Stockton-On-Tees
Cleveland
TS19 0DJ
Director Name | Mr David Penniston South |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14c Fairfield Industrial Estate Bill Quay Gateshead NE10 0UR |
Director Name | Mr Stewart Parr |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 13 August 2015) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 High Laws South Gosforth Newcastle Upon Tyne NE3 1RQ |
Registered Address | Unit 14c Fairfield Industrial Estate Bill Quay Gateshead NE10 0UR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 February 2016 | Delivered on: 29 February 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 |
19 August 2015 | Delivered on: 1 September 2015 Persons entitled: First Capital Factors Limited Classification: A registered charge Outstanding |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
29 February 2016 | Registration of charge 095891780003, created on 19 February 2016 (17 pages) |
29 February 2016 | Registration of charge 095891780003, created on 19 February 2016 (17 pages) |
4 January 2016 | Registration of charge 095891780002, created on 22 December 2015 (35 pages) |
4 January 2016 | Registration of charge 095891780002, created on 22 December 2015 (35 pages) |
1 September 2015 | Registration of charge 095891780001, created on 19 August 2015 (17 pages) |
1 September 2015 | Registration of charge 095891780001, created on 19 August 2015 (17 pages) |
13 August 2015 | Termination of appointment of David Penniston South as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of David Penniston South as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Stewart Parr as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Stewart Parr as a director on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Sundeep Singh Chahal as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Sundeep Singh Chahal as a director on 13 August 2015 (2 pages) |
28 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Appointment of Mr Stewart Parr as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Stewart Parr as a director on 27 July 2015 (2 pages) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|