Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director Name | Mr Kevin Marquis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(6 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 06 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Jubilee Terrace Washington Tyne And Wear NE38 8JY |
Director Name | Graham Keith Lewis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Par Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Mrs Margaret Elizabeth Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 August 2020) |
Role | Director Of Care Services |
Country of Residence | England |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Par Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Barrie Peters |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 August 2020) |
Role | Conservationist |
Country of Residence | England |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Par Wallsend Newcastle Upon Tyne NE28 9NZ |
Director Name | Mr Geoffrey Dodds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Fox Street Sunderland Tyne & Wear SR2 7NF |
Director Name | Miss Linda Richardson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 2 Salem Street Hendon Sunderland Tyne & Wear SR2 8EB |
Director Name | Mark Heskett Saddington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Thornhill Crescent Sunderland Tyne & Wear SR2 7AD |
Website | ses.coop |
---|---|
Email address | [email protected] |
Telephone | 0191 5105500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Geoffrey Dodds 50.00% Ordinary |
---|---|
1 at £1 | Linda Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,339,115 |
Current Liabilities | £274,994 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 September 2017 | Delivered on: 15 September 2017 Persons entitled: The Council of the City of Sunderland Classification: A registered charge Particulars: The freehold land and building on the south side of rudyerd street north shields tyne and wear NE29 6NG comprised in land registry title number TY2122. Outstanding |
---|---|
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: One North East Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H town mission, lower rudyerd street, north shields, tyne & wear t/n TY2122 and the benefit of all rights, easements and privileges appurtenant to or benefiting the same. Outstanding |
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: One North East Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at whitehouse road, hendon, sunderland, tyne & wear t/nos TY298444, TY406406 and TY495688 and the benefit of all rights, easements and privileges appurtenant to or benefiting the same. Outstanding |
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: Industrial Common Ownership Finance Limited Classification: Deed of legal charge 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: F/H land and buildings at whitehouse road, hendon, sunderland t/nos TY298444, TY406406 and TY49568 and a floating charge over all assets. Outstanding |
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge 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: F/H land and buildings at whitehouse road, hendon, sunderland t/nos TY298444, TY406406 and TY49568 and a floating charge over all fixed plant and machinery and other chattels and equipment see image for full details. Outstanding |
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: Industrial Common Ownership Finance Limited Classification: Deed of legal charge 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: F/H town mission, lower rudyerd street, north shields t/n TY2122 by way of floating charge all assets see image for full details. Outstanding |
4 January 2010 | Delivered on: 15 January 2010 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of lower rudyerd street t/n TY2122, 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 |
4 January 2010 | Delivered on: 6 January 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of lower rudyerd street t/n TY2122 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 |
6 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 July 2019 | Receiver's abstract of receipts and payments to 14 May 2019 (3 pages) |
6 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
6 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 13 March 2019 (20 pages) |
26 March 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019 (2 pages) |
4 May 2018 | Appointment of receiver or manager (4 pages) |
4 May 2018 | Appointment of receiver or manager (4 pages) |
29 March 2018 | Registered office address changed from The Co-Op Centre Whitehouse Road Hendon Sunderland Tyne and Wear SR2 8AH to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 March 2018 (2 pages) |
27 March 2018 | Resolutions
|
27 March 2018 | Appointment of a voluntary liquidator (3 pages) |
27 March 2018 | Statement of affairs (7 pages) |
26 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Termination of appointment of Mark Heskett Saddington as a director on 13 December 2017 (1 page) |
19 December 2017 | Cessation of Mark Heskett-Saddington as a person with significant control on 13 December 2017 (1 page) |
19 December 2017 | Cessation of Geoffrey Dodds as a person with significant control on 10 May 2017 (1 page) |
19 December 2017 | Cessation of Geoffrey Dodds as a person with significant control on 10 May 2017 (1 page) |
19 December 2017 | Termination of appointment of Mark Heskett Saddington as a director on 13 December 2017 (1 page) |
19 December 2017 | Cessation of Mark Heskett-Saddington as a person with significant control on 13 December 2017 (1 page) |
15 September 2017 | Registration of charge 067964210008, created on 1 September 2017 (32 pages) |
15 September 2017 | Registration of charge 067964210008, created on 1 September 2017 (32 pages) |
5 June 2017 | Termination of appointment of Linda Richardson as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Linda Richardson as a director on 5 June 2017 (1 page) |
10 May 2017 | Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 (1 page) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (11 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (11 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
17 November 2016 | Appointment of Mr Barrie Peters as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Barrie Peters as a director on 17 November 2016 (2 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 September 2014 | Director's details changed for Graham Keith Lewis on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Graham Keith Lewis on 30 September 2014 (2 pages) |
22 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (133 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (133 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Memorandum and Articles of Association (25 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Memorandum and Articles of Association (25 pages) |
23 March 2012 | Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 23 March 2012 (1 page) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (14 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (14 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2011 | Secretary's details changed for Linda Parker on 19 January 2011 (1 page) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Secretary's details changed for Linda Parker on 19 January 2011 (1 page) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Director's details changed for Mr Geoffrey Dodds on 18 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Geoffrey Dodds on 18 January 2011 (2 pages) |
1 February 2011 | Appointment of Mrs Margaret Elizabeth Elliott as a director (2 pages) |
1 February 2011 | Appointment of Mrs Margaret Elizabeth Elliott as a director (2 pages) |
25 January 2011 | Accounts for a small company made up to 31 March 2010 (85 pages) |
25 January 2011 | Accounts for a small company made up to 31 March 2010 (85 pages) |
15 April 2010 | Accounts for a small company made up to 31 March 2009 (93 pages) |
15 April 2010 | Accounts for a small company made up to 31 March 2009 (93 pages) |
10 March 2010 | Director's details changed for Mr Geoffrey Dodds on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Linda Richardson on 19 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Graham Keith Lewis on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Kevin Marquis on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Heskett Saddington on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Graham Keith Lewis on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Linda Richardson on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Kevin Marquis on 19 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Heskett Saddington on 19 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mr Geoffrey Dodds on 19 January 2010 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
14 December 2009 | Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
22 June 2009 | Director appointed graham keith lewis (1 page) |
22 June 2009 | Director appointed graham keith lewis (1 page) |
2 February 2009 | Director appointed kevin marquis (2 pages) |
2 February 2009 | Director appointed mark heskett saddington (2 pages) |
2 February 2009 | Director appointed kevin marquis (2 pages) |
2 February 2009 | Director appointed mark heskett saddington (2 pages) |
20 January 2009 | Incorporation of a Community Interest Company (43 pages) |
20 January 2009 | Incorporation of a Community Interest Company (43 pages) |