Wennington
Lancaster
LA2 8NU
Director Name | Pauline Metcalfe |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smithy Wennington Lancaster Lancashire LA2 8NU |
Director Name | Tony Metcalfe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smithy Wennington Lancaster Lancashire LA2 8NU |
Secretary Name | Tony Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smithy Wennington Lancaster Lancashire LA2 8NU |
Website | tpmetcalfe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 222230 |
Telephone region | Lancaster |
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Paul Andrew Metcalfe 50.00% Ordinary B |
---|---|
50 at £1 | Pauline Metcalfe 25.00% Ordinary |
50 at £1 | Tony Metcalfe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,548 |
Cash | £51,375 |
Current Liabilities | £465,066 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
26 October 2022 | Delivered on: 4 November 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
26 October 2022 | Delivered on: 27 October 2022 Persons entitled: Tfg Capital Limited Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered 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. Outstanding |
26 September 2011 | Delivered on: 29 September 2011 Satisfied on: 12 November 2015 Persons entitled: National Westminster 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. Fully Satisfied |
8 March 2024 | Administrator's progress report (30 pages) |
---|---|
19 October 2023 | Notice of deemed approval of proposals (55 pages) |
10 October 2023 | Statement of affairs with form AM02SOA (10 pages) |
7 October 2023 | Statement of administrator's proposal (55 pages) |
25 August 2023 | Registered office address changed from Field Road Heysham Morecambe Lancashire LA3 2XU England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 25 August 2023 (2 pages) |
25 August 2023 | Appointment of an administrator (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 April 2023 | Director's details changed for Paul Andrew Metcalfe on 10 April 2023 (2 pages) |
25 April 2023 | Director's details changed for Paul Andrew Metcalfe on 9 April 2023 (2 pages) |
25 April 2023 | Director's details changed for Paul Andrew Metcalfe on 10 April 2023 (2 pages) |
25 April 2023 | Registered office address changed from N/a Field Road Heysham Morecambe Lancashire LA3 2XU to Field Road Heysham Morecambe Lancashire LA3 2XU on 25 April 2023 (1 page) |
25 April 2023 | Change of details for Mr Paul Andrew Metcalfe as a person with significant control on 9 April 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
25 April 2023 | Director's details changed for Paul Andrew Metcalfe on 9 April 2023 (2 pages) |
16 March 2023 | Satisfaction of charge 057749390002 in full (1 page) |
28 December 2022 | Termination of appointment of Tony Metcalfe as a director on 1 June 2022 (1 page) |
28 December 2022 | Termination of appointment of Tony Metcalfe as a secretary on 1 June 2022 (2 pages) |
28 December 2022 | Termination of appointment of Pauline Metcalfe as a director on 1 June 2022 (1 page) |
4 November 2022 | Registration of charge 057749390004, created on 26 October 2022 (42 pages) |
27 October 2022 | Registration of charge 057749390003, created on 26 October 2022 (52 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 95 King Street Lancaster Lancashire LA1 1RH to N/a Field Road Heysham Morecambe Lancashire LA3 2XU on 10 March 2022 (2 pages) |
9 July 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
21 June 2021 | Cessation of Tony Metcalfe as a person with significant control on 11 April 2021 (1 page) |
21 June 2021 | Cessation of Pauline Metcalfe as a person with significant control on 11 April 2021 (1 page) |
21 April 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 November 2015 | Registration of charge 057749390002, created on 30 October 2015 (19 pages) |
3 November 2015 | Registration of charge 057749390002, created on 30 October 2015 (19 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
12 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 April 2011 | Registered office address changed from Forgewood House Wennington Lancaster LA2 8NN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Forgewood House Wennington Lancaster LA2 8NN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Forgewood House Wennington Lancaster LA2 8NN on 7 April 2011 (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Pauline Metcalfe on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Pauline Metcalfe on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Andrew Metcalfe on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Tony Metcalfe on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Andrew Metcalfe on 10 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Tony Metcalfe on 10 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
10 April 2006 | Incorporation (17 pages) |
10 April 2006 | Incorporation (17 pages) |