Company NameNorth Eastern Motors Limited
Company StatusDissolved
Company Number03986972
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NameFoldout Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Secretary NameBrian Pentland
NationalityBritish
StatusClosed
Appointed14 June 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Director NameInese Jurevics
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Director NameBrian Pentland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (closed 28 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2 Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Director NameMr Frank Peter Standen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressThe Bark Pots
Benthall Beadnell
Chathill
Northumberland
NE67 5BQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2675566
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 January 2002Delivered on: 28 January 2002
Satisfied on: 27 June 2002
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 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
19 September 2001Delivered on: 21 September 2001
Satisfied on: 21 May 2002
Persons entitled: Fce 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
15 June 2001Delivered on: 18 June 2001
Satisfied on: 21 May 2002
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Floating charge over all new and used motor vehicles from time to time fixed charge over all debts due under the terms of any sale or other disposition of the motor vehicles or any insurance policy all right title and interest in the right to receive rents hire charges or any other payments of all contracts the benefit of all guarantees proceeds of sale.
Fully Satisfied

Filing History

29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
11 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 64,500
(4 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 64,500
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 64,500
(4 pages)
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 64,500
(4 pages)
25 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 64,500
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 64,500
(4 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 64,500
(4 pages)
18 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 64,500
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Director's details changed for Harry Alexander Colvin-Smith on 14 May 2013 (2 pages)
14 May 2013Secretary's details changed for Brian Pentland on 14 May 2013 (1 page)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Inese Jurevics on 14 May 2013 (2 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Harry Alexander Colvin-Smith on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Brian Pentland on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Brian Pentland on 14 May 2013 (2 pages)
14 May 2013Secretary's details changed for Brian Pentland on 14 May 2013 (1 page)
14 May 2013Director's details changed for Inese Jurevics on 14 May 2013 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 May 2012Director's details changed for Harry Alexander Colvin-Smith on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Inese Jurevics on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Director's details changed for Harry Alexander Colvin-Smith on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Inese Jurevics on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
15 May 2008Return made up to 05/05/08; full list of members (4 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
18 May 2007Return made up to 05/05/07; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
8 June 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
29 April 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
29 April 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
24 August 2003Full accounts made up to 31 December 2002 (17 pages)
24 August 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 05/05/03; full list of members (10 pages)
7 May 2003Return made up to 05/05/03; full list of members (10 pages)
21 January 2003Full accounts made up to 31 December 2001 (18 pages)
21 January 2003Full accounts made up to 31 December 2001 (18 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Full accounts made up to 31 December 2000 (18 pages)
14 March 2002Full accounts made up to 31 December 2000 (18 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
17 July 2001Ad 31/07/00--------- £ si 6449@1 (2 pages)
17 July 2001Statement of affairs (13 pages)
17 July 2001Statement of affairs (13 pages)
17 July 2001Ad 31/07/00--------- £ si 6449@1 (2 pages)
18 June 2001Particulars of mortgage/charge (5 pages)
18 June 2001Particulars of mortgage/charge (5 pages)
16 May 2001Return made up to 05/05/01; full list of members (8 pages)
16 May 2001Return made up to 05/05/01; full list of members (8 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Company name changed foldout LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed foldout LIMITED\certificate issued on 09/08/00 (2 pages)
7 August 2000£ nc 100/64500 31/07/00 (1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 August 2000£ nc 100/64500 31/07/00 (1 page)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 July 2000Registered office changed on 05/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
5 May 2000Incorporation (12 pages)
5 May 2000Incorporation (12 pages)