Company NameTailored Property Enterprises Ltd
DirectorStephen Weites
Company StatusLive but Receiver Manager on at least one charge
Company Number05079000
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Weites
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Meadowgate Drive
Hartlepool
Cleveland
TS26 0RH
Director NameIan Healer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairn Cross
Sunderland
Tyne & Wear
SR5 3HB
Director NameMr Lee David Monaghan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 7 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 East Boldon Road
Sunderland
South Tyneside
SR6 7TB
Director NamePaul Rose
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 7 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Secretary NameIan Healer
NationalityBritish
StatusResigned
Appointed31 March 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cairn Cross
Sunderland
Tyne & Wear
SR5 3HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46 Beechwood Terrace
Sunderland
SR2 7LY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2012
Net Worth-£34,552
Current Liabilities£1,401,681

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due2 April 2017 (overdue)

Charges

5 May 2006Delivered on: 6 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 short street bishop auckland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
2 December 2005Delivered on: 3 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 monkhouse avenue north shields.
Outstanding
25 November 2004Delivered on: 11 December 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 3 dipton road stockton on tees cleveland TS19 8JW the rental income derived from the property by way of first fixed charge the property rights (as defined within the legal charge)by way of first fixed charge all of the undertaking and assets present and future of the company that are not charged above by way of a floating charge.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 railway terrace north new herrington.
Outstanding
28 June 2005Delivered on: 29 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 49 cook avenue, bearpark, durham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge the all the undertakings and assets present and future.
Outstanding
6 May 2005Delivered on: 14 May 2005
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 gregsn st,sacriston durham DH7 6HU the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
29 April 2005Delivered on: 4 May 2005
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 89-91 eastbourne avenue, gateshead with the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
14 September 2007Delivered on: 15 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 west street sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
14 September 2007Delivered on: 15 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 angerton avenue north shields tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 April 2007Delivered on: 21 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 runnymede way red house sunderland,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 villette brooke street sunderland the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
23 February 2007Delivered on: 27 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 monkhouse avenue north shileds. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 February 2007Delivered on: 17 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22 turner walk, hartlepool. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
22 April 2005Delivered on: 26 April 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14/16 the avenue, wallsend, tyne & wear with the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
22 January 2007Delivered on: 23 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 windsor terrace dipton stanley co durham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 smith street ryhope sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
1 November 2006Delivered on: 7 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bradley terrace dipton stanley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 October 2006Delivered on: 26 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 west view springwell village. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
17 October 2006Delivered on: 27 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 7 monkhouse avenue marden estate north shields tyne & wear t/no TY125208. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 October 2006Delivered on: 12 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 toward road sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
30 August 2006Delivered on: 19 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 park road south moor stanley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
30 August 2006Delivered on: 1 September 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 6 east moor road pallion sunderland,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 July 2006Delivered on: 25 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 stewart street sunderland. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 railway terrace north new herrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2005Delivered on: 4 February 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 lowerson avenue houghton le spring tyne and wear the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding

Filing History

21 September 2020Receiver's abstract of receipts and payments to 7 September 2020 (4 pages)
21 September 2020Receiver's abstract of receipts and payments to 7 September 2020 (4 pages)
21 September 2020Receiver's abstract of receipts and payments to 7 September 2020 (4 pages)
19 September 2020Receiver's abstract of receipts and payments to 7 September 2020 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 7 March 2020 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 7 March 2020 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 7 March 2020 (4 pages)
12 March 2020Receiver's abstract of receipts and payments to 7 March 2020 (4 pages)
16 September 2019Receiver's abstract of receipts and payments to 7 September 2019 (4 pages)
16 September 2019Receiver's abstract of receipts and payments to 7 September 2019 (4 pages)
16 September 2019Receiver's abstract of receipts and payments to 7 September 2019 (4 pages)
16 September 2019Receiver's abstract of receipts and payments to 7 September 2019 (4 pages)
19 March 2019Receiver's abstract of receipts and payments to 7 March 2019 (4 pages)
19 March 2019Receiver's abstract of receipts and payments to 7 March 2019 (4 pages)
19 March 2019Receiver's abstract of receipts and payments to 7 March 2019 (4 pages)
19 March 2019Receiver's abstract of receipts and payments to 7 March 2019 (4 pages)
4 October 2018Receiver's abstract of receipts and payments to 7 September 2018 (4 pages)
21 September 2018Receiver's abstract of receipts and payments to 7 September 2018 (4 pages)
21 September 2018Receiver's abstract of receipts and payments to 7 September 2018 (4 pages)
16 April 2018Notice of ceasing to act as receiver or manager (4 pages)
15 March 2018Receiver's abstract of receipts and payments to 7 March 2018 (4 pages)
15 March 2018Receiver's abstract of receipts and payments to 7 March 2018 (4 pages)
15 March 2018Receiver's abstract of receipts and payments to 7 March 2018 (4 pages)
15 March 2018Receiver's abstract of receipts and payments to 7 March 2018 (4 pages)
15 March 2018Receiver's abstract of receipts and payments to 7 March 2018 (4 pages)
6 October 2017Receiver's abstract of receipts and payments to 7 September 2017 (2 pages)
6 October 2017Receiver's abstract of receipts and payments to 7 September 2017 (2 pages)
4 July 2017Notice of ceasing to act as receiver or manager (4 pages)
4 July 2017Notice of ceasing to act as receiver or manager (4 pages)
13 March 2017Notice of ceasing to act as receiver or manager (4 pages)
13 March 2017Notice of ceasing to act as receiver or manager (4 pages)
13 March 2017Notice of ceasing to act as receiver or manager (4 pages)
13 March 2017Notice of ceasing to act as receiver or manager (4 pages)
2 March 2017Notice of ceasing to act as receiver or manager (3 pages)
2 March 2017Notice of ceasing to act as receiver or manager (3 pages)
17 February 2017Notice of ceasing to act as receiver or manager (4 pages)
17 February 2017Notice of ceasing to act as receiver or manager (4 pages)
31 January 2017Notice of ceasing to act as receiver or manager (4 pages)
31 January 2017Notice of ceasing to act as receiver or manager (4 pages)
25 January 2017Notice of ceasing to act as receiver or manager (4 pages)
25 January 2017Notice of ceasing to act as receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (5 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (5 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
20 September 2016Appointment of receiver or manager (4 pages)
9 February 2016Termination of appointment of Ian Healer as a director on 10 October 2014 (1 page)
9 February 2016Termination of appointment of Ian Healer as a director on 10 October 2014 (1 page)
9 February 2016Termination of appointment of Ian Healer as a secretary on 10 October 2014 (1 page)
9 February 2016Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page)
9 February 2016Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page)
9 February 2016Registered office address changed from Unit 11 Usworth Enterprise Park Usworth Road Hartlepool Cleveland TS25 1PD England to 46 Beechwood Terrace Sunderland SR2 7LY on 9 February 2016 (1 page)
9 February 2016Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page)
9 February 2016Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page)
9 February 2016Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Registered office address changed from Unit 11 Usworth Enterprise Park Usworth Road Hartlepool Cleveland TS25 1PD England to 46 Beechwood Terrace Sunderland SR2 7LY on 9 February 2016 (1 page)
9 February 2016Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Termination of appointment of Ian Healer as a secretary on 10 October 2014 (1 page)
9 February 2016Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Lee David Monaghan as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Paul Rose as a director on 28 October 2014 (1 page)
20 October 2014Termination of appointment of Ian Healer as a secretary on 10 October 2014 (2 pages)
20 October 2014Termination of appointment of Ian Healer as a secretary on 10 October 2014 (2 pages)
20 October 2014Termination of appointment of Ian Healer as a director on 10 October 2014 (2 pages)
20 October 2014Termination of appointment of Ian Healer as a director on 10 October 2014 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Registered office address changed from 67-69 Front Street Colliery Row Houghton Le Spring County Durham DH4 6LP on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 67-69 Front Street Colliery Row Houghton Le Spring County Durham DH4 6LP on 16 April 2013 (1 page)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(7 pages)
27 March 2012Director's details changed for Lee David Monaghan on 1 January 2010 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 March 2012Director's details changed for Ian Healer on 1 January 2010 (2 pages)
27 March 2012Director's details changed for Paul Rose on 1 January 2010 (2 pages)
27 March 2012Director's details changed for Lee David Monaghan on 1 January 2010 (2 pages)
27 March 2012Director's details changed for Ian Healer on 1 January 2010 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 March 2012Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(7 pages)
27 March 2012Director's details changed for Paul Rose on 1 January 2010 (2 pages)
27 March 2012Director's details changed for Lee David Monaghan on 1 January 2010 (2 pages)
27 March 2012Director's details changed for Ian Healer on 1 January 2010 (2 pages)
27 March 2012Director's details changed for Paul Rose on 1 January 2010 (2 pages)
12 January 2012Annual return made up to 19 March 2009 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 19 March 2009 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
2 March 2009Notice of ceasing to act as receiver or manager (1 page)
5 February 2009Notice of appointment of receiver or manager (2 pages)
5 February 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
20 January 2009Notice of appointment of receiver or manager (2 pages)
16 January 2009Notice of appointment of receiver or manager (2 pages)
16 January 2009Notice of appointment of receiver or manager (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2008Return made up to 19/03/08; full list of members (5 pages)
31 March 2008Return made up to 19/03/08; full list of members (5 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 19/03/07; full list of members (9 pages)
27 April 2007Return made up to 19/03/07; full list of members (9 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
27 October 2006Particulars of mortgage/charge (4 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Return made up to 19/03/06; full list of members (9 pages)
27 April 2006Return made up to 19/03/06; full list of members (9 pages)
15 February 2006Registered office changed on 15/02/06 from: suite j, business and innov cntr, sunderland enterprise park,, sunderland, SR5 2TA (1 page)
15 February 2006Registered office changed on 15/02/06 from: suite j, business and innov cntr, sunderland enterprise park,, sunderland, SR5 2TA (1 page)
9 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
29 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
29 December 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 19/03/05; full list of members (9 pages)
9 May 2005Return made up to 19/03/05; full list of members (9 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 April 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
19 March 2004Incorporation (9 pages)
19 March 2004Incorporation (9 pages)