Sunderland Enterprise Park West
Sunderland
Tyne & Wear
SR5 2TA
Director Name | Mr Gary Granville Deans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ne Bic Wearside Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 2TA |
Registered Address | Ne Bic Wearside Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 April 2016 | Delivered on: 16 April 2016 Persons entitled: First Capital Factors Limited Classification: A registered charge Outstanding |
---|---|
22 December 2015 | Delivered on: 4 January 2016 Persons entitled: Pulse Cashflow Finance 2 LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 April 2016 | Registration of charge 093821550002, created on 14 April 2016 (18 pages) |
16 April 2016 | Registration of charge 093821550002, created on 14 April 2016 (18 pages) |
8 April 2016 | Satisfaction of charge 093821550001 in full (1 page) |
8 April 2016 | Satisfaction of charge 093821550001 in full (1 page) |
29 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 January 2016 | Registration of charge 093821550001, created on 22 December 2015 (35 pages) |
4 January 2016 | Registration of charge 093821550001, created on 22 December 2015 (35 pages) |
3 December 2015 | Termination of appointment of Gary Granville Deans as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Gary Granville Deans as a director on 1 December 2015 (1 page) |
29 November 2015 | Appointment of Mr Sundeep Singh Chahal as a director on 27 November 2015 (2 pages) |
29 November 2015 | Appointment of Mr Sundeep Singh Chahal as a director on 27 November 2015 (2 pages) |
29 November 2015 | Registered office address changed from C/O Box Accounts Cbx Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Ne Bic Wearside Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 2TA on 29 November 2015 (1 page) |
29 November 2015 | Registered office address changed from C/O Box Accounts Cbx Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Ne Bic Wearside Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 2TA on 29 November 2015 (1 page) |
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|