Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Dean Tipling |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mr Dean Tipling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Neil Stanley Dunningham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(5 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 08 April 2024) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mrs Rita Dunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 08 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Derek Dunningham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 November 2009) |
Role | Property Developer |
Correspondence Address | 20a North Road East Boldon Tyne & Wear NE36 0DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 5 2nd Floor 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 |
Year | 2013 |
---|---|
Net Worth | -£1,135,394 |
Current Liabilities | £2,435,428 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
15 October 2013 | Delivered on: 18 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 March 2013 | Delivered on: 28 March 2013 Persons entitled: Instrip Demolition Limited (In Administration) Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking and all property, assets and rights see image for full details. Outstanding |
13 September 2011 | Delivered on: 21 September 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Deed of assignment of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security all its rights, title and interest in the charged contract and the contract proceeds, by way of first fixed charge the benefit of all authorisations held see image for full details. Outstanding |
15 August 2011 | Delivered on: 19 August 2011 Persons entitled: Dickinson Dees LLP (The Creditor) Classification: Deed of variation Secured details: All monies due or to become due not exceeding £300,000 from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being land on the east side of barmston road and lying to the west side of pattinson road, washington, tyne and wear t/no TY242384 and land lying to the south east of horsley road, washington, tyne and wear t/no TY210253 by way of fixed charge all buildings, structures and other items. Outstanding |
2 September 2010 | Delivered on: 8 September 2010 Persons entitled: Dickinson Dees LLP (The "Creditor") Classification: Legal charge 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: F/H on the east side barmston road and lying to the west side of pattinson road washington tyne and wear t/no:TY242384 and land lying to the south east of horsley road washington tyne and wear t/no:TY210253 the benefit of all covenants rights claims and guarantee all easements the proceeds ofeach policy of insurance all buildings structures see image for full details. Outstanding |
30 June 2003 | Delivered on: 1 July 2003 Persons entitled: Yorkshire 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: The property land and buildings at plot a, pattinson industrial estate washington tyne & wear NE38 4SS. 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. Outstanding |
24 June 2003 | Delivered on: 26 June 2003 Persons entitled: Yorkshire 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 |
1 September 2020 | Appointment of a liquidator (3 pages) |
---|---|
27 August 2020 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 August 2020 (2 pages) |
6 August 2020 | Order of court to wind up (2 pages) |
9 September 2019 | Registered office address changed from Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Oakmere Belmont Business Park Durham DH1 1TW on 9 September 2019 (1 page) |
5 August 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
26 July 2019 | Notification of Neil Dunningham as a person with significant control on 24 July 2019 (2 pages) |
26 July 2019 | Notification of Rita Dunningham as a person with significant control on 24 July 2019 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2018 | Administrator's progress report (23 pages) |
15 September 2018 | Notice of end of Administration (23 pages) |
3 August 2018 | Administrator's progress report (21 pages) |
2 August 2018 | Notice of extension of period of Administration (3 pages) |
19 January 2018 | Administrator's progress report (20 pages) |
26 July 2017 | Administrator's progress report (20 pages) |
26 July 2017 | Administrator's progress report (20 pages) |
18 January 2017 | Administrator's progress report to 19 December 2016 (20 pages) |
18 January 2017 | Administrator's progress report to 19 December 2016 (20 pages) |
2 August 2016 | Notice of extension of period of Administration (1 page) |
2 August 2016 | Notice of extension of period of Administration (1 page) |
22 July 2016 | Administrator's progress report to 19 June 2016 (20 pages) |
22 July 2016 | Administrator's progress report to 19 June 2016 (20 pages) |
27 January 2016 | Administrator's progress report to 19 December 2015 (19 pages) |
27 January 2016 | Administrator's progress report to 19 December 2015 (19 pages) |
31 July 2015 | Notice of extension of period of Administration (1 page) |
31 July 2015 | Notice of extension of period of Administration (1 page) |
31 July 2015 | Administrator's progress report to 19 June 2015 (19 pages) |
31 July 2015 | Administrator's progress report to 19 June 2015 (19 pages) |
20 July 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds LS1 2JZ to Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor 9 Bond Court Leeds LS1 2JZ to Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages) |
24 February 2015 | Administrator's progress report to 5 February 2015 (18 pages) |
24 February 2015 | Administrator's progress report to 5 February 2015 (18 pages) |
24 February 2015 | Administrator's progress report to 5 February 2015 (18 pages) |
23 October 2014 | Result of meeting of creditors (3 pages) |
23 October 2014 | Statement of administrator's proposal (25 pages) |
23 October 2014 | Statement of administrator's proposal (25 pages) |
23 October 2014 | Result of meeting of creditors (3 pages) |
8 October 2014 | Statement of administrator's proposal (25 pages) |
8 October 2014 | Statement of administrator's proposal (25 pages) |
19 August 2014 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to C/O Begbies Traynor 9Th Floor 9 Bond Court Leeds LS1 2JZ on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to C/O Begbies Traynor 9Th Floor 9 Bond Court Leeds LS1 2JZ on 19 August 2014 (2 pages) |
15 August 2014 | Appointment of an administrator (1 page) |
15 August 2014 | Appointment of an administrator (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 October 2013 | Registration of charge 047889940007 (34 pages) |
18 October 2013 | Registration of charge 047889940007 (34 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 June 2010 | Director's details changed for Darren Tipling on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Dunningham on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Dean Tipling on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Dunningham on 1 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Derek Dunningham as a director (1 page) |
7 June 2010 | Secretary's details changed for Mr Dean Tipling on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Dean Tipling on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Rita Dunningham on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Dean Tipling on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Darren Tipling on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Neil Stanley Dunningham on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Darren Tipling on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Dean Tipling on 1 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr Dean Tipling on 1 June 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 January 2010 | Appointment of Rita Dunningham as a director (3 pages) |
18 January 2010 | Appointment of Rita Dunningham as a director (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: westwaters oakmere belmont business park county durham DH1 1TW (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: somerford buildings, norfolk street, sunderland tyne and wear SR1 1EE (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: somerford buildings, norfolk street, sunderland tyne and wear SR1 1EE (1 page) |
24 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
23 August 2004 | Return made up to 05/06/04; full list of members (8 pages) |
23 August 2004 | Return made up to 05/06/04; full list of members (8 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (5 pages) |
26 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 10/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 10/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |