Newcastle Upon Tyne
NE3 3ER
Director Name | Mr Paul Moyes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Beaminster Way East Newcastle Upon Tyne NE3 3ER |
Secretary Name | Richard Norman Mills Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 April 2022) |
Role | Company Director |
Correspondence Address | Hadrian House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Mrs Jacqueline Helen Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AQ |
Telephone | 0191 2140577 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Kenneth Brown 7.69% Ordinary B |
---|---|
10 at £1 | Paul Moyes 7.69% Ordinary A |
10 at £1 | Richard Norman Mills Brown 7.69% Ordinary A |
43 at £1 | Kenneth Brown 33.08% Ordinary |
43 at £1 | Richard Norman Mills Brown 33.08% Ordinary |
14 at £1 | Paul Moyes 10.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,685 |
Cash | £14,858 |
Current Liabilities | £1,018,401 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
13 February 2019 | Delivered on: 18 February 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: A lgal assignment of contract monies. Outstanding |
26 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD - Classification: A registered charge Outstanding |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: The North East Growth 500 Plus LP Classification: A registered charge Outstanding |
28 January 2011 | Delivered on: 2 February 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
10 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 December 2020 | Liquidators' statement of receipts and payments to 14 November 2020 (21 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
5 December 2019 | Registered office address changed from Rsm St. James Gate Newcastle upon Tyne NE1 4AD England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 5 December 2019 (2 pages) |
3 December 2019 | Statement of affairs (8 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Appointment of a voluntary liquidator (3 pages) |
28 October 2019 | Registered office address changed from Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER to Rsm St. James Gate Newcastle upon Tyne NE1 4AD on 28 October 2019 (1 page) |
25 October 2019 | Cessation of Kenneth Brown as a person with significant control on 1 January 2018 (1 page) |
9 April 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
18 February 2019 | Registration of charge 074806380005, created on 13 February 2019 (13 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
28 June 2018 | Satisfaction of charge 074806380002 in full (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 October 2016 | Registration of charge 074806380004, created on 14 October 2016 (13 pages) |
20 October 2016 | Registration of charge 074806380004, created on 14 October 2016 (13 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 August 2015 | Registration of charge 074806380003, created on 26 August 2015 (24 pages) |
26 August 2015 | Registration of charge 074806380003, created on 26 August 2015 (24 pages) |
23 June 2015 | Registration of charge 074806380002, created on 19 June 2015 (21 pages) |
23 June 2015 | Registration of charge 074806380002, created on 19 June 2015 (21 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Change of share class name or designation (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
21 June 2011 | Resolutions
|
21 June 2011 | Change of share class name or designation (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2011 | Appointment of Richard Norman Mills Brown as a secretary (3 pages) |
18 January 2011 | Appointment of Richard Norman Mills Brown as a secretary (3 pages) |
17 January 2011 | Registered office address changed from 48 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Termination of appointment of Jacqueline Helen Brown as a director (2 pages) |
17 January 2011 | Termination of appointment of Jacqueline Helen Brown as a director (2 pages) |
17 January 2011 | Appointment of Paul Moyes as a director (3 pages) |
17 January 2011 | Registered office address changed from 48 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Paul Moyes as a director (3 pages) |
17 January 2011 | Appointment of Mr Richard Norman Mills Brown as a director (3 pages) |
17 January 2011 | Appointment of Mr Richard Norman Mills Brown as a director (3 pages) |
31 December 2010 | Incorporation (53 pages) |
31 December 2010 | Incorporation (53 pages) |