South Shields
NE33 2QA
Secretary Name | Gillian Scott |
---|---|
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Beach Road South Shields NE33 2QA |
Website | www.mrpdevelopments.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9338471 |
Telephone region | Nottingham |
Registered Address | 17 Beach Road South Shields NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | D & G Scott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,786 |
Cash | £44,248 |
Current Liabilities | £208,029 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2015 | Delivered on: 29 August 2015 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 66 westmorland road, south shields NE34 7JJ. Outstanding |
---|---|
2 April 2019 | Delivered on: 2 April 2019 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 10 crondall street, south shields NE33 4BL. Outstanding |
19 June 2018 | Delivered on: 27 June 2018 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 14 kingsway, south shields NE33 3NN. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Whitesands Enterprises Limited Classification: A registered charge Particulars: 17 horsley hill road, south shields, NE33 3ET. Outstanding |
28 March 2017 | Delivered on: 3 April 2017 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 37 erskine road, south shields NE33 2TH. Outstanding |
30 March 2016 | Delivered on: 30 March 2016 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 18 highfield drive, south shields, tyne and wear NE34 6JE. Outstanding |
17 November 2014 | Delivered on: 24 November 2014 Satisfied on: 5 January 2016 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 19 wells grove, south shields, tyne and wear NE34 6JR. Fully Satisfied |
24 February 2014 | Delivered on: 25 February 2014 Satisfied on: 10 April 2015 Persons entitled: White Sands Enterprises Limited Classification: A registered charge Particulars: 44 osborne avenue, south shields,. Tyne and wear NE33 3BX. Fully Satisfied |
5 April 2013 | Delivered on: 9 April 2013 Satisfied on: 2 June 2014 Persons entitled: White Sands Enterprises LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 31 berkley street, south shields, tyne and wear t/no TY340157. Fully Satisfied |
8 February 2013 | Delivered on: 12 February 2013 Satisfied on: 10 April 2015 Persons entitled: White Sands Enterprises LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and premises k/a 144 fort street south shields t/no TY60917. Fully Satisfied |
25 May 2012 | Delivered on: 26 May 2012 Satisfied on: 12 October 2012 Persons entitled: White Sands Enterprises LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and premises k/a 8 trajan street south shields t/no TY15481. Fully Satisfied |
21 December 2011 | Delivered on: 22 December 2011 Satisfied on: 16 February 2013 Persons entitled: White Sands Enterprises LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 8 grotto gardens south shields t/no TY66840. Fully Satisfied |
10 June 2011 | Delivered on: 14 June 2011 Satisfied on: 11 November 2011 Persons entitled: White Sands Enterprises LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 173 talbot road south shields t/n TY449719. Fully Satisfied |
5 July 2010 | Delivered on: 10 July 2010 Persons entitled: White Sands Enterprises LTD Classification: 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. Part Satisfied |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2023 | Voluntary strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2023 | Application to strike the company off the register (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
2 April 2019 | Registration of charge 072037520014, created on 2 April 2019 (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Registration of charge 072037520013, created on 19 June 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Registration of charge 072037520012, created on 19 May 2017 (4 pages) |
22 May 2017 | Registration of charge 072037520012, created on 19 May 2017 (4 pages) |
9 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
9 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Registration of charge 072037520011, created on 28 March 2017 (4 pages) |
3 April 2017 | Registration of charge 072037520011, created on 28 March 2017 (4 pages) |
1 November 2016 | Satisfaction of charge 072037520009 in full (1 page) |
1 November 2016 | Satisfaction of charge 072037520009 in full (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Registration of charge 072037520010, created on 30 March 2016 (4 pages) |
30 March 2016 | Registration of charge 072037520010, created on 30 March 2016 (4 pages) |
5 January 2016 | Satisfaction of charge 072037520008 in full (1 page) |
5 January 2016 | Satisfaction of charge 072037520008 in full (1 page) |
29 August 2015 | Registration of charge 072037520009, created on 25 August 2015 (4 pages) |
29 August 2015 | Registration of charge 072037520009, created on 25 August 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Satisfaction of charge 5 in full (1 page) |
10 April 2015 | Satisfaction of charge 072037520007 in full (1 page) |
10 April 2015 | Satisfaction of charge 5 in full (1 page) |
10 April 2015 | Satisfaction of charge 072037520007 in full (1 page) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 November 2014 | Registration of charge 072037520008, created on 17 November 2014 (4 pages) |
24 November 2014 | Registration of charge 072037520008, created on 17 November 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Satisfaction of charge 6 in full (1 page) |
2 June 2014 | Satisfaction of charge 6 in full (1 page) |
10 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 February 2014 | Registration of charge 072037520007 (4 pages) |
25 February 2014 | Registration of charge 072037520007 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (4 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (4 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
16 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|