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, 1 week after company formation) |
Appointment Duration | 12 years (closed 28 March 2024) |
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, 1 week after company formation) |
Appointment Duration | 12 years (closed 28 March 2024) |
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 | 09 February 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 | 09 February 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 | 09 February 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 | £240,072 |
Cash | £5,268 |
Current Liabilities | £550,909 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 June 2012 | Delivered on: 12 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 see image for full details. Outstanding |
---|
28 January 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
25 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
14 January 2021 | Appointment of a voluntary liquidator (3 pages) |
6 January 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (41 pages) |
12 October 2020 | Administrator's progress report (45 pages) |
7 July 2020 | Result of meeting of creditors (5 pages) |
7 July 2020 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
26 June 2020 | Change of name notice (2 pages) |
26 June 2020 | Resolutions
|
27 March 2020 | Statement of administrator's proposal (62 pages) |
12 March 2020 | Appointment of an administrator (4 pages) |
9 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 9 March 2020 (2 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 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 9 February 2018 with updates (4 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 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 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 February 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) |
30 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 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 | Appointment of Mr Gilbert Jackson as a director (2 pages) |
20 March 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
20 March 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
20 March 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 20 March 2012 (1 page) |
20 March 2012 | Company name changed sandco 1217 LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Appointment of Mr Ian Gordon Mcnair as a director (2 pages) |
20 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
20 March 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
20 March 2012 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
20 March 2012 | Company name changed sandco 1217 LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
20 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
20 March 2012 | Appointment of Mr Richard Thomas Jackson as a director (2 pages) |
20 March 2012 | Appointment of Mr Gilbert Jackson as a director (2 pages) |
20 March 2012 | Appointment of Mr Richard Thomas 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 | Appointment of Mr Ian Gordon Mcnair as a director (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|