Company NameA. Tremble (Demolition) Limited
Company StatusDissolved
Company Number00955866
CategoryPrivate Limited Company
Incorporation Date9 June 1969(54 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameTrevor Guy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(31 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 25 June 2019)
RoleCompany Director
Correspondence AddressDropping Well Village
Badger Hill
Harrogate Knaresborough
HG5 8DP
Director NameMr David Alistair Milne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(31 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameMr Richard Graham Gouldsborough
NationalityBritish
StatusClosed
Appointed06 February 2001(31 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 25 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
Slade Avenue
Brighouse
West Yorkshire
HD6 2HY
Director NameArthur Barry Tremble
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 January 2001)
RoleGeneral Manager
Correspondence Address101 Dolphin Quay
Clive Street
North Shields
Tyne & Wear
NE29 6HJ
Director NameGladys Redden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2001)
RoleSales Agent
Correspondence Address101 Dolphin Quay
Clive Street
North Shields
Tyne & Wear
NE29 6HJ
Secretary NameLouise O Carroll
NationalityBritish
StatusResigned
Appointed02 January 1995(25 years, 7 months after company formation)
Appointment Duration6 years (resigned 10 January 2001)
RoleCompany Director
Correspondence Address14 Wells Close Church Green
Little Benton
Newcastle Upon Tyne
NE7 7YT
Director NameLouise O Carroll
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2001)
RoleSecretary
Correspondence Address14 Wells Close Church Green
Little Benton
Newcastle Upon Tyne
NE7 7YT
Director NameRon Parkin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 February 2002)
RoleCompany Director
Correspondence Address132 Westdyke Road
Redcar
Cleveland
TS10 1JH
Director NameMr Martin Stuart Tunstall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Minster Walk
Hurworth
Darlington
DL2 2AR
Director NameMark Woodruffe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(31 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressDropping Well Village
Badger Hill Harrogate Road
Knaresborough
HG5 8DP
Director NameMr John Archibald Donaldson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(31 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarjarg Tower
Auldgirth
Dumfries
Dumfriesshire
DG2 0TN
Scotland

Location

Registered AddressOmega Court
368 Cemetry Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£131,431
Cash£75,578
Current Liabilities£32,096

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 March 2001Delivered on: 16 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 January 2001Delivered on: 13 January 2001
Persons entitled: Erringham Investments LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
3 December 1992Delivered on: 9 December 1992
Satisfied on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
16 July 1973Delivered on: 26 July 1973
Satisfied on: 13 February 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the four other companies named therein. To the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charges.
Fully Satisfied
12 October 1970Delivered on: 30 October 1970
Satisfied on: 13 February 1993
Persons entitled: A Tremble & Sons LTD

Classification: Debenture
Secured details: £9,532.
Particulars: By way of floating security. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2014Restoration by order of the court (4 pages)
10 September 2014Restoration by order of the court (4 pages)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
28 July 2006Liquidators' statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators' statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators' statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators' statement of receipts and payments (5 pages)
11 January 2005Liquidators' statement of receipts and payments (5 pages)
14 July 2004Liquidators' statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators' statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators' statement of receipts and payments (5 pages)
5 January 2004Liquidators' statement of receipts and payments (5 pages)
21 July 2003Liquidators' statement of receipts and payments (5 pages)
21 July 2003Liquidators' statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: 1 prospect crescent harrogate north yorkshire HG1 1RH (1 page)
17 June 2002Registered office changed on 17/06/02 from: 1 prospect crescent harrogate north yorkshire HG1 1RH (1 page)
14 June 2002Statement of affairs (16 pages)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Statement of affairs (16 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
25 May 2001New director appointed (4 pages)
25 May 2001New director appointed (4 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 8-10 piccadilly empire house bradford west yorkshire BD1 3LW (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 8-10 piccadilly empire house bradford west yorkshire BD1 3LW (1 page)
27 February 2001Registered office changed on 27/02/01 from: whitley rd, newcastle upon tyne, NE12 9TU (1 page)
27 February 2001Registered office changed on 27/02/01 from: whitley rd, newcastle upon tyne, NE12 9TU (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 June 1969Resolution passed on (3 pages)
27 June 1969Resolution passed on (3 pages)
9 June 1969Incorporation (11 pages)
9 June 1969Incorporation (11 pages)