Brunswick Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Telephone | 0191 2365744 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Fleet House Hartley Court Brunswick Ind Est Newcastle Upon Tyne Tyne And Wear NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
1000 at £1 | Alexander Williams 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 March 2016 | Delivered on: 10 March 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from Fleet House Hartley Court Brunswick Ind. Est. Newcastle upon Tyne NE13 7BA to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Fleet House Hartley Court Brunswick Ind. Est. Newcastle upon Tyne NE13 7BA to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 September 2016 | Satisfaction of charge 077956940001 in full (6 pages) |
5 September 2016 | Satisfaction of charge 077956940001 in full (6 pages) |
10 March 2016 | Registration of charge 077956940001, created on 2 March 2016 (25 pages) |
10 March 2016 | Registration of charge 077956940001, created on 2 March 2016 (25 pages) |
28 January 2016 | Company name changed europa exchange services LTD\certificate issued on 28/01/16
|
28 January 2016 | Company name changed europa exchange services LTD\certificate issued on 28/01/16
|
17 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 April 2014 | Company name changed mr gold buyer LTD\certificate issued on 11/04/14
|
11 April 2014 | Company name changed mr gold buyer LTD\certificate issued on 11/04/14
|
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
4 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|