North Walbottle
Newcastle
Tyne & Wear
NE51 1PT
Secretary Name | Mrs Audrey Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(same day as company formation) |
Role | Builders/Developers |
Correspondence Address | 9 Northumberland Gardens North Walbottle Newcastle Upon Tyne NE5 1PT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | freemanhomes.org |
---|---|
Email address | [email protected] |
Telephone | 07 947277012 |
Telephone region | Mobile |
Registered Address | Bermuda House 1a Dinsdale Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | John Scott Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,791 |
Cash | £1,248 |
Current Liabilities | £132,904 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 20 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2018 (overdue) |
25 March 2011 | Delivered on: 7 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 woodham heights, morrisons close, newton aycliffe, county durham t/no DU322764. Outstanding |
---|---|
28 February 2011 | Delivered on: 12 March 2011 Persons entitled: Barclays 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 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 January 2008 | Delivered on: 22 January 2008 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at morrison close newton aycliffe county durham (55 square meters or thereabouts) t/n DU295912(part),. 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 |
26 August 2007 | Delivered on: 5 September 2007 Persons entitled: Clydesdale 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 land to the east side of morrison close newton aycliffe t/no DU11 4997. 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 |
17 July 2007 | Delivered on: 19 July 2007 Persons entitled: Clydesdale Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 March 2019 | Restoration by order of the court (3 pages) |
---|---|
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
22 March 2010 | Director's details changed for John Scott Freeman on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for John Scott Freeman on 22 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
10 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
10 November 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
22 January 2008 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: bermuda house, 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |