Morpeth
Northumberland
NE61 2XQ
Director Name | Mr Andrew John Petherick |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ |
Director Name | Mr Christopher Uchegbu Alete |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Andrew Charles Robinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 February 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
Director Name | Mr Andrew John Petherick |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD |
Director Name | Mr Moray Brebner Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastridge House 2 Dawnway Drive Swarland Morpeth Northumberland NE65 9BA |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2013) |
Role | Technical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Croft Station Road Crakehall Bedale North Yorkshire DL8 1HJ |
Director Name | Mr Duncan James Lowery |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2014) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Ip Group Plc Floor 7 West 1 Forth Banks Newcastle Upon Tyne Tyne And Wear NE1 3PA |
Secretary Name | Armstrong Campbell Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2013) |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Tyne & Wear NE1 3DY |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,255,385 |
Cash | £29,822 |
Current Liabilities | £46,244 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
12 June 2017 | Bona Vacantia disclaimer (1 page) |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 November 2016 | Notice of move from Administration to Dissolution on 28 October 2016 (14 pages) |
8 November 2016 | Notice of move from Administration to Dissolution on 28 October 2016 (14 pages) |
28 October 2016 | Administrator's progress report to 15 September 2016 (13 pages) |
28 October 2016 | Administrator's progress report to 15 September 2016 (13 pages) |
14 April 2016 | Administrator's progress report to 15 March 2016 (13 pages) |
14 April 2016 | Administrator's progress report to 15 March 2016 (13 pages) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
13 January 2016 | Notice of vacation of office by administrator (18 pages) |
20 October 2015 | Notice of extension of period of Administration (1 page) |
20 October 2015 | Administrator's progress report to 15 September 2015 (17 pages) |
20 October 2015 | Administrator's progress report to 15 September 2015 (17 pages) |
20 October 2015 | Notice of extension of period of Administration (1 page) |
12 June 2015 | Administrator's progress report to 6 May 2015 (16 pages) |
12 June 2015 | Administrator's progress report to 6 May 2015 (16 pages) |
12 June 2015 | Administrator's progress report to 6 May 2015 (16 pages) |
3 March 2015 | Statement of affairs with form 2.14B (5 pages) |
3 March 2015 | Statement of affairs with form 2.14B (5 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
26 January 2015 | Notice of deemed approval of proposals (1 page) |
26 January 2015 | Notice of deemed approval of proposals (1 page) |
8 January 2015 | Statement of administrator's proposal (28 pages) |
8 January 2015 | Statement of administrator's proposal (28 pages) |
8 January 2015 | Satisfaction of charge 077637650001 in part (4 pages) |
8 January 2015 | Satisfaction of charge 077637650001 in part (4 pages) |
26 November 2014 | Registered office address changed from Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 26 November 2014 (2 pages) |
25 November 2014 | Appointment of an administrator (1 page) |
25 November 2014 | Appointment of an administrator (1 page) |
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 September 2014 | Appointment of Christopher Uchegbu Alete as a director on 20 August 2014 (3 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
18 September 2014 | Resolutions
|
18 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
18 September 2014 | Appointment of Christopher Uchegbu Alete as a director on 20 August 2014 (3 pages) |
8 September 2014 | Appointment of Mr Andrew Charles Robinson as a director on 20 August 2014 (3 pages) |
8 September 2014 | Appointment of Mr Andrew Charles Robinson as a director on 20 August 2014 (3 pages) |
7 July 2014 | Termination of appointment of Duncan Lowery as a director (2 pages) |
7 July 2014 | Termination of appointment of Duncan Lowery as a director (2 pages) |
6 June 2014 | Purchase of own shares. (3 pages) |
6 June 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Cancellation of shares. Statement of capital on 22 May 2014
|
22 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2014 | Sub-division of shares on 9 May 2014 (6 pages) |
22 May 2014 | Sub-division of shares on 9 May 2014 (6 pages) |
22 May 2014 | Sub-division of shares on 9 May 2014 (6 pages) |
22 May 2014 | Cancellation of shares. Statement of capital on 22 May 2014
|
22 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Resolutions
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (8 pages) |
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (8 pages) |
10 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Registration of charge 077637650001 (24 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
6 June 2013 | Registration of charge 077637650001 (24 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Appointment of Mr Andrew John Petherick as a director (3 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Appointment of Mr Andrew John Petherick as a director (3 pages) |
9 May 2013 | Termination of appointment of Moray Martin as a director (2 pages) |
9 May 2013 | Termination of appointment of Anthony Percival as a director (2 pages) |
9 May 2013 | Termination of appointment of Armstrong Campbell as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Armstrong Campbell as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Anthony Percival as a director (2 pages) |
9 May 2013 | Termination of appointment of Moray Martin as a director (2 pages) |
11 April 2013 | Appointment of Duncan Lowery as a director (3 pages) |
11 April 2013 | Appointment of Duncan Lowery as a director (3 pages) |
8 March 2013 | Appointment of William Germany as a director (3 pages) |
8 March 2013 | Appointment of William Germany as a director (3 pages) |
7 November 2012 | Registered office address changed from Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (15 pages) |
7 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (15 pages) |
7 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (15 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
28 August 2012 | Termination of appointment of Andrew Petherick as a director (1 page) |
28 August 2012 | Termination of appointment of Andrew Petherick as a director (1 page) |
9 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
9 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
18 November 2011 | Appointment of Mr Moray Brebner Martin as a director (3 pages) |
18 November 2011 | Appointment of Mr Moray Brebner Martin as a director (3 pages) |
18 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Appointment of Mr Anthony David Percival as a director (3 pages) |
18 November 2011 | Appointment of Mr Anthony David Percival as a director (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 October 2011 | Appointment of Armstrong Campbell as a secretary (3 pages) |
24 October 2011 | Appointment of Armstrong Campbell as a secretary (3 pages) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|