Company NameMowlem And Company (Newcastle) Limited
Company StatusDissolved
Company Number03678239
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 4 months ago)
Dissolution Date28 August 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Gary Ronald Mowlem
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AY
Secretary NameMr Gary Ronald Mowlem
NationalityBritish
StatusClosed
Appointed01 October 2007(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AY
Director NameJulia Brown
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2019)
RoleBespoke Furniture
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Christopher John Sumsion
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Crescent
Newcastle Upon Tyne
NE3 4AP
Secretary NameRobin Mowlem
NationalityBritish
StatusResigned
Appointed22 January 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address40 High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemowlemandco.com
Telephone0191 2576112
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Gary Mowlem
50.00%
Ordinary
1 at £1Mowlem & Company (Services) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100,025
Cash£135,583
Current Liabilities£950,004

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 July 2008Delivered 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 2008Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

28 August 2019Final Gazette dissolved following liquidation (1 page)
28 May 2019Notice of move from Administration to Dissolution (16 pages)
28 December 2018Administrator's progress report (19 pages)
19 October 2018Notice of deemed approval of proposals (3 pages)
1 August 2018Statement of administrator's proposal (37 pages)
27 July 2018Statement of affairs with form AM02SOA (11 pages)
5 June 2018Registered 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 2018Appointment of an administrator (4 pages)
8 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Appointment of Julia Brown as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Julia Brown as a director on 1 April 2016 (2 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2014Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 2014Termination of appointment of Christopher Sumsion as a director (1 page)
3 April 2014Termination of appointment of Christopher Sumsion as a director (1 page)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 October 2013Amended accounts made up to 31 December 2012 (5 pages)
23 October 2013Amended accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Gary Mowlem on 15 December 2010 (1 page)
15 December 2010Director's details changed for Gary Mowlem on 15 December 2010 (1 page)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from 14 Clayton Road Newcastle upon Tyne NE2 4RP on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 14 Clayton Road Newcastle upon Tyne NE2 4RP on 15 November 2010 (1 page)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
24 January 2010Director's details changed for Christopher John Sumsion on 7 December 2009 (2 pages)
24 January 2010Director's details changed for Christopher John Sumsion on 7 December 2009 (2 pages)
24 January 2010Director's details changed for Christopher John Sumsion on 7 December 2009 (2 pages)
24 January 2010Director's details changed for Gary Mowlem on 7 December 2009 (2 pages)
24 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Gary Mowlem on 7 December 2009 (2 pages)
24 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Gary Mowlem on 7 December 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 27/11/08; full list of members (4 pages)
27 January 2009Return made up to 27/11/08; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / gary mowlem / 26/06/2008 (1 page)
27 January 2009Director and secretary's change of particulars / gary mowlem / 26/06/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2007Return made up to 27/11/07; full list of members (2 pages)
18 December 2007Return made up to 27/11/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
4 January 2007Return made up to 27/11/06; full list of members (7 pages)
4 January 2007Return made up to 27/11/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 December 2005Return made up to 27/11/05; full list of members (7 pages)
14 December 2005Return made up to 27/11/05; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 December 2004Return made up to 27/11/04; full list of members (7 pages)
8 December 2004Return made up to 27/11/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 December 2003Return made up to 27/11/03; full list of members (7 pages)
8 December 2003Return made up to 27/11/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 December 2002Return made up to 03/12/02; full list of members (7 pages)
5 December 2002Return made up to 03/12/02; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 December 2001Return made up to 03/12/01; full list of members (6 pages)
4 December 2001Return made up to 03/12/01; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 1999Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 12 york place leeds LS1 2DS (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: 12 york place leeds LS1 2DS (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
3 December 1998Incorporation (16 pages)
3 December 1998Incorporation (16 pages)