Company NameA8 Properties Limited
Company StatusDissolved
Company Number06032253
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NamesSandco 1013 Limited and Northern Doctors Limited

Business Activity

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

Directors

Director NameDr Denis Patrick Feeney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 06 March 2018)
RoleGeneral Medical Pratitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMr John Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 06 March 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameDr Michael Stephen Harrison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 06 March 2018)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameJohn Joseph Harrison
NationalityBritish
StatusClosed
Appointed11 July 2008(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 06 March 2018)
RoleGeneral Manager
Correspondence Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameMr Eric Peacock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge High Horse Close Wood
West High Horse Close
Rowlands Gill
Tyne And Wear
NE39 1BQ
Secretary NameMr Eric Peacock
NationalityBritish
StatusResigned
Appointed06 February 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge High Horse Close Wood
West High Horse Close
Rowlands Gill
Tyne And Wear
NE39 1BQ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address16 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

25 at £1John Joseph Harrison
25.00%
Ordinary
25 at £1Michael Stephen Harrison
25.00%
Ordinary
25 at £1Northern Doctors Medical Services LTD
25.00%
Ordinary
25 at £1Patrick Feeney
25.00%
Ordinary

Financials

Year2014
Turnover£41,000
Net Worth-£149,325
Cash£3,450
Current Liabilities£282,181

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 April 2007Delivered on: 5 May 2007
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including unit A8 gosforth business park. 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. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 5 May 2007
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A8 gosforth business park, t/no. TY452836. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
23 October 2017Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017 (1 page)
21 January 2017Satisfaction of charge 1 in full (4 pages)
21 January 2017Satisfaction of charge 2 in full (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
14 October 2015Registered office address changed from Northumberland House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 14 October 2015 (1 page)
13 October 2015Secretary's details changed for John Joseph Harrison on 16 September 2015 (1 page)
13 October 2015Director's details changed for Dr Michael Stephen Harrison on 16 September 2015 (2 pages)
13 October 2015Director's details changed for Mr John Joseph Harrison on 16 September 2015 (2 pages)
13 October 2015Director's details changed for Dr Denis Patrick Feeney on 16 September 2015 (2 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
9 April 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Company name changed northern doctors LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
15 January 2009Return made up to 18/12/08; full list of members (5 pages)
17 October 2008Full accounts made up to 31 January 2008 (13 pages)
16 September 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
23 July 2008Secretary appointed john joseph harrison (2 pages)
16 July 2008Appointment terminated director and secretary eric peacock (1 page)
28 December 2007Return made up to 18/12/07; full list of members (4 pages)
19 December 2007Ad 11/12/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
6 March 2007Registered office changed on 06/03/07 from: sterling house balliol business park benton lane longbenton newcastle upon tyne tyne & wear NE12 8EW (1 page)
6 March 2007Registered office changed on 06/03/07 from: northumberland house gosforth park avenue gosforth business park newcastle upon tyne tyne & wear NE12 8EG (1 page)
12 February 2007Ad 06/02/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 February 2007Registered office changed on 12/02/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
12 February 2007Company name changed sandco 1013 LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed;new director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
18 December 2006Incorporation (19 pages)