Gosforth
Newcastle Upon Tyne
NE3 4SJ
Director Name | Roger Crosby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Cowden Farm Birtley Hexham Northumberland NE48 3JE |
Secretary Name | Jean Crosby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Cherryburn House 10 St. Helens Court Corbridge Northumberland NE45 5BF |
Director Name | Robert Crosby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherryburn House 10 St. Helens Court Corbridge Northumberland NE45 5BF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Joseph Paul Docherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2018) |
Role | Chief Executive, Ncg |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden Road Gosforth Newcastle Upon Tyne NE3 4EX |
Website | crosbys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 551711 |
Telephone region | High Wycombe |
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 10 other UK companies use this postal address |
450 at £1 | Ben Crosby 30.00% Ordinary A |
---|---|
450 at £1 | Joseph Paul Docherty 30.00% Ordinary A |
450 at £1 | Roger Crosby 30.00% Ordinary A |
150 at £1 | Jean Crosby 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £229,344 |
Cash | £149,172 |
Current Liabilities | £1,331,410 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 27 March 2019 (overdue) |
31 March 2015 | Delivered on: 3 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bob crosby agencies limited active saver account number 13799913. Outstanding |
19 September 2001 | Delivered on: 20 September 2001 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: All that leasehold premises known as rightweigh house being land lying to the north of union street newcastle upon tyne in the county of tyne and wear. Outstanding |
9 April 2001 | Delivered on: 20 April 2001 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. Outstanding |
13 December 2023 | Removal of liquidator by court order (13 pages) |
---|---|
13 December 2023 | Appointment of a voluntary liquidator (3 pages) |
16 May 2023 | Liquidators' statement of receipts and payments to 13 March 2023 (22 pages) |
12 May 2022 | Liquidators' statement of receipts and payments to 13 March 2022 (23 pages) |
17 May 2021 | Liquidators' statement of receipts and payments to 13 March 2021 (25 pages) |
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
13 May 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (17 pages) |
29 May 2019 | Appointment of a voluntary liquidator (3 pages) |
14 March 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
7 November 2018 | Administrator's progress report (20 pages) |
1 July 2018 | Result of meeting of creditors (6 pages) |
7 June 2018 | Statement of administrator's proposal (47 pages) |
8 May 2018 | Registered office address changed from Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2018 (2 pages) |
25 April 2018 | Appointment of an administrator (3 pages) |
4 April 2018 | Satisfaction of charge 3 in full (2 pages) |
4 April 2018 | Satisfaction of charge 2 in full (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 March 2018 | Cessation of Joseph Paul Docherty as a person with significant control on 16 February 2018 (1 page) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Joseph Paul Docherty as a director on 16 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Joseph Paul Docherty as a director on 16 February 2018 (1 page) |
16 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Solvency Statement dated 10/06/17 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Solvency Statement dated 10/06/17 (1 page) |
29 June 2017 | Statement of capital on 29 June 2017
|
18 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 April 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Director's details changed for Roger Crosby on 13 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Roger Crosby on 13 March 2016 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 May 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Change of share class name or designation (2 pages) |
22 May 2015 | Resolutions
|
3 April 2015 | Registration of charge 041854750004, created on 31 March 2015 (13 pages) |
3 April 2015 | Registration of charge 041854750004, created on 31 March 2015 (13 pages) |
2 April 2015 | Register(s) moved to registered office address Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF (1 page) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register(s) moved to registered office address Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 November 2014 | Registered office address changed from Crosby House, Field Close Clarence Street Shieldfield Newcastle upon Tyne NE2 1RY to Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Crosby House, Field Close Clarence Street Shieldfield Newcastle upon Tyne NE2 1RY to Unit 14 Brough Park Way Newcastle upon Tyne NE6 2YF on 11 November 2014 (1 page) |
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
17 March 2014 | Resolutions
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 March 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 March 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Resolutions
|
14 March 2014 | Director's details changed for Mr Joseph Paul Docherty on 14 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Ben Crosby on 14 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Joseph Paul Docherty on 14 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Ben Crosby on 14 March 2014 (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
4 March 2014 | Appointment of Mr Joseph Paul Docherty as a director (2 pages) |
4 March 2014 | Appointment of Mr Joseph Paul Docherty as a director (2 pages) |
3 March 2014 | Termination of appointment of Robert Crosby as a director (1 page) |
3 March 2014 | Termination of appointment of Robert Crosby as a director (1 page) |
3 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Director's details changed for Ben Crosby on 14 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Ben Crosby on 14 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Robert Crosby on 13 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Robert Crosby on 13 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 March 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Secretary's details changed for Jean Crosby on 13 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Jean Crosby on 13 March 2011 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 March 2010 | Director's details changed for Robert Crosby on 17 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ben Crosby on 17 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Secretary's details changed for Jean Crosby on 17 March 2010 (1 page) |
26 March 2010 | Director's details changed for Ben Crosby on 17 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Roger Crosby on 17 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Robert Crosby on 17 March 2010 (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for Roger Crosby on 17 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Secretary's details changed for Jean Crosby on 17 March 2010 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / robert crosby / 12/03/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / jean crosby / 12/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / robert crosby / 12/03/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / jean crosby / 12/03/2009 (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members
|
20 March 2006 | Return made up to 13/03/06; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 22/03/05; full list of members
|
20 April 2005 | Return made up to 22/03/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 May 2004 | Return made up to 22/03/04; full list of members (8 pages) |
7 May 2004 | Return made up to 22/03/04; full list of members (8 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Ad 22/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
28 October 2003 | Ad 22/10/03--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
28 October 2003 | Resolutions
|
4 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 March 2003 | Return made up to 22/03/03; full list of members
|
27 March 2003 | Return made up to 22/03/03; full list of members
|
6 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
24 April 2002 | Registered office changed on 24/04/02 from: unit 16E/f airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: unit 16E/f airport industrial estate kingston park newcastle upon tyne tyne & wear NE3 2EF (1 page) |
24 April 2002 | Return made up to 22/03/02; full list of members
|
24 April 2002 | Return made up to 22/03/02; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2001 | Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
22 March 2001 | Incorporation (18 pages) |
22 March 2001 | Incorporation (18 pages) |