Company NameSustainable Enterprise Strategies Community Interest Company
Company StatusDissolved
Company Number06796421
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLinda Parker
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Kevin Marquis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(6 days after company formation)
Appointment Duration11 years, 6 months (closed 06 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Jubilee Terrace
Washington
Tyne And Wear
NE38 8JY
Director NameGraham Keith Lewis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(4 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (closed 06 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMrs Margaret Elizabeth Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(1 year, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 06 August 2020)
RoleDirector Of Care Services
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Barrie Peters
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 06 August 2020)
RoleConservationist
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange Cobalt Par
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Geoffrey Dodds
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Fox Street
Sunderland
Tyne & Wear
SR2 7NF
Director NameMiss Linda Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address2 Salem Street
Hendon
Sunderland
Tyne & Wear
SR2 8EB
Director NameMark Heskett Saddington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(6 days after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Thornhill Crescent
Sunderland
Tyne & Wear
SR2 7AD

Contact

Websiteses.coop
Email address[email protected]
Telephone0191 5105500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Geoffrey Dodds
50.00%
Ordinary
1 at £1Linda Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,339,115
Current Liabilities£274,994

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 September 2017Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

6 August 2020Final Gazette dissolved following liquidation (1 page)
6 May 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
15 July 2019Receiver's abstract of receipts and payments to 14 May 2019 (3 pages)
6 June 2019Notice of ceasing to act as receiver or manager (4 pages)
6 June 2019Notice of ceasing to act as receiver or manager (4 pages)
29 May 2019Liquidators' statement of receipts and payments to 13 March 2019 (20 pages)
26 March 2019Registered 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 2018Appointment of receiver or manager (4 pages)
4 May 2018Appointment of receiver or manager (4 pages)
29 March 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-14
(1 page)
27 March 2018Appointment of a voluntary liquidator (3 pages)
27 March 2018Statement of affairs (7 pages)
26 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Termination of appointment of Mark Heskett Saddington as a director on 13 December 2017 (1 page)
19 December 2017Cessation of Mark Heskett-Saddington as a person with significant control on 13 December 2017 (1 page)
19 December 2017Cessation of Geoffrey Dodds as a person with significant control on 10 May 2017 (1 page)
19 December 2017Cessation of Geoffrey Dodds as a person with significant control on 10 May 2017 (1 page)
19 December 2017Termination of appointment of Mark Heskett Saddington as a director on 13 December 2017 (1 page)
19 December 2017Cessation of Mark Heskett-Saddington as a person with significant control on 13 December 2017 (1 page)
15 September 2017Registration of charge 067964210008, created on 1 September 2017 (32 pages)
15 September 2017Registration of charge 067964210008, created on 1 September 2017 (32 pages)
5 June 2017Termination of appointment of Linda Richardson as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Linda Richardson as a director on 5 June 2017 (1 page)
10 May 2017Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Geoffrey Dodds as a director on 10 May 2017 (1 page)
24 January 2017Confirmation statement made on 20 January 2017 with updates (11 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (11 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
17 November 2016Appointment of Mr Barrie Peters as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Barrie Peters as a director on 17 November 2016 (2 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(8 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(8 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 September 2014Director's details changed for Graham Keith Lewis on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Graham Keith Lewis on 30 September 2014 (2 pages)
22 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(8 pages)
22 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (133 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (133 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2012Memorandum and Articles of Association (25 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2012Memorandum and Articles of Association (25 pages)
23 March 2012Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 44 Mowbray Road Sunderland Tyne and Wear SR2 8EL on 23 March 2012 (1 page)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (14 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (14 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2011Secretary's details changed for Linda Parker on 19 January 2011 (1 page)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
3 February 2011Secretary's details changed for Linda Parker on 19 January 2011 (1 page)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
2 February 2011Director's details changed for Mr Geoffrey Dodds on 18 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Geoffrey Dodds on 18 January 2011 (2 pages)
1 February 2011Appointment of Mrs Margaret Elizabeth Elliott as a director (2 pages)
1 February 2011Appointment of Mrs Margaret Elizabeth Elliott as a director (2 pages)
25 January 2011Accounts for a small company made up to 31 March 2010 (85 pages)
25 January 2011Accounts for a small company made up to 31 March 2010 (85 pages)
15 April 2010Accounts for a small company made up to 31 March 2009 (93 pages)
15 April 2010Accounts for a small company made up to 31 March 2009 (93 pages)
10 March 2010Director's details changed for Mr Geoffrey Dodds on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Linda Richardson on 19 January 2010 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Graham Keith Lewis on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Kevin Marquis on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Heskett Saddington on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Graham Keith Lewis on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Linda Richardson on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Kevin Marquis on 19 January 2010 (2 pages)
10 March 2010Director's details changed for Mark Heskett Saddington on 19 January 2010 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr Geoffrey Dodds on 19 January 2010 (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
14 December 2009Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
22 June 2009Director appointed graham keith lewis (1 page)
22 June 2009Director appointed graham keith lewis (1 page)
2 February 2009Director appointed kevin marquis (2 pages)
2 February 2009Director appointed mark heskett saddington (2 pages)
2 February 2009Director appointed kevin marquis (2 pages)
2 February 2009Director appointed mark heskett saddington (2 pages)
20 January 2009Incorporation of a Community Interest Company (43 pages)
20 January 2009Incorporation of a Community Interest Company (43 pages)