Fence Houses
Tyne And Wear
DH4 6HP
Secretary Name | George Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 27 March 2018) |
Role | Manager |
Correspondence Address | 12 Rock Terrace Sulgrave Washington Tyne & Wear NE37 3AH |
Director Name | Jill Ashley Kerr |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 21 Langdale Road Penshaw Houghton Le Spring Tyne & Wear DH4 7HY |
Secretary Name | George Purvis Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Langdale Road Penshaw Houghton Le Spring Tyne & Wear DH4 7HY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | lambtonmetalcompany.co.uk |
---|---|
Telephone | 0191 3859002 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr George Purvis Kerr 50.00% Ordinary |
---|---|
2 at £1 | Mrs Jill Ashley Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,981 |
Cash | £30 |
Current Liabilities | £69,134 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2001 | Delivered on: 9 February 2001 Persons entitled: National Westminster 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: F/H property k/a lambton lane scrap yard bath house railway terrace new chester le street in the county of durham t/n's DU73915 DU143295. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
6 April 1999 | Delivered on: 19 April 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. Outstanding |
27 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (20 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (20 pages) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
21 March 2016 | Registered office address changed from Bath House Lambton Lane Houghton Le Spring Tyne & Wear DH4 6HP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from Bath House Lambton Lane Houghton Le Spring Tyne & Wear DH4 6HP to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 March 2016 (2 pages) |
17 March 2016 | Statement of affairs with form 4.19 (14 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Statement of affairs with form 4.19 (14 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Director's details changed for George Purvis Kerr on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for George Purvis Kerr on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for George Purvis Kerr on 6 August 2012 (2 pages) |
26 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for George Purvis Kerr on 9 February 2011 (2 pages) |
2 March 2011 | Director's details changed for George Purvis Kerr on 9 February 2011 (2 pages) |
2 March 2011 | Director's details changed for George Purvis Kerr on 9 February 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2007 (2 pages) |
1 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2007 (2 pages) |
1 October 2007 | Notice of completion of voluntary arrangement (8 pages) |
1 October 2007 | Notice of completion of voluntary arrangement (8 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2006 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2007 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2006 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2007 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (2 pages) |
28 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages) |
2 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 01/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages) |
1 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2005 (2 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (3 pages) |
5 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2004 (3 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
26 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
26 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2003 | Return made up to 30/01/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/01/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
15 October 2002 | Return made up to 01/03/02; full list of members (7 pages) |
15 October 2002 | Return made up to 01/03/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 August 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
21 April 1999 | Ad 24/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 April 1999 | Ad 24/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
1 March 1999 | Incorporation (14 pages) |
1 March 1999 | Incorporation (14 pages) |