Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Miss Lucy Ann Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 08 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr James David Rose |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 08 October 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Miss Lucy Ann Rose |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(5 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 08 October 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Anthony Stuart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Park Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2LE |
Secretary Name | Sarah Kate Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Saint Albans Crescent Newcastle Upon Tyne Tyne & Wear NE6 5UQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fuda.co.uk |
---|
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 |
45.6k at £1 | David Rose 50.35% Ordinary |
---|---|
11.2k at £1 | James David Rose 12.41% Ordinary |
11.2k at £1 | Lucy Ann Rose 12.41% Ordinary |
11.2k at £1 | Sarah Kate Rose 12.41% Ordinary |
11.2k at £1 | Tracey Rose 12.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,576,302 |
Gross Profit | £1,671,890 |
Net Worth | £736,284 |
Cash | £81,734 |
Current Liabilities | £2,446,840 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: James David Rose Johnston Pension Trustee Limited Donald Smithson David Rose Classification: A registered charge Outstanding |
4 October 2010 | Delivered on: 6 October 2010 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2010 | Delivered on: 1 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a unit 7 elm road north shields tyne and wear t/no TY362822 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 September 2010 | Delivered on: 1 October 2010 Satisfied on: 9 July 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
24 May 2007 | Delivered on: 30 May 2007 Satisfied on: 13 October 2010 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: F/H property k/a unit BT86/2 west chirton north industrial estate north shields t/n TY362822. Fully Satisfied |
30 May 2002 | Delivered on: 8 June 2002 Satisfied on: 13 October 2010 Persons entitled: Barclays Bank PLC Classification: All assets debenture 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 |
14 February 2001 | Delivered on: 16 February 2001 Satisfied on: 21 November 2009 Persons entitled: Bibby Trade Finance Limited Classification: All assets charge (mortgage debenture) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge and under the terms of the purchase facility agreement. 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 |
22 December 1999 | Delivered on: 23 December 1999 Satisfied on: 21 November 2009 Persons entitled: Bibby Factors Sunderland Limited Classification: Fixed and floating charge Secured details: All monetary and other liabilities and obligations due or to become due from the company to the chargee under the factoring agreement made between the company and the chargee or otherwise. Particulars: By way of fixed equitable charge; (I) any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with related rights (as defined in the agreement) pertaining to such debt ("the factored debts");. See the mortgage charge document for full details. Fully Satisfied |
8 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 15 May 2019 (23 pages) |
26 July 2018 | Liquidators' statement of receipts and payments to 15 May 2018 (31 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 June 2017 | Registered office address changed from Middle Engine Lane New York North Shields Tyne and Wear NE29 8HG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Middle Engine Lane New York North Shields Tyne and Wear NE29 8HG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 June 2017 (2 pages) |
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Statement of affairs (43 pages) |
1 June 2017 | Statement of affairs (43 pages) |
1 June 2017 | Resolutions
|
1 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (25 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (25 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 July 2015 | Satisfaction of charge 5 in full (1 page) |
9 July 2015 | Satisfaction of charge 5 in full (1 page) |
30 March 2015 | Registration of charge 038741680009, created on 27 March 2015 (8 pages) |
30 March 2015 | Registration of charge 038741680009, created on 27 March 2015 (8 pages) |
4 February 2015 | Accounts for a medium company made up to 30 April 2014 (24 pages) |
4 February 2015 | Accounts for a medium company made up to 30 April 2014 (24 pages) |
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 June 2014 | Registration of charge 038741680008 (50 pages) |
6 June 2014 | Registration of charge 038741680008 (50 pages) |
14 March 2014 | Amended accounts made up to 30 April 2013 (23 pages) |
14 March 2014 | Amended accounts made up to 30 April 2013 (23 pages) |
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
28 January 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 January 2013 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
21 January 2013 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
4 January 2012 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
11 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a medium company made up to 30 April 2010 (24 pages) |
28 January 2011 | Accounts for a medium company made up to 30 April 2010 (24 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Miss Lucy Ann Rose on 17 October 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Miss Lucy Ann Rose on 17 October 2010 (1 page) |
12 November 2010 | Director's details changed for Miss Sarah Kate Rose on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr James David Rose on 26 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Miss Sarah Kate Rose on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr James David Rose on 26 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr James David Rose on 26 September 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Miss Lucy Ann Rose on 17 October 2010 (1 page) |
12 November 2010 | Director's details changed for Miss Lucy Ann Rose on 17 October 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr James David Rose on 26 September 2010 (2 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (26 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (26 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Lucy Ann Rose on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sarah Kate Rose on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sarah Kate Rose on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Lucy Ann Rose on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James David Rose on 17 October 2009 (2 pages) |
9 November 2009 | Director's details changed for James David Rose on 17 October 2009 (2 pages) |
28 March 2009 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
28 March 2009 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
11 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
5 March 2008 | Accounts made up to 30 April 2007 (22 pages) |
5 March 2008 | Accounts made up to 30 April 2007 (22 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
6 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 March 2006 | Accounts made up to 30 April 2005 (13 pages) |
3 March 2006 | Accounts made up to 30 April 2005 (13 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
30 October 2004 | Return made up to 20/10/04; full list of members
|
30 October 2004 | Return made up to 20/10/04; full list of members
|
19 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 July 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 January 2004 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
10 January 2004 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
25 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
25 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
19 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
19 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Return made up to 09/11/02; full list of members
|
5 November 2002 | Return made up to 09/11/02; full list of members
|
8 June 2002 | Particulars of mortgage/charge (11 pages) |
8 June 2002 | Particulars of mortgage/charge (11 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
13 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
13 July 2001 | Accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | £ nc 100/45000 10/11/00 (1 page) |
17 January 2001 | Ad 10/11/00--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | £ nc 100/45000 10/11/00 (1 page) |
17 January 2001 | Ad 10/11/00--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages) |
5 December 2000 | Ad 01/12/99--------- £ si 100@1 (2 pages) |
5 December 2000 | Ad 01/12/99--------- £ si 100@1 (2 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Incorporation (17 pages) |
9 November 1999 | Incorporation (17 pages) |