Company NamePringle Contracts Limited
Company StatusDissolved
Company Number07120353
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Steven Pringle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 05 September 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Paul Steven Pringle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address21 Maythorne Drive
South Hetton
Durham
DH6 2SF
Director NameMrs Karen Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleChaltered Secretary
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
Down
BT26 6LP
Northern Ireland
Director NameJocelynne Pringle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2014)
RoleTraning Consultant
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Neville Boyd Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
Down
BT26 6LP
Northern Ireland
Director NameMr Nigel Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(4 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Contact

Websitewww.pringlecontracts.com/
Telephone07 703060265
Telephone regionMobile

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£69,627
Cash£128,552
Current Liabilities£181,520

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
28 March 2019Liquidators' statement of receipts and payments to 1 February 2019 (17 pages)
3 April 2018Liquidators' statement of receipts and payments to 1 February 2018 (16 pages)
10 April 2017Liquidators' statement of receipts and payments to 1 February 2017 (22 pages)
10 April 2017Liquidators' statement of receipts and payments to 1 February 2017 (22 pages)
31 March 2016Liquidators' statement of receipts and payments to 1 February 2016 (19 pages)
31 March 2016Liquidators' statement of receipts and payments to 1 February 2016 (19 pages)
31 March 2016Liquidators statement of receipts and payments to 1 February 2016 (19 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2015Notice of completion of voluntary arrangement (11 pages)
9 March 2015Notice of completion of voluntary arrangement (11 pages)
3 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 February 2015Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2015 (2 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Statement of affairs with form 4.19 (8 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
(1 page)
13 February 2015Statement of affairs with form 4.19 (8 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
19 August 2014Termination of appointment of Nigel Ridley as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Nigel Ridley as a director on 19 August 2014 (1 page)
11 August 2014Appointment of Mr Nigel Ridley as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Nigel Ridley as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Nigel Ridley as a director on 8 August 2014 (2 pages)
19 June 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
19 June 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
19 May 2014Termination of appointment of Nigel Ridley as a director (2 pages)
19 May 2014Appointment of Paul Steven Pringle as a director (3 pages)
19 May 2014Termination of appointment of Nigel Ridley as a director (2 pages)
19 May 2014Appointment of Paul Steven Pringle as a director (3 pages)
21 February 2014Termination of appointment of Jocelynne Pringle as a director (1 page)
21 February 2014Termination of appointment of Jocelynne Pringle as a director (1 page)
20 February 2014Appointment of Nigel Ridley as a director (3 pages)
20 February 2014Appointment of Nigel Ridley as a director (3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Jocelynne Harrison on 22 December 2011 (3 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Jocelynne Harrison on 22 December 2011 (3 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
2 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
21 July 2011Termination of appointment of Karen Greenwood as a director (1 page)
21 July 2011Termination of appointment of Karen Greenwood as a director (1 page)
21 July 2011Termination of appointment of Neville Rodgers as a director (1 page)
21 July 2011Termination of appointment of Neville Rodgers as a director (1 page)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 May 2010Appointment of Jocelynne Harrison as a director (3 pages)
10 May 2010Appointment of Karen Greenwood as a director (3 pages)
10 May 2010Appointment of Neville Boyd Rodgers as a director (3 pages)
10 May 2010Appointment of Karen Greenwood as a director (3 pages)
10 May 2010Appointment of Neville Boyd Rodgers as a director (3 pages)
10 May 2010Termination of appointment of Paul Pringle as a director (2 pages)
10 May 2010Termination of appointment of Paul Pringle as a director (2 pages)
10 May 2010Appointment of Jocelynne Harrison as a director (3 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)