Newton Aycliffe
Co Durham
DL5 6UJ
Director Name | Mr Mark Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Simon George Greenhalgh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Kevin Thomas Morley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Rudi Scott Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Secretary Name | Mr Andrew Christopher Lapping |
---|---|
Status | Resigned |
Appointed | 10 June 2014(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Mark Ian Merryweather |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Director Name | Mr Simon Stott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
Registered Address | Dpe Auto Engineering Group Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
33 at £1 | Andrew Lapping 30.00% A |
---|---|
33 at £1 | Peter William Coates 30.00% C |
33 at £1 | Rudi Wright 30.00% B |
11 at £1 | Neaf 10.00% D |
Year | 2014 |
---|---|
Turnover | £5,997,862 |
Gross Profit | £1,400,390 |
Net Worth | £516,006 |
Cash | £792,094 |
Current Liabilities | £3,710,779 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2017 | Delivered on: 10 May 2017 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
19 August 2015 | Delivered on: 19 August 2015 Persons entitled: Centric Spv 1 Limited ("Centric") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the guarantee and debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (C) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the guarantee and debenture.. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which centric may designate as specified real property.. All defined terms are as defined in the guarantee and debenture. Outstanding |
30 July 2015 | Delivered on: 31 July 2015 Satisfied on: 19 August 2015 Persons entitled: The Hamilton Portfolio Limited (As Security Trustee for and on Behalf of Andrew Lapping and Santon Capital PLC) Classification: A registered charge Particulars: Fixed charge over all land and intellectual property. Fully Satisfied |
4 June 2014 | Delivered on: 12 June 2014 Satisfied on: 19 August 2015 Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited Classification: A registered charge Fully Satisfied |
22 May 2014 | Delivered on: 11 June 2014 Satisfied on: 19 August 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Fully Satisfied |
22 May 2014 | Delivered on: 29 May 2014 Satisfied on: 19 August 2015 Persons entitled: Rudi Wright Classification: A registered charge Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property†means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Fully Satisfied |
22 May 2014 | Delivered on: 28 May 2014 Satisfied on: 19 August 2015 Persons entitled: Andrew Lapping Classification: A registered charge Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property†means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights. Fully Satisfied |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 November 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 May 2017 | Memorandum and Articles of Association (8 pages) |
24 May 2017 | Resolutions
|
12 May 2017 | Satisfaction of charge 090291350006 in full (1 page) |
10 May 2017 | Registration of charge 090291350007, created on 10 May 2017 (136 pages) |
22 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 April 2016 | Termination of appointment of Simon Stott as a director on 1 April 2016 (1 page) |
4 November 2015 | Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Mark Ian Merryweather as a director on 26 October 2015 (1 page) |
11 September 2015 | Resolutions
|
10 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 September 2015 | Appointment of Mr Mark Franckel as a director on 19 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Simon George Greenhalgh as a director on 19 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Kevin Thomas Morley as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Mark Ian Merryweather as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Simon Stott as a director on 19 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (1 page) |
19 August 2015 | Satisfaction of charge 090291350003 in full (1 page) |
19 August 2015 | Satisfaction of charge 090291350005 in full (1 page) |
19 August 2015 | Satisfaction of charge 090291350004 in full (1 page) |
19 August 2015 | Satisfaction of charge 090291350002 in full (1 page) |
19 August 2015 | Registration of charge 090291350006, created on 19 August 2015 (42 pages) |
19 August 2015 | Satisfaction of charge 090291350001 in full (1 page) |
31 July 2015 | Registration of charge 090291350005, created on 30 July 2015 (43 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 March 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
5 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
12 June 2014 | Registration of charge 090291350004 (84 pages) |
11 June 2014 | Registration of charge 090291350003 (21 pages) |
10 June 2014 | Secretary's details changed for Mr Andrew Christopher Lapping on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Andrew Christopher Lapping as a secretary (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Change of share class name or designation (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
5 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2014 | Director's details changed for Mr Andrew Christopher Lapping on 22 May 2014 (2 pages) |
29 May 2014 | Registration of charge 090291350002 (42 pages) |
28 May 2014 | Appointment of Mr Rudi Scott Wright as a director (2 pages) |
28 May 2014 | Registered office address changed from Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Appointment of Mr Andrew Lapping as a director (2 pages) |
28 May 2014 | Registration of charge 090291350001 (42 pages) |
8 May 2014 | Incorporation (15 pages) |