Team Valley Trading Estate
Gateshead
NE11 0EH
Secretary Name | Mr John Savage |
---|---|
Status | Closed |
Appointed | 06 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH |
Director Name | Mr Kenneth Ireland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, The Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Registered Address | Unit 5, The Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 July 2018 | Delivered on: 30 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
18 July 2018 | Delivered on: 20 July 2018 Persons entitled: Hsbc Bank PLC (Company Number 14259) Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land at the date of this debenture vested in the company together with all buildings fixtures, fittings and fixed plant and machinery at the time of this debenture or at any time afterwards on it.. By way of first fixed charge all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of this debenture or at any time afterwards on it.. By way of first fixed charge all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of this debenture or at any time afterwards belonging to the company. Outstanding |
23 November 2020 | Termination of appointment of Kenneth Ireland as a director on 24 February 2020 (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
30 July 2018 | Registration of charge 110013020002, created on 30 July 2018 (27 pages) |
25 July 2018 | Resolutions
|
20 July 2018 | Registration of charge 110013020001, created on 18 July 2018 (23 pages) |
8 May 2018 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
20 March 2018 | Statement of capital following an allotment of shares on 6 October 2017
|
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
6 February 2018 | Appointment of Mr Kenneth Ireland as a director on 9 January 2018 (2 pages) |
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|