Company NamePenshaw Estates Limited
Company StatusDissolved
Company Number03934076
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date24 February 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Joanne Roseberry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleRiding School Proprietress
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Michael Anthony Roseberry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleProfessional Cricketer
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMiss Joanne Roseberry
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleRiding School Proprietress
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameJean Roseberry
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 24 February 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Matthew Roseberry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 24 February 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameAndrew Roseberry
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2003)
RoleHotelier
Correspondence AddressPenshaw Hill Farm
Penshaw Village
Houghton Le Spring
Tyne & Wear
DH4 7ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

64 at £1Matthew Roseberry
64.00%
Ordinary
12 at £1Jean Roseberry
12.00%
Ordinary
12 at £1Joanne Roseberry
12.00%
Ordinary
12 at £1Michael Anthony Roseberry
12.00%
Ordinary

Financials

Year2014
Net Worth-£390,642
Cash£7,613
Current Liabilities£2,260,296

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 August 2011Delivered on: 2 September 2011
Persons entitled: Bank of Scotland 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 rainton meadows arena, mercantile road, houghton-le-spring, t/n TY157065.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Supplemental 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 charge all the goodwill and uncalled capital and by way of floating charge all the assets see image for full details.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Bank of Scotland 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 known as the londonderry arms and shop 1, 3, 5, 7 and 9 front street fencehouses houghton-le-spring fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's undertakings and all it's property and assets whatsoever and wheresoever present and future.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a rainton meadows arena, mercantile way, rainton bridge, houghton, le spring the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: The f/h property k/a chilton lodge & country club black boy road, chilton moor, houghton le spring the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: The f/h property k/a the dalton park inn ada street east murton seaham the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a the plough inn shadforth the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the greyhound crowall lane felling the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bridge inn high street spennymoor the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a the stella (formerly k/a albany sports and social club) albany village centre washington the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property situate and k/a land and buildings on the west side of thorndale road (k/a thorney close variety club) thorney close sunderland the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the stella )formerly k/a albany sports and social club) albany village centre washington fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property chilton lodge & country club black boy road chilton moor houghton fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The dalton park inn ada street east murton seaham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: The property k/a the bridge inn high street spennymoor fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 25 February 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The plough inn, shadforth fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The grayhound crowhound lane felling fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a rainton meadows arena mercantile way, rainton bridge houghton le spring fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2008Delivered on: 8 March 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: The f/h property situate and k/a land and buildings on the east side of crawlaw (k/a the victory) easting ton the goodwill of the business, the benefit of all justices licences and any public entertainment license in connection with the property see image for full details.
Outstanding
7 August 2007Delivered on: 25 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
1 March 2006Delivered on: 11 March 2006
Satisfied on: 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: J d stewarts front street fencehouse county durham. 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
1 March 2006Delivered on: 4 March 2006
Satisfied on: 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queen vic ada street east murton seaham county durham. 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
1 March 2006Delivered on: 4 March 2006
Satisfied on: 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albany sports & social club albany village centre washington. 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
1 March 2006Delivered on: 4 March 2006
Satisfied on: 2 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greyhound crowhall lane felling gateshead tyne & wear. 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

Filing History

24 February 2022Final Gazette dissolved following liquidation (1 page)
24 November 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
22 April 2021Liquidators' statement of receipts and payments to 25 February 2021 (18 pages)
17 July 2020Registered office address changed from 1 st Jame's Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
25 April 2020Liquidators' statement of receipts and payments to 25 February 2020 (16 pages)
21 February 2020Appointment of receiver or manager (4 pages)
21 February 2020Appointment of receiver or manager (4 pages)
14 March 2019Registered office address changed from Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH to 1 st Jame's Gate Newcastle upon Tyne NE1 4AD on 14 March 2019 (2 pages)
13 March 2019Appointment of a voluntary liquidator (3 pages)
13 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-26
(1 page)
13 March 2019Statement of affairs (9 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Satisfaction of charge 27 in full (2 pages)
22 February 2019Satisfaction of charge 22 in full (2 pages)
24 April 2018Satisfaction of charge 37 in full (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
15 January 2016Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
15 January 2016Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 January 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
14 January 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH (1 page)
15 December 2015Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH (1 page)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(8 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(8 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(8 pages)
11 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Director's details changed for Michael Anthony Roseberry on 30 September 2009 (1 page)
20 December 2012Director's details changed for Michael Anthony Roseberry on 30 September 2009 (1 page)
18 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Particulars of a mortgage or charge / charge no: 39 (9 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 39 (9 pages)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Register inspection address has been changed (1 page)
27 May 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 March 2010Director's details changed for Joanne Roseberry on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Joanne Roseberry on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Michael Anthony Roseberry on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Matthew Roseberry on 25 February 2010 (2 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for Joanne Roseberry on 25 February 2010 (1 page)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Jean Roseberry on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Jean Roseberry on 25 February 2010 (2 pages)
17 March 2010Director's details changed for Michael Anthony Roseberry on 25 February 2010 (2 pages)
17 March 2010Secretary's details changed for Joanne Roseberry on 25 February 2010 (1 page)
17 March 2010Director's details changed for Mr Matthew Roseberry on 25 February 2010 (2 pages)
7 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 25/02/09; full list of members (5 pages)
25 February 2009Return made up to 25/02/09; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (5 pages)
28 February 2008Return made up to 25/02/08; full list of members (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 June 2007Registered office changed on 18/06/07 from: rainton meadows arena rainton business park mercantile road, houghton le spring, tyne and wear DH4 5PH (1 page)
18 June 2007Registered office changed on 18/06/07 from: rainton meadows arena rainton business park mercantile road, houghton le spring, tyne and wear DH4 5PH (1 page)
7 June 2007Location of debenture register (1 page)
7 June 2007Registered office changed on 07/06/07 from: estate office, penshaw hill farm old penshaw houghton le spring co durham DH4 7ER (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Location of debenture register (1 page)
7 June 2007Registered office changed on 07/06/07 from: estate office, penshaw hill farm old penshaw houghton le spring co durham DH4 7ER (1 page)
7 June 2007Return made up to 25/02/07; full list of members (3 pages)
7 June 2007Return made up to 25/02/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2006Return made up to 25/02/06; full list of members (3 pages)
16 May 2006Return made up to 25/02/06; full list of members (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Particulars of mortgage/charge (6 pages)
9 June 2005Particulars of mortgage/charge (6 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
5 April 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 April 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (4 pages)
26 March 2004Return made up to 25/02/04; full list of members (9 pages)
26 March 2004Return made up to 25/02/04; full list of members (9 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
24 June 2003Particulars of mortgage/charge (4 pages)
24 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
12 June 2003Return made up to 25/02/03; full list of members (10 pages)
12 June 2003Return made up to 25/02/03; full list of members (10 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
23 January 2003Particulars of mortgage/charge (5 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
21 May 2002Particulars of mortgage/charge (5 pages)
21 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Ad 25/02/02--------- £ si 99@1 (2 pages)
10 May 2002Ad 25/02/02--------- £ si 99@1 (2 pages)
9 May 2002Return made up to 25/02/02; full list of members (7 pages)
9 May 2002Return made up to 25/02/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 25/02/01; full list of members (6 pages)
31 May 2001Return made up to 25/02/01; full list of members (6 pages)
21 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
25 February 2000Incorporation (17 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Incorporation (17 pages)
25 February 2000Secretary resigned (1 page)