Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mrs Elaine McNamara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Ronald Michael McNamara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Secretary Name | Mark Dumble |
---|---|
Status | Closed |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mrs Alison Boote |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Telephone | 0191 5490506 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Second Floor Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2015 | Delivered on: 8 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as lakeside care centre, lakeside, darlington DL1 5TH and registered at hm land registry under title numbers DU127912 and DU298982 (the "property"). Outstanding |
---|---|
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
16 March 2017 | Administrator's progress report to 7 March 2017 (12 pages) |
16 March 2017 | Notice of move from Administration to Dissolution on 7 March 2017 (12 pages) |
16 March 2017 | Administrator's progress report to 7 March 2017 (12 pages) |
16 March 2017 | Notice of move from Administration to Dissolution on 7 March 2017 (12 pages) |
17 January 2017 | Registered office address changed from Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF to C/O Grant Thornton Uk Llp Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 17 January 2017 (2 pages) |
5 January 2017 | Notice of vacation of office by administrator (13 pages) |
5 January 2017 | Notice of vacation of office by administrator (13 pages) |
21 October 2016 | Administrator's progress report to 14 September 2016 (13 pages) |
21 October 2016 | Administrator's progress report to 14 September 2016 (13 pages) |
31 May 2016 | Notice of deemed approval of proposals (1 page) |
31 May 2016 | Notice of deemed approval of proposals (1 page) |
17 May 2016 | Statement of administrator's proposal (26 pages) |
17 May 2016 | Statement of administrator's proposal (26 pages) |
12 May 2016 | Statement of affairs with form 2.14B (12 pages) |
12 May 2016 | Statement of affairs with form 2.14B (12 pages) |
30 March 2016 | Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of an administrator (1 page) |
30 March 2016 | Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to Grant Thornton Uk Llp 75-85 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EF on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of an administrator (1 page) |
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Termination of appointment of Alison Boote as a director on 25 February 2015 (2 pages) |
15 April 2015 | Termination of appointment of Alison Boote as a director on 25 February 2015 (2 pages) |
8 April 2015 | Registration of charge 086273830002, created on 31 March 2015 (19 pages) |
8 April 2015 | Registration of charge 086273830002, created on 31 March 2015 (19 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 March 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
3 March 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 February 2014 | Registration of charge 086273830001 (22 pages) |
13 February 2014 | Registration of charge 086273830001 (22 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|