Amble
Morpeth
Northumberland
NE65 0PE
Director Name | Mr David Stewart Smailes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Construction Consultant |
Country of Residence | England |
Correspondence Address | Unit 5b Amble Industrial Estate Amble Morpeth Northumberland NE65 0PE |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,606 |
Cash | £44,000 |
Current Liabilities | £67,855 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The assets of the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
---|
2 December 2020 | Notice of move from Administration to Dissolution (31 pages) |
---|---|
15 July 2020 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
23 June 2020 | Administrator's progress report (21 pages) |
3 December 2019 | Administrator's progress report (18 pages) |
24 July 2019 | Notice of extension of period of Administration (3 pages) |
27 June 2019 | Administrator's progress report (19 pages) |
15 June 2019 | Satisfaction of charge 082487990001 in full (4 pages) |
18 February 2019 | Result of meeting of creditors (6 pages) |
24 January 2019 | Statement of administrator's proposal (40 pages) |
11 December 2018 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 11 December 2018 (2 pages) |
7 December 2018 | Appointment of an administrator (3 pages) |
15 November 2018 | Director's details changed for Mr David Stewart Smailes on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr David Stewart Smailes on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mrs Alison Clare Smailes on 15 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 January 2017 | Registration of charge 082487990001, created on 9 January 2017 (19 pages) |
11 January 2017 | Registration of charge 082487990001, created on 9 January 2017 (19 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2012 | Incorporation (37 pages) |
11 October 2012 | Incorporation (37 pages) |