Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Website | www.contegoresponse.com/ |
---|---|
Telephone | 0800 0287111 |
Telephone region | Freephone |
Registered Address | 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£53,130 |
Cash | £5,096 |
Current Liabilities | £259,372 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
28 January 2014 | Delivered on: 28 January 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 January 2011 | Delivered on: 28 January 2011 Satisfied on: 6 October 2015 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
---|---|
13 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2023 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Michael James Taylor on 15 October 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 April 2019 | Registered office address changed from Unit 48a Avenue Four Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0SQ to 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 25 April 2019 (1 page) |
18 April 2019 | Resolutions
|
18 April 2019 | Resolutions
|
17 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
4 July 2018 | Notification of Michael James Taylor as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 January 2018 | Notice of completion of voluntary arrangement (16 pages) |
1 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2016 (18 pages) |
13 January 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2016 (18 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2015 (17 pages) |
22 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2015 (17 pages) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
1 July 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (13 pages) |
14 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (13 pages) |
14 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 November 2014 (13 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 January 2014 | Registration of charge 068549980002 (37 pages) |
28 January 2014 | Registration of charge 068549980002 (37 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from Unit 2E Avenue One Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0PB on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Unit 2E Avenue One Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0PB on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Mr Michael James Taylor on 17 October 2010 (2 pages) |
19 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Mr Michael James Taylor on 17 October 2010 (2 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
1 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
21 June 2010 | Company name changed mt avian control environmental services LIMITED\certificate issued on 21/06/10
|
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Change of name notice (2 pages) |
21 June 2010 | Company name changed mt avian control environmental services LIMITED\certificate issued on 21/06/10
|
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Registered office address changed from 67 Denebridge Row Chilton Ferryhill Co.Durham Dl17 Ohw on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 67 Denebridge Row Chilton Ferryhill Co.Durham Dl17 Ohw on 14 May 2010 (1 page) |
14 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Michael James Taylor on 23 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael James Taylor on 23 March 2010 (2 pages) |
23 March 2009 | Incorporation (19 pages) |
23 March 2009 | Incorporation (19 pages) |