St Peters Basin
Newcastle Upon Tyne
NE6 1TW
Director Name | Mr James Andrew Southern |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 June 2021) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 63 Bridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2DX |
Secretary Name | Mr Mark Simon Lowis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 June 2021) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Wharf St Peters Basin Newcastle Upon Tyne NE6 1TW |
Director Name | Robert Johnson Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 June 2021) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 69 Windsor Terrace South Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1YL |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE99 1SB |
Website | www.robertduncan.co.uk/ |
---|---|
Telephone | 0191 4698743 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mh Southern (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 December 2009 | Delivered on: 18 December 2009 Satisfied on: 21 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plots of land to the west side of green lane felling gateshead t/n TY476715, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
---|---|
15 April 2009 | Delivered on: 22 April 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
6 April 2009 | Delivered on: 8 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 April 2009 | Delivered on: 8 April 2009 Persons entitled: Lloyds Tsb 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 |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (3 pages) |
24 February 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
18 October 2019 | Registered office address changed from Church Bank Sawmills Jarrow Tyne and Wear NE32 3EB to Green Lane Sawmills Felling Gateshead Tyne + Wear NE10 0JS on 18 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 May 2017 (15 pages) |
6 December 2017 | Full accounts made up to 31 May 2017 (15 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 November 2016 | Full accounts made up to 31 May 2016 (15 pages) |
23 November 2016 | Full accounts made up to 31 May 2016 (15 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
26 November 2015 | Full accounts made up to 31 May 2015 (11 pages) |
26 November 2015 | Full accounts made up to 31 May 2015 (11 pages) |
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
20 November 2014 | Full accounts made up to 31 May 2014 (12 pages) |
21 March 2014 | Satisfaction of charge 4 in full (4 pages) |
21 March 2014 | Satisfaction of charge 4 in full (4 pages) |
14 January 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
14 January 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
25 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
25 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (16 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (16 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
2 February 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
2 February 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2009 | Director appointed robert johnson bruce (1 page) |
4 April 2009 | Director appointed robert johnson bruce (1 page) |
9 February 2009 | Director and secretary appointed mark simon lowis (2 pages) |
9 February 2009 | Director appointed james andrew southern (2 pages) |
9 February 2009 | Director and secretary appointed mark simon lowis (2 pages) |
9 February 2009 | Appointment terminated director sean nicolson (1 page) |
9 February 2009 | Director appointed james andrew southern (2 pages) |
9 February 2009 | Appointment terminated director sean nicolson (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX (1 page) |
30 January 2009 | Company name changed crossco (1142) LIMITED\certificate issued on 30/01/09 (2 pages) |
30 January 2009 | Company name changed crossco (1142) LIMITED\certificate issued on 30/01/09 (2 pages) |
15 January 2009 | Incorporation (18 pages) |
15 January 2009 | Incorporation (18 pages) |