Ponteland
Newcastle Upon Tyne
NE20 9SA
Director Name | Mrs Claire Fenwick |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Lairage Ponteland Newcastle Upon Tyne NE20 9SA |
Secretary Name | Allan Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 18 The Lairage Ponteland Newcastle Upon Tyne NE20 9SA |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Allan Fenwick 50.00% Ordinary |
---|---|
1 at £1 | Claire Fenwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £5 |
Current Liabilities | £5,507 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 March 2009 | Delivered on: 28 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: Land on the north side of the milbourne arms holywell whitley bay t/n ND160645 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|---|
27 March 2009 | Delivered on: 28 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: Land on the north side of the milbourne arms holywell whitley bay t/n ND160645 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 July 2014 | Secretary's details changed for Allan Fenwick on 24 June 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Allan Fenwick on 24 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Mrs Claire Fenwick on 24 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mrs Claire Fenwick on 24 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Allan Fenwick on 24 June 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Allan Fenwick on 24 June 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page) |
26 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 July 2011 | Director's details changed for Allan Fenwick on 30 November 2010 (2 pages) |
1 July 2011 | Director's details changed for Allan Fenwick on 30 November 2010 (2 pages) |
1 July 2011 | Director's details changed for Claire Fenwick on 30 November 2010 (2 pages) |
1 July 2011 | Secretary's details changed for Allan Fenwick on 30 November 2010 (2 pages) |
1 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Claire Fenwick on 30 November 2010 (2 pages) |
1 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Secretary's details changed for Allan Fenwick on 30 November 2010 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 June 2010 | Director's details changed for Claire Fenwick on 10 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Allan Fenwick on 10 April 2010 (1 page) |
25 June 2010 | Director's details changed for Allan Fenwick on 10 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Claire Fenwick on 10 April 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Allan Fenwick on 10 April 2010 (1 page) |
25 June 2010 | Director's details changed for Allan Fenwick on 10 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 94 western way darras hall ponteland newcastle upon tyne NE20 9LY (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 94 western way darras hall ponteland newcastle upon tyne NE20 9LY (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
28 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 February 2009 | Director and secretary's change of particulars / allan fenwick / 19/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / claire fenwick / 19/12/2008 (1 page) |
9 February 2009 | Director and secretary's change of particulars / allan fenwick / 19/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / claire fenwick / 19/12/2008 (1 page) |
9 February 2009 | Return made up to 10/04/08; full list of members
|
9 February 2009 | Return made up to 10/04/08; full list of members
|
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 37A cornmoor road whickham newcastle upon tyne NE16 4PU (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 37A cornmoor road whickham newcastle upon tyne NE16 4PU (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 July 2007 | Return made up to 10/04/07; no change of members
|
18 July 2007 | Return made up to 10/04/07; no change of members
|
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
31 May 2005 | Company name changed fen construction (north east) li mited\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed fen construction (north east) li mited\certificate issued on 31/05/05 (2 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 10/04/03; full list of members
|
29 April 2004 | Return made up to 10/04/03; full list of members
|
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 June 2002 | Return made up to 10/04/02; full list of members
|
11 June 2002 | Return made up to 10/04/02; full list of members
|
10 April 2001 | Incorporation (15 pages) |
10 April 2001 | Incorporation (15 pages) |