Benton
Newcastle Upon Tyne
NE7 7TZ
LLP Designated Member Name | Mr Philip Peter Ferguson Upton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
LLP Designated Member Name | Mr Nigel Matthew Upton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
LLP Member Name | Helen Robinson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
LLP Member Name | Madeline Frances Upton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
LLP Member Name | Morag Fiona Upton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
LLP Member Name | Mrs Olwen Agnes Upton |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
LLP Member Name | Mr Peter Roy Upton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
LLP Member Name | Miss Shona Marion Upton |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
LLP Member Name | Alasdair Douglas Upton |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Status | Resigned |
Appointed | 23 March 2007(11 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Reid Park Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2ER |
Registered Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £49 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 October 2006 | Delivered on: 7 November 2006 Satisfied on: 5 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 October 2006 | Delivered on: 27 October 2006 Satisfied on: 5 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a felling by pass filling station, felling by pass, felling, tyne and wear t/no's TY234275 and TY217208. Fully Satisfied |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Annual return made up to 31 March 2015 (3 pages) |
5 January 2015 | Satisfaction of charge 2 in full (1 page) |
5 January 2015 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 31 March 2014 (4 pages) |
27 April 2014 | Termination of appointment of Peter Upton as a member (1 page) |
27 April 2014 | Termination of appointment of Olwen Upton as a member (1 page) |
27 April 2014 | Termination of appointment of Alasdair Upton as a member (1 page) |
27 April 2014 | Termination of appointment of Helen Robinson as a member (1 page) |
27 April 2014 | Termination of appointment of Shona Upton as a member (1 page) |
27 April 2014 | Termination of appointment of Morag Upton as a member (1 page) |
27 April 2014 | Termination of appointment of Madeline Upton as a member (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 April 2013 | Annual return made up to 31 March 2013 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 April 2012 | Annual return made up to 31 March 2012 (7 pages) |
28 April 2012 | Member's details changed for Madeline Frances Upton on 31 March 2012 (2 pages) |
28 April 2012 | Member's details changed for Mr James Alexander Metcalf on 31 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 26 April 2011 (7 pages) |
13 May 2011 | Member's details changed for Shona Marion Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Mr Philip Peter Ferguson Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Morag Fiona Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Helen Robinson on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Madeline Frances Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Mr Nigel Matthew Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Mr James Alexander Metcalf on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Olwen Agnes Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Alasdair Douglas Upton on 26 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Peter Roy Upton on 26 April 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Annual return made up to 31 March 2010 (14 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Annual return made up to 26/04/09 (6 pages) |
16 January 2009 | Annual return made up to 26/04/08 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Annual return made up to 26/04/07 (6 pages) |
6 October 2007 | New member appointed (1 page) |
30 September 2007 | New member appointed (1 page) |
30 September 2007 | New member appointed (1 page) |
30 September 2007 | New member appointed (1 page) |
26 September 2007 | New member appointed (1 page) |
26 September 2007 | New member appointed (1 page) |
26 September 2007 | New member appointed (1 page) |
10 November 2006 | New member appointed (1 page) |
7 November 2006 | Particulars of mortgage/charge (11 pages) |
31 October 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Incorporation (3 pages) |