Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director Name | Mr Richard Thomas Jackson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Ian Gordon McNair |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | newarc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2950111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Newarc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,557 |
Cash | £6,163 |
Current Liabilities | £1,078,997 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 June 2012 | Delivered on: 13 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
25 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
---|---|
20 January 2021 | Appointment of a voluntary liquidator (3 pages) |
14 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages) |
12 October 2020 | Administrator's progress report (45 pages) |
7 July 2020 | Result of meeting of creditors (6 pages) |
7 July 2020 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
26 June 2020 | Change of name notice (2 pages) |
26 June 2020 | Resolutions
|
26 March 2020 | Statement of administrator's proposal (65 pages) |
11 March 2020 | Registered office address changed from 6 Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF to Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 11 March 2020 (2 pages) |
10 March 2020 | Appointment of an administrator (4 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Notification of Newarc Limited as a person with significant control on 25 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 March 2012 | Memorandum and Articles of Association (22 pages) |
21 March 2012 | Memorandum and Articles of Association (22 pages) |
20 March 2012 | Company name changed sandco 1215 LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Appointment of Mr Richard Thomas Jackson as a director (2 pages) |
20 March 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
20 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 March 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
20 March 2012 | Appointment of Mr Richard Thomas Jackson as a director (2 pages) |
20 March 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
20 March 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
20 March 2012 | Appointment of Mr Gilbert Jackson as a director (2 pages) |
20 March 2012 | Appointment of Mr Ian Gordon Mcnair as a director (2 pages) |
20 March 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
20 March 2012 | Appointment of Mr Ian Gordon Mcnair as a director (2 pages) |
20 March 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Appointment of Mr Gilbert Jackson as a director (2 pages) |
20 March 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
20 March 2012 | Company name changed sandco 1215 LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|