Team Valley Trading Estate
Gateshead
NE11 0RU
Director Name | Mr Seth Art Maurice Johnson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Seaway Stoke Road Maidencombe Torquay TQ1 4TQ |
Registered Address | Dmc North A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sethart Johnson 50.00% Ordinary |
---|---|
1 at £1 | Steven Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,086 |
Cash | £2,377 |
Current Liabilities | £320,500 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
23 October 2012 | Delivered on: 30 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 34 south crescent peterlee t/n DU308991 including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale. Outstanding |
---|---|
23 October 2012 | Delivered on: 30 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 32 ramsey crescent bishops auckland co durham t/n DU198956 including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale. Outstanding |
23 October 2012 | Delivered on: 30 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 10 jubilee terrace, new kyo t/no DU306065 including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
23 October 2012 | Delivered on: 30 October 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties known as 10 jubilee terrace, new kyo t/no DU306065; and 32 ramsey crescent, bishop auckland t/no DU198956; and 34 south crescent, peterlee t/no DU308991; and any other f/h or l/h property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
23 May 2012 | Delivered on: 24 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 97 high street, tow law t/no DU330519 together with all buildings fixtures and fixed plant and machinery, insurance and any proceeds of sale see image for full details. Outstanding |
23 May 2012 | Delivered on: 24 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 26 porter terrace, murton, seaham t/no DU100067 together with all buildings fixtures and fixed plant and machinery, insurance and any proceeds of sale see image for full details. Outstanding |
13 September 2011 | Delivered on: 20 September 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 charlotte street stanley durham referred to as 20 charlotte street stanley t/no DU32742. By way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
13 September 2011 | Delivered on: 20 September 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 century terrace stanley durham referred to as 10 century terrace catchgate stanley durham t/no DU135427. By way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
13 September 2011 | Delivered on: 20 September 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 mulberry terrace stanley durham referred to as 14 mulberry terrace t/no DU168114. By way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
16 December 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
8 December 2020 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to The Axis Building Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 8 December 2020 (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 October 2019 | Registered office address changed from Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY England to Bede House 3 Belmont Business Park Durham DH1 1TW on 3 October 2019 (1 page) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 January 2018 | Satisfaction of charge 7 in full (2 pages) |
12 January 2018 | Satisfaction of charge 6 in full (2 pages) |
12 January 2018 | Satisfaction of charge 5 in full (1 page) |
12 January 2018 | Satisfaction of charge 3 in full (2 pages) |
12 January 2018 | Satisfaction of charge 2 in full (2 pages) |
12 January 2018 | Satisfaction of charge 9 in full (1 page) |
12 January 2018 | Satisfaction of charge 8 in full (1 page) |
12 January 2018 | Satisfaction of charge 4 in full (1 page) |
12 January 2018 | Satisfaction of charge 1 in full (2 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from 121 Green Lane Derby Derbyshire DE1 1RZ to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 121 Green Lane Derby Derbyshire DE1 1RZ to Rowlands House Portobello Road Portobello Trading Estate, Birtley Chester Le Street DH3 2RY on 13 July 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Mr Steven Howard on 30 June 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Steven Howard on 30 June 2012 (2 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 9 July 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Incorporation (16 pages) |
1 September 2010 | Incorporation (16 pages) |