Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8NR
Director Name | Mr William Robert Moody |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2009(6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mgm House Newburn Bridge Road Newburn Newcastle Upon Tyne Tyne & Wear NE15 8NR |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | mgmplc.com |
---|---|
Telephone | 0191 4990005 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100k at £0.00001 | Stanley Leslie Miller & William Robert Moody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381,285 |
Cash | £75,190 |
Current Liabilities | £3,477,781 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 3 March 2017 (overdue) |
---|
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: United Trust Bank Classification: A registered charge Outstanding |
---|---|
10 January 2011 | Delivered on: 14 January 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
12 June 2009 | Delivered on: 16 June 2009 Satisfied on: 8 September 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee 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 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. Fully Satisfied |
3 July 2023 | Liquidators' statement of receipts and payments to 7 May 2023 (23 pages) |
---|---|
14 June 2022 | Liquidators' statement of receipts and payments to 7 May 2022 (22 pages) |
2 July 2021 | Liquidators' statement of receipts and payments to 7 May 2021 (22 pages) |
3 November 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (28 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (15 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (26 pages) |
15 June 2017 | Administrator's progress report (20 pages) |
15 June 2017 | Administrator's progress report (20 pages) |
26 May 2017 | Appointment of a voluntary liquidator (2 pages) |
26 May 2017 | Appointment of a voluntary liquidator (2 pages) |
8 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
8 May 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
4 January 2017 | Administrator's progress report to 15 November 2016 (21 pages) |
4 January 2017 | Administrator's progress report to 15 November 2016 (21 pages) |
5 August 2016 | Result of meeting of creditors (2 pages) |
5 August 2016 | Result of meeting of creditors (2 pages) |
19 July 2016 | Statement of administrator's proposal (40 pages) |
19 July 2016 | Statement of administrator's proposal (40 pages) |
9 June 2016 | Registered office address changed from Mgm House Newburn Bridge Road Newburn Newcastle upon Tyne NE15 8NR to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from Mgm House Newburn Bridge Road Newburn Newcastle upon Tyne NE15 8NR to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 June 2016 (2 pages) |
8 June 2016 | Appointment of an administrator (1 page) |
8 June 2016 | Appointment of an administrator (1 page) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Registration of charge 067955270003, created on 21 August 2015 (32 pages) |
27 August 2015 | Registration of charge 067955270003, created on 21 August 2015 (32 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from Flat 1 Mgm House Newburn Bridge Road Newcastle upon Tyne Tyne and Wear NE15 8NR on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Flat 1 Mgm House Newburn Bridge Road Newcastle upon Tyne Tyne and Wear NE15 8NR on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Flat 1 Mgm House Newburn Bridge Road Newcastle upon Tyne Tyne and Wear NE15 8NR on 1 March 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Previous accounting period extended from 17 June 2010 to 30 November 2010 (3 pages) |
18 February 2011 | Previous accounting period extended from 17 June 2010 to 30 November 2010 (3 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 17 June 2009 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 17 June 2009 (4 pages) |
29 September 2010 | Current accounting period shortened from 31 January 2010 to 17 June 2009 (1 page) |
29 September 2010 | Current accounting period shortened from 31 January 2010 to 17 June 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Stanley Leslie Miller on 10 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr William Robert Moody on 17 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr William Robert Moody on 17 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Stanley Leslie Miller on 10 November 2009 (2 pages) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Company name changed sandco 1111 LIMITED\certificate issued on 14/08/09 (2 pages) |
13 August 2009 | Company name changed sandco 1111 LIMITED\certificate issued on 14/08/09 (2 pages) |
31 July 2009 | Director appointed mr william robert moody (1 page) |
31 July 2009 | Director appointed mr william robert moody (1 page) |
28 July 2009 | Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Ad 21/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Ad 21/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
28 July 2009 | Statement of affairs (7 pages) |
28 July 2009 | Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2009 | Statement of affairs (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX (1 page) |
29 April 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
29 April 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
29 April 2009 | Appointment terminated director colin hewitt (1 page) |
29 April 2009 | Director appointed mr stanley leslie miller (2 pages) |
29 April 2009 | Appointment terminated director colin hewitt (1 page) |
29 April 2009 | Director appointed mr stanley leslie miller (2 pages) |
29 April 2009 | Appointment terminated director ward hadaway incorporations LIMITED (1 page) |
20 January 2009 | Incorporation (30 pages) |
20 January 2009 | Incorporation (30 pages) |