Company NameNitelites Limited
DirectorJamie Moore
Company StatusLiquidation
Company Number05024400
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jamie Moore
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleLighting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Bulman House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameMr Jamie Moore
NationalityBritish
StatusCurrent
Appointed21 November 2005(1 year, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Bulman House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameGordon Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleElectrical Engineers
Correspondence Address4 Robert Westall Way
Royal Quays
North Shields
Tyne & Wear
NE29 6YF
Director NameMr James Michael Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Secretary NameGordon Reay
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleElectrical Engineers
Correspondence Address4 Robert Westall Way
Royal Quays
North Shields
Tyne & Wear
NE29 6YF
Secretary NameIan Thomas Byrom
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2005)
RoleCompany Director
Correspondence Address72 Inglewood Close
Blyth
Northumberland
NE24 4LT
Director NameMr Andrew Spencer Magee
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameMr Shaun Moore
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.nitelites.co.uk/
Telephone0191 2960100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Frp Bulman House
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1James Michael Moore
50.00%
Ordinary
1 at £1Jamie Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£209,870
Cash£188
Current Liabilities£848,820

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 January 2020 (4 years, 2 months ago)
Next Return Due6 March 2021 (overdue)

Charges

12 February 2015Delivered on: 19 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 May 2011Delivered on: 19 May 2011
Satisfied on: 23 February 2015
Persons entitled: Azule Limited

Classification: Mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 2 x digico D5 consoles serial no's 1802950702 and 1802940702.
Fully Satisfied
27 February 2007Delivered on: 2 March 2007
Satisfied on: 4 February 2015
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.
Fully Satisfied

Filing History

30 November 2020Registered office address changed from Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to C/O Frp Bulman House Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 30 November 2020 (2 pages)
28 November 2020Statement of administrator's proposal (39 pages)
13 November 2020Notice of deemed approval of proposals (3 pages)
28 October 2020Appointment of an administrator (3 pages)
11 March 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 February 2020Termination of appointment of James Michael Moore as a director on 31 December 2019 (1 page)
10 January 2020Termination of appointment of Shaun Moore as a director on 31 December 2019 (1 page)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 November 2017Termination of appointment of Andrew Spencer Magee as a director on 10 November 2017 (1 page)
22 November 2017Termination of appointment of Andrew Spencer Magee as a director on 10 November 2017 (1 page)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Registered office address changed from Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Unit G17 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Unit G17 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 5 May 2016 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Satisfaction of charge 2 in full (4 pages)
23 February 2015Satisfaction of charge 2 in full (4 pages)
19 February 2015Registration of charge 050244000003, created on 12 February 2015 (18 pages)
19 February 2015Registration of charge 050244000003, created on 12 February 2015 (18 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Satisfaction of charge 1 in full (1 page)
4 February 2015Satisfaction of charge 1 in full (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
10 January 2012Registered office address changed from Unit G17 C20 C22 C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit G17 C20 C22 C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England on 10 January 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Registered office address changed from Unit 4 Fisher Street Newcastle upon Tyne Tyne & Wear NE6 4LT on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Unit 4 Fisher Street Newcastle upon Tyne Tyne & Wear NE6 4LT on 11 May 2011 (1 page)
3 February 2011Director's details changed for Mr Jamie Moore on 23 January 2011 (2 pages)
3 February 2011Appointment of Mr Andrew Magee as a director (2 pages)
3 February 2011Appointment of Mr Shaun Moore as a director (2 pages)
3 February 2011Director's details changed for Mr Jamie Moore on 23 January 2011 (2 pages)
3 February 2011Appointment of Mr Andrew Magee as a director (2 pages)
3 February 2011Director's details changed for Mr James Michael Moore on 23 January 2011 (2 pages)
3 February 2011Secretary's details changed for Mr Jamie Moore on 23 January 2011 (1 page)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Mr Jamie Moore on 23 January 2011 (1 page)
3 February 2011Director's details changed for Mr James Michael Moore on 23 January 2011 (2 pages)
3 February 2011Appointment of Mr Shaun Moore as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for James Michael Moore on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jamie Moore on 11 February 2010 (2 pages)
11 February 2010Director's details changed for James Michael Moore on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jamie Moore on 11 February 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 23/01/07; full list of members (2 pages)
30 January 2007Return made up to 23/01/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Registered office changed on 26/05/06 from: unit 3E howden green industrial estate norman terrace wallsend tyne & wear NE28 6SX (1 page)
26 May 2006Registered office changed on 26/05/06 from: unit 3E howden green industrial estate norman terrace wallsend tyne & wear NE28 6SX (1 page)
31 January 2006Return made up to 23/01/06; full list of members (3 pages)
31 January 2006Return made up to 23/01/06; full list of members (3 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 23/01/05; full list of members (7 pages)
11 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Incorporation (12 pages)
23 January 2004Incorporation (12 pages)