Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director Name | Ian Porter Mabbutt |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(25 years, 6 months after company formation) |
Appointment Duration | 20 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 66 Wimbledon Park Road London SW18 5SH |
Secretary Name | Ian Porter Mabbutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(25 years, 6 months after company formation) |
Appointment Duration | 20 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 66 Wimbledon Park Road London SW18 5SH |
Director Name | Arnold Gill |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 11 Eagley Drive Bury Lancashire BL8 2NF |
Director Name | Joan Maria Gill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 11 Eagley Drive Eaton Bury Lancs BL8 2NF |
Director Name | Eileen Joyce Smith |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Broadstones Bolton Road Anderton Chorley Lancashire PR6 9HW |
Director Name | Ronald Smith |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Broadstones Bolton Road Anderton Chorley Lancashire PR6 9HW |
Secretary Name | Eileen Joyce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | Broadstones Bolton Road Anderton Chorley Lancashire PR6 9HW |
Director Name | David Michael Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 6 East Park Road Blackburn Lancashire BB1 8BW |
Director Name | John David Sumner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Holdens Farm House Cox Green Road Egerton Bolton Lancashire BL7 9RA |
Secretary Name | John David Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Holdens Farm House Cox Green Road Egerton Bolton Lancashire BL7 9RA |
Secretary Name | Kim Patricia Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | Lynwood Cox Green Road Egerton Bolton Lancashire BL7 9RA |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £621,093 |
Cash | £32,282 |
Current Liabilities | £598,502 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
17 April 1997 | Delivered on: 28 April 1997 Satisfied on: 5 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
12 June 1995 | Delivered on: 19 June 1995 Satisfied on: 3 March 1999 Persons entitled: Tsb Bank PLC Classification: Mortgage 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 |
12 June 1995 | Delivered on: 19 June 1995 Satisfied on: 3 March 1999 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at manner sutton st,blackburn; t/nos:la 671498 and la 671497. Fully Satisfied |
9 June 1995 | Delivered on: 15 June 1995 Satisfied on: 3 March 1999 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge on all book debts and other debts of the company present and future. Fully Satisfied |
12 June 1995 | Delivered on: 15 June 1995 Satisfied on: 3 March 1999 Persons entitled: Silvercliff Limited Classification: Charge Secured details: £30,000 due or to become due from the company to the chargee. Particulars: Land and premises on the east side of manner sutton street, blackburn lytham st. Annes t/nos: LA671498 and LA671497. Fully Satisfied |
12 June 1995 | Delivered on: 15 June 1995 Satisfied on: 3 March 1999 Persons entitled: Silvercliff Limited Classification: Debenture Secured details: £30,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the east side of manner sutton street, blackburn, lytham st annes t/nos: LA671497 and LA671498. 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 |
27 August 1981 | Delivered on: 3 September 1981 Satisfied on: 3 March 1999 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 6/10/78. Particulars: First fixed charge on all book debts & other debts of the company both present & future. (See doc M22). Fully Satisfied |
20 October 1978 | Delivered on: 23 October 1978 Satisfied on: 14 March 1995 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: Sterling pounds 50,000 & all other monies due or to become due form the company to the chargee. Particulars: Part f/h & l/h premises known as units 1 and 2 canal street works, manner sutton street, blackburn, lancashire. Title nos:- la 200729 la 2007289 including the buildings erected thereon. Fully Satisfied |
14 July 1999 | Delivered on: 24 July 1999 Satisfied on: 11 August 2000 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
23 April 1997 | Delivered on: 30 April 1997 Satisfied on: 8 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the east side of manor sutton street blackburn t/n LA671497 and the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1978 | Delivered on: 17 October 1978 Satisfied on: 23 April 1996 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And goodwill with all fixtures, fittings fixed plant and machinery. Unit s 1 and 2 manner sutton street blackburn lancs title no.'s la 200 728 and la 200 729. fixed and floating charge (please see doc. M20). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 July 1999 | Delivered on: 26 July 1999 Persons entitled: 3I 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. See the mortgage charge document for full details. Outstanding |
14 July 1999 | Delivered on: 22 July 1999 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective. Outstanding |
23 April 1997 | Delivered on: 30 April 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land and buildings k/a 1 and 2 canal street works manner sutton street blackburn t/n LA671498 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Restoration by order of the court (3 pages) |
8 December 2015 | Restoration by order of the court (3 pages) |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2004 | Receiver ceasing to act (1 page) |
19 January 2004 | Receiver ceasing to act (1 page) |
19 January 2004 | Receiver ceasing to act (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2004 | Receiver ceasing to act (1 page) |
9 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: manner sutton st eanam blackburn BB1 5DT (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: manner sutton st eanam blackburn BB1 5DT (1 page) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Administrative Receiver's report (7 pages) |
13 July 2000 | Administrative Receiver's report (7 pages) |
5 May 2000 | Appointment of receiver/manager (2 pages) |
13 April 2000 | Appointment of receiver/manager (1 page) |
13 April 2000 | Appointment of receiver/manager (1 page) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
11 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (10 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (10 pages) |
10 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
10 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
7 August 1997 | Return made up to 18/04/97; no change of members (4 pages) |
7 August 1997 | Return made up to 18/04/97; no change of members (4 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
20 December 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
20 December 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
12 August 1996 | Return made up to 18/04/96; change of members (6 pages) |
12 August 1996 | Return made up to 18/04/96; change of members (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director's particulars changed (4 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director's particulars changed (1 page) |
17 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
17 August 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
6 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
6 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
19 June 1995 | Particulars of mortgage/charge (3 pages) |
19 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Particulars of mortgage/charge (7 pages) |
9 June 1995 | Auditor's resignation (1 page) |
9 June 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 July 1994 | Accounts for a small company made up to 28 February 1994 (7 pages) |
22 July 1994 | Accounts for a small company made up to 28 February 1994 (7 pages) |
21 April 1994 | Return made up to 18/04/94; no change of members (5 pages) |
20 December 1993 | Accounts for a small company made up to 28 February 1993 (8 pages) |
20 December 1993 | Accounts for a small company made up to 28 February 1993 (8 pages) |
12 October 1992 | Accounts for a small company made up to 28 February 1992 (6 pages) |
12 October 1992 | Accounts for a small company made up to 28 February 1992 (6 pages) |
26 April 1992 | Return made up to 18/04/92; full list of members
|
2 May 1991 | Return made up to 18/04/91; no change of members (6 pages) |
2 May 1991 | Full group accounts made up to 28 February 1991 (17 pages) |
2 May 1991 | Full group accounts made up to 28 February 1991 (17 pages) |
18 September 1990 | Full group accounts made up to 28 February 1990 (17 pages) |
18 September 1990 | Return made up to 14/05/90; no change of members (6 pages) |
18 September 1990 | Return made up to 14/05/90; no change of members (6 pages) |
18 September 1990 | Full group accounts made up to 28 February 1990 (17 pages) |
11 July 1989 | Return made up to 14/05/89; full list of members (4 pages) |
11 July 1989 | Full accounts made up to 28 February 1989 (13 pages) |
11 July 1989 | Full accounts made up to 28 February 1989 (13 pages) |
11 July 1989 | Return made up to 14/05/89; full list of members (4 pages) |
19 July 1988 | Return made up to 14/05/88; full list of members (4 pages) |
19 July 1988 | Full accounts made up to 29 February 1988 (13 pages) |
19 July 1988 | Full accounts made up to 29 February 1988 (13 pages) |
19 July 1988 | Return made up to 14/05/88; full list of members (4 pages) |
8 September 1987 | Full accounts made up to 28 February 1987 (13 pages) |
8 September 1987 | Full accounts made up to 28 February 1987 (13 pages) |
8 September 1987 | Return made up to 14/05/87; full list of members (4 pages) |
8 September 1987 | Return made up to 14/05/87; full list of members (4 pages) |
8 August 1986 | Return made up to 14/05/86; full list of members (4 pages) |
8 August 1986 | Return made up to 14/05/86; full list of members (4 pages) |
8 August 1986 | Full accounts made up to 28 February 1986 (15 pages) |
8 August 1986 | Full accounts made up to 28 February 1986 (15 pages) |