Gateshead
NE11 9PX
Director Name | Mr David George Charlton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 June 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Warehouse Well Lane Gateshead NE9 6JW |
Registered Address | The Warehouse Well Lane Gateshead NE9 6JW |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
1 at £1 | Stephen Bowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£613,728 |
Cash | £2 |
Current Liabilities | £3,200,451 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 February 2015 | Delivered on: 7 March 2015 Persons entitled: Nechama Dunner Bernard Dunner Classification: A registered charge Particulars: F/H property k/a 3 westwood 58 belle vue bank gateshead t/no TY147556. Outstanding |
---|---|
27 February 2015 | Delivered on: 7 March 2015 Persons entitled: Nechama Dunner Bernard Dunner Nechama Dunner Bernard Dunner Classification: A registered charge Particulars: F/H property k/a 3 westwood 58 belle vue bank gateshead t/no TY147556. Outstanding |
27 February 2015 | Delivered on: 7 March 2015 Persons entitled: Nechama Dunner Bernard Dunner Nechama Dunner Bernard Dunner Sarah Helen Charlton David George Charlton Classification: A registered charge Particulars: 3 westwood belle vue bank gateshead tyne and wear t/no TY147556. Outstanding |
3 October 2013 | Delivered on: 14 October 2013 Satisfied on: 9 March 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: 58 belle vue bank, gateshead, tyne and wear, NE9 6BS (land registry title number TY147556). Notification of addition to or amendment of charge. Fully Satisfied |
3 October 2013 | Delivered on: 14 October 2013 Satisfied on: 9 March 2015 Persons entitled: Bridgebank Capital Investment Management Limited Classification: A registered charge Particulars: 58 belle vue bank, gateshead, tyne and wear, NE9 6BS (land registry title number TY147556). Notification of addition to or amendment of charge. Fully Satisfied |
2 September 2011 | Delivered on: 13 September 2011 Satisfied on: 5 March 2015 Persons entitled: Saltwell Park Agencies Limited Classification: Legal charge 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: F/H 58 belle vue bank, low fell, gateshead t/n TY147556 see image for full details. Fully Satisfied |
2 September 2011 | Delivered on: 13 September 2011 Satisfied on: 5 March 2015 Persons entitled: Saltwell Park Agencies Limited 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 June 2016 | Termination of appointment of David George Charlton as a director on 15 June 2016 (1 page) |
26 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 March 2015 | Satisfaction of charge 077430350004 in full (1 page) |
9 March 2015 | Satisfaction of charge 077430350003 in full (1 page) |
7 March 2015 | Registration of charge 077430350005, created on 27 February 2015 (11 pages) |
7 March 2015 | Registration of charge 077430350006, created on 27 February 2015 (40 pages) |
7 March 2015 | Registration of charge 077430350007, created on 27 February 2015 (45 pages) |
5 March 2015 | Satisfaction of charge 2 in full (4 pages) |
5 March 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 October 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
14 October 2013 | Registration of charge 077430350004 (32 pages) |
14 October 2013 | Registration of charge 077430350003 (19 pages) |
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Mr David George Charlton as a director (2 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|