South Shields
Tyne And Wear
NE33 2NQ
Director Name | Paul Benedict George McCreton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 14 Bankside Morpeth Northumberland NE61 1XD |
Secretary Name | Paul Benedict George McCreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 14 Bankside Morpeth Northumberland NE61 1XD |
Secretary Name | Hayley English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 December 2015) |
Role | Administrator |
Correspondence Address | 4 Wentworth South Shields Tyne & Wear NE33 3HZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | mcps.co.uk |
---|
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 |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Glenn David English 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407,936 |
Cash | £56,700 |
Current Liabilities | £1,795,895 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2016 | Delivered on: 9 March 2016 Persons entitled: Bibby Financial Services (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Visage clothing, tyne point industrial estate and unit 11 shaftesbury avenue, jarrow registered at the land registry with title number TY208803. Outstanding |
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Visage clothing, tyne point industrial estate, unit 11, shaftesbury avenue, jarrow registered at the land registry with title number TY208803. Outstanding |
20 December 2007 | Delivered on: 28 December 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A/102 throckley way, middlefields industrial estate, boldon lane, south shields t/no. TY276481 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. See the mortgage charge document for full details. Outstanding |
4 April 2005 | Delivered on: 7 April 2005 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
28 March 2003 | Delivered on: 29 March 2003 Satisfied on: 28 December 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 February 2002 | Delivered on: 6 March 2002 Satisfied on: 28 December 2007 Persons entitled: National Westminster 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. Fully Satisfied |
29 November 2017 | Administrator's progress report (19 pages) |
---|---|
21 October 2017 | Notice of completion of voluntary arrangement (13 pages) |
21 September 2017 | Notice of extension of period of Administration (3 pages) |
7 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2017 | Receiver's abstract of receipts and payments to 28 June 2017 (4 pages) |
7 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
25 May 2017 | Administrator's progress report (21 pages) |
9 March 2017 | Statement of affairs with form 2.14B (11 pages) |
20 January 2017 | Notice of deemed approval of proposals (1 page) |
9 January 2017 | Statement of administrator's proposal (39 pages) |
17 November 2016 | Appointment of receiver or manager (4 pages) |
26 October 2016 | Appointment of an administrator (1 page) |
25 October 2016 | Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 25 October 2016 (2 pages) |
18 April 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 March 2016 | Registration of charge 037258090007, created on 4 March 2016 (25 pages) |
8 February 2016 | Termination of appointment of Hayley English as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Registration of charge 037258090006, created on 25 September 2015 (30 pages) |
1 October 2015 | Registration of charge 037258090005, created on 25 September 2015 (53 pages) |
12 March 2015 | Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
13 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Glenn David English on 23 March 2010 (2 pages) |
26 January 2010 | Registered office address changed from Unit 203 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 26 January 2010 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Director's change of particulars / glenn english / 30/06/2007 (1 page) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
7 April 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 March 2004 | Return made up to 05/03/04; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 March 2003 | Particulars of mortgage/charge (6 pages) |
25 February 2003 | Return made up to 03/03/03; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: upper floor springwell house wellway morpeth northumberland NE61 1BJ (2 pages) |
2 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 03/03/00; full list of members
|
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
31 March 1999 | Company name changed L.Z.E. LIMITED\certificate issued on 01/04/99 (2 pages) |
3 March 1999 | Incorporation (14 pages) |