Company NameFirst County Investments Limited
DirectorTony Mann
Company StatusActive
Company Number04382099
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(4 months after company formation)
Appointment Duration21 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed27 June 2002(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed11 March 2005(3 years after company formation)
Appointment Duration5 years (resigned 06 April 2010)
Correspondence Address1st Floor Northumbria House
Oceana Business Park
Davy Bank
Wallsend
NE28 6UZ
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUk(Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oceana Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,931
Net Worth£893,136
Cash£8,323
Current Liabilities£104,917

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 February 2017 (7 years, 1 month ago)
Next Return Due12 March 2018 (overdue)

Charges

12 October 2010Delivered on: 18 October 2010
Persons entitled: Oceana Group (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender 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
3 May 2007Delivered on: 9 May 2007
Persons entitled: Hsbc 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
30 April 2007Delivered on: 4 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 allen street 17 ascot street and 19 bourne street easington colliery t/n DU256465. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2007Delivered on: 27 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 5 and 15 allen street 21 and 22 anthony street 9 18 20 and 27 ascot street and 8,15,16,18,22,27 and 28 bourne street easington colliery easington durham t/no DU256462. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2007Delivered on: 27 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 8 bourne street easington colliery easington durham t/no DU256462. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 September 2002Delivered on: 24 September 2002
Satisfied on: 8 May 2008
Persons entitled: The Governor and 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: F/Hold properties known as 21 and 22 allen street,17 ascot street and 19 bourne street,all in easington,county durham; DU200671.
Fully Satisfied
19 September 2002Delivered on: 24 September 2002
Satisfied on: 8 May 2008
Persons entitled: The Governor and 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: F/Hold properties known as 5 and 15 allen street,21 and 22 anthony street,9,18,20 and 27 ascot street and 8,15,16,22,27 and 28 bourne street,all in easington,county durham; t/no du 198962.
Fully Satisfied

Filing History

28 July 2021Receiver's abstract of receipts and payments to 9 June 2021 (3 pages)
28 July 2021Receiver's abstract of receipts and payments to 9 June 2021 (3 pages)
27 July 2021Receiver's abstract of receipts and payments to 7 May 2021 (3 pages)
27 July 2021Receiver's abstract of receipts and payments to 7 May 2021 (3 pages)
14 December 2020Receiver's abstract of receipts and payments to 7 November 2020 (3 pages)
14 December 2020Receiver's abstract of receipts and payments to 7 November 2020 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 7 November 2018 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 7 May 2020 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 7 November 2019 (3 pages)
12 November 2020Receiver's abstract of receipts and payments to 7 May 2019 (3 pages)
8 October 2020Receiver's abstract of receipts and payments to 7 November 2019 (3 pages)
8 October 2020Receiver's abstract of receipts and payments to 7 May 2020 (3 pages)
8 October 2020Receiver's abstract of receipts and payments to 7 May 2019 (3 pages)
8 October 2020Receiver's abstract of receipts and payments to 7 November 2018 (3 pages)
7 September 2020Receiver's abstract of receipts and payments to 7 May 2020 (3 pages)
7 September 2020Receiver's abstract of receipts and payments to 7 May 2019 (3 pages)
7 September 2020Receiver's abstract of receipts and payments to 7 November 2018 (3 pages)
7 September 2020Receiver's abstract of receipts and payments to 7 November 2019 (3 pages)
21 May 2019Appointment of receiver or manager (4 pages)
14 May 2019Notice of ceasing to act as receiver or manager (4 pages)
14 May 2019Notice of ceasing to act as receiver or manager (4 pages)
16 August 2018Receiver's abstract of receipts and payments to 7 May 2018 (3 pages)
16 August 2018Receiver's abstract of receipts and payments to 7 May 2018 (3 pages)
12 July 2018Receiver's abstract of receipts and payments to 7 November 2015 (3 pages)
12 July 2018Receiver's abstract of receipts and payments to 7 November 2017 (3 pages)
12 July 2018Receiver's abstract of receipts and payments to 7 May 2017 (3 pages)
12 July 2018Receiver's abstract of receipts and payments to 7 November 2016 (3 pages)
12 July 2018Receiver's abstract of receipts and payments to 7 May 2016 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 7 May 2017 (2 pages)
23 March 2018Receiver's abstract of receipts and payments to 7 November 2015 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 7 November 2017 (2 pages)
23 March 2018Receiver's abstract of receipts and payments to 7 November 2016 (3 pages)
23 March 2018Receiver's abstract of receipts and payments to 7 May 2016 (2 pages)
22 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
9 February 2016Appointment of receiver or manager (4 pages)
9 February 2016Appointment of receiver or manager (4 pages)
9 February 2016Appointment of receiver or manager (4 pages)
9 February 2016Appointment of receiver or manager (4 pages)
25 January 2016Notice of ceasing to act as receiver or manager (4 pages)
25 January 2016Notice of ceasing to act as receiver or manager (4 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
7 January 2016Notice of ceasing to act as receiver or manager (12 pages)
7 January 2016Notice of ceasing to act as receiver or manager (12 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
21 July 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
14 November 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
20 December 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 November 2011Notice of appointment of receiver or manager (2 pages)
14 November 2011Notice of appointment of receiver or manager (3 pages)
14 November 2011Notice of appointment of receiver or manager (3 pages)
14 November 2011Notice of appointment of receiver or manager (3 pages)
1 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
1 July 2011Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
1 July 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
4 April 2011Full accounts made up to 31 March 2010 (14 pages)
4 April 2011Full accounts made up to 31 March 2010 (14 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
16 March 2010Secretary's details changed for Uk(Cosec) Limited on 26 February 2010 (1 page)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 March 2010 (1 page)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Uk(Cosec) Limited on 26 February 2010 (1 page)
16 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 26 February 2010 (1 page)
16 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 26 February 2010 (1 page)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
18 May 2009Return made up to 26/02/09; full list of members (3 pages)
18 May 2009Return made up to 26/02/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
10 March 2008Return made up to 26/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
19 March 2007Return made up to 26/02/07; full list of members (2 pages)
19 March 2007Return made up to 26/02/07; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
28 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 February 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 February 2004Return made up to 26/02/04; full list of members (6 pages)
26 February 2004Return made up to 26/02/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 March 2003Return made up to 26/02/03; full list of members (6 pages)
5 March 2003Return made up to 26/02/03; full list of members (6 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
26 July 2002Registered office changed on 26/07/02 from: rosewood house 29 heaton road newcastle upon tyne tyne and wear NE6 1SA (1 page)
26 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: rosewood house 29 heaton road newcastle upon tyne tyne and wear NE6 1SA (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 February 2002Incorporation (12 pages)
26 February 2002Incorporation (12 pages)