Company NameNorth East Business Park Limited
Company StatusDissolved
Company Number05714226
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed10 August 2006(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2010)
Correspondence Address1st Floor Northumbria House
Oceana Business Park
Davy Bank
Wallsend
NE28 6UZ
Secretary NameUK (Cosec) Limited (Corporation)
StatusResigned
Appointed05 April 2010(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Contact

Websitenorth-east-business-park.co.uk

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
Net Worth-£837,207
Cash£10,880
Current Liabilities£195,320

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

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 chargee 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 see image for full details.
Outstanding
10 July 2007Delivered on: 19 July 2007
Satisfied on: 24 October 2013
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: Land and buildings at davy bank wallsend newcastle upon tyne. 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.
Fully Satisfied
11 June 2007Delivered on: 19 June 2007
Satisfied on: 24 October 2013
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

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Director's details changed for Mr Tony Mann on 5 January 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
24 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
25 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 November 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
24 October 2013Satisfaction of charge 2 in full (2 pages)
24 October 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Satisfaction of charge 1 in full (1 page)
24 October 2013Satisfaction of charge 2 in full (2 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
21 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2011 (10 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2011 (10 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of Uk (Cosec) 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 17 February 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 31 March 2010 (13 pages)
4 April 2011Full accounts made up to 31 March 2010 (13 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
16 June 2010Appointment of Uk (Cosec) Limited as a secretary (4 pages)
16 June 2010Appointment of Uk (Cosec) Limited as a secretary (4 pages)
10 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page)
9 June 2010Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
9 June 2010Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page)
9 June 2010Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
9 June 2010Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
9 March 2009Return made up to 17/02/09; full list of members (3 pages)
9 March 2009Return made up to 17/02/09; 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)
26 February 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 17/06/2007 (1 page)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Appointment terminated secretary john gibson (1 page)
26 February 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 17/06/2007 (1 page)
26 February 2008Appointment terminated secretary john gibson (1 page)
18 December 2007Full accounts made up to 31 March 2007 (28 pages)
18 December 2007Full accounts made up to 31 March 2007 (28 pages)
19 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 17/02/07; full list of members (2 pages)
5 March 2007Return made up to 17/02/07; full list of members (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 February 2006Incorporation (15 pages)
17 February 2006Incorporation (15 pages)