Company NamePromo. (N.E.) Limited
Company StatusDissolved
Company Number06245490
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Anthony Flannigan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NamePaul Edward Drew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleDeveloper
Correspondence AddressWestfield Farm
Follingby Lane
Wardley
Tyne & Wear
NE37 3JB
Director NameMichael Lee Stokoe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleDeveloper
Correspondence Address7 Purley Teal Farm
Washington
Tyne And Wear
NE38 8TW
Secretary NameMichael Lee Stokoe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleDeveloper
Correspondence Address7 Purley Teal Farm
Washington
Tyne And Wear
NE38 8TW
Secretary NameMichael Lee Stokoe
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleDeveloper
Correspondence Address7 Purley Teal Farm
Washington
Tyne And Wear
NE38 8TW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2013
Net Worth-£22,217
Cash£7,638
Current Liabilities£30,500

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

31 May 2017Delivered on: 3 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29, 29A, 31, 31A, 33 and 33A main street close house bishop auckland freehold.
Outstanding
8 June 2009Delivered on: 13 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 31-33 close house bishop auckland co. Durham 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 February 2008Delivered on: 6 February 2008
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.
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

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
25 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
18 February 2019Satisfaction of charge 062454900003 in full (1 page)
16 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 June 2017Satisfaction of charge 1 in full (6 pages)
22 June 2017Satisfaction of charge 2 in full (7 pages)
22 June 2017Satisfaction of charge 1 in full (6 pages)
22 June 2017Satisfaction of charge 2 in full (7 pages)
3 June 2017Registration of charge 062454900003, created on 31 May 2017 (41 pages)
3 June 2017Registration of charge 062454900003, created on 31 May 2017 (41 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Director's details changed for Paul Anthony Flannigan on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Paul Anthony Flannigan on 14 May 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Director's details changed for Paul Anthony Flannigan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Paul Anthony Flannigan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Paul Anthony Flannigan on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 February 2009Appointment terminated director paul drew (1 page)
24 February 2009Appointment terminated director paul drew (1 page)
9 February 2009Appointment terminated director michael stokoe (1 page)
9 February 2009Appointment terminated secretary michael stokoe (1 page)
9 February 2009Appointment terminated secretary michael stokoe (1 page)
9 February 2009Appointment terminated director michael stokoe (1 page)
6 June 2008Return made up to 14/05/08; full list of members (4 pages)
6 June 2008Return made up to 14/05/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
7 August 2007Ad 30/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2007Ad 30/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
14 May 2007Incorporation (9 pages)
14 May 2007Incorporation (9 pages)