Rowlands Gill
NE39 1LA
Director Name | Mr David Hutchinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Esl House Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Registered Address | Esl House Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
21 October 2020 | Delivered on: 26 October 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|---|
28 January 2020 | Delivered on: 4 February 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
29 August 2019 | Delivered on: 2 September 2019 Persons entitled: Calverton Finance LTD Classification: A registered charge Outstanding |
22 August 2018 | Delivered on: 23 August 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
29 February 2024 | Notice to Registrar of Companies of Notice of disclaimer (8 pages) |
---|---|
23 August 2022 | Order of court to wind up (2 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 October 2020 | Registration of charge 094980600004, created on 21 October 2020 (53 pages) |
13 October 2020 | Satisfaction of charge 094980600002 in full (1 page) |
16 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
4 February 2020 | Registration of charge 094980600003, created on 28 January 2020 (13 pages) |
22 January 2020 | Satisfaction of charge 094980600001 in full (1 page) |
24 December 2019 | Registered office address changed from 140 South Sherburn Rowlands Gill NE39 1LA England to Esl House Hobson Industrial Estate Hobson Newcastle upon Tyne NE16 6EA on 24 December 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Registration of charge 094980600002, created on 29 August 2019 (18 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 December 2018 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2018 | Notification of Denise Gilligan as a person with significant control on 6 April 2016 (2 pages) |
28 September 2018 | Appointment of Mr David Hutchinson as a director on 27 September 2018 (2 pages) |
23 August 2018 | Registration of charge 094980600001, created on 22 August 2018 (30 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 May 2018 | Cessation of David Hutchinson as a person with significant control on 1 May 2018 (1 page) |
17 May 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
15 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|