|
Telephone | 0191 2576112 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Gary Mowlem 50.00% Ordinary |
---|---|
1 at £1 | Mowlem & Company (Services) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,025 |
Cash | £135,583 |
Current Liabilities | £950,004 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 July 2008 | Delivered on: 31 July 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 July 2008 | Delivered on: 26 July 2008 Persons entitled: Barclays 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: 4 stepney road newcastle upon tyne. Outstanding |
13 October 2000 | Delivered on: 17 October 2000 Satisfied on: 16 July 2010 Persons entitled: Yorkshire 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: Property k/a 4 stepney road shieldfield newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 June 1999 | Delivered on: 6 July 1999 Satisfied on: 16 July 2010 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
28 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2019 | Notice of move from Administration to Dissolution (16 pages) |
28 December 2018 | Administrator's progress report (19 pages) |
19 October 2018 | Notice of deemed approval of proposals (3 pages) |
1 August 2018 | Statement of administrator's proposal (37 pages) |
27 July 2018 | Statement of affairs with form AM02SOA (11 pages) |
5 June 2018 | Registered office address changed from Mowlem House High Flatworth Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UT to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 5 June 2018 (2 pages) |
1 June 2018 | Appointment of an administrator (4 pages) |
8 January 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Appointment of Julia Brown as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Julia Brown as a director on 1 April 2016 (2 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
3 April 2014 | Termination of appointment of Christopher Sumsion as a director (1 page) |
3 April 2014 | Termination of appointment of Christopher Sumsion as a director (1 page) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
23 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Gary Mowlem on 15 December 2010 (1 page) |
15 December 2010 | Director's details changed for Gary Mowlem on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from 14 Clayton Road Newcastle upon Tyne NE2 4RP on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 14 Clayton Road Newcastle upon Tyne NE2 4RP on 15 November 2010 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
5 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
24 January 2010 | Director's details changed for Christopher John Sumsion on 7 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Christopher John Sumsion on 7 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Christopher John Sumsion on 7 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Gary Mowlem on 7 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Gary Mowlem on 7 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Gary Mowlem on 7 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / gary mowlem / 26/06/2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / gary mowlem / 26/06/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 27/11/05; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
4 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 November 2000 | Return made up to 03/12/00; full list of members
|
27 November 2000 | Return made up to 03/12/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
8 December 1999 | Return made up to 03/12/99; full list of members
|
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
4 February 1999 | Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 1999 | Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 12 york place leeds LS1 2DS (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 12 york place leeds LS1 2DS (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
3 December 1998 | Incorporation (16 pages) |
3 December 1998 | Incorporation (16 pages) |