Hillside House, Anick
Hexham
Northumberland
NE46 4LW
Director Name | David Richard Geary |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandhoe Corbridge Northumberland NE46 4LU |
Secretary Name | Mrs Samantha Condren |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Hillside House, Anick Hexham Northumberland NE46 4LW |
Director Name | Mrs Ann Marie Duffy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage East Harlsey North Yorkshire DL6 2DB |
Director Name | Mr Anthony Duffy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 September 2008) |
Role | Plater |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage East Harlsey North Yorkshire DL6 2DB |
Secretary Name | Mr Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage East Harlsey North Yorkshire DL6 2DB |
Website | www.sbvfabrications.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 253366 |
Telephone region | Middlesbrough |
Registered Address | Kpmg Llp 1 Sovereign Square Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,738,681 |
Net Worth | £2,648,575 |
Cash | £349,055 |
Current Liabilities | £3,559,172 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 31 August 2016 (overdue) |
---|
12 August 2014 | Delivered on: 12 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at cargo fleet works middlesbrough (also known as land and buildings at dormor way south bank middlesbrough) and registered under title numbers CE133607 and CE88057. Outstanding |
---|---|
8 July 2014 | Delivered on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 December 2010 | Delivered on: 5 January 2011 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its plant and machinery being 1 technical cranes 15TON x 20M twin beam overhead travelling gantry crane serial no 11014B with 3 ton auxilary hoist, 1 15TON x 20M twin beam overhead travelling gantry crane serial no 11014B with 3 ton x 20M auxilary hoist,1 30TON x 20M single hoist overhead travelling gantry crane serial no 11361 (for further details of chattels charged please refer to form MG01) see image for full details. Outstanding |
18 September 2008 | Delivered on: 25 September 2008 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dormer way middlesborough 1 x coles cranes 20T on mobile crane registration number npy 567P burn road hartlepool 1 x berthiez type 9370 vertical borer serial no 2.239 1 x ceruti type AC100 table type horizontal borer serial no n/a with mitutoyo K.A. counter dro pendant control associated tooling and equipment (for further deatil of plant and machinery charge please refer to form 395) see image for full details. Outstanding |
18 September 2008 | Delivered on: 25 September 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee indemnity and debenture Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 September 2008 | Delivered on: 25 September 2008 Satisfied on: 14 August 2014 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H roll lathe shop cargo fleet works middlesbrough road middlesbrough and land and buildings at cargo fleet works middlesbrough t/nos CE88057 and CE133607; all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
18 September 2008 | Delivered on: 25 September 2008 Satisfied on: 14 August 2014 Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
12 March 2001 | Delivered on: 24 March 2001 Satisfied on: 27 September 2008 Persons entitled: Barclays 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: Property k/a land and buildings at cargo fleet works middlesbrough road middlesbrough t/nos CE88057 and CE133607. Fully Satisfied |
28 November 1991 | Delivered on: 6 December 1991 Satisfied on: 27 September 2008 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 |
9 April 2021 | Restoration by order of the court (3 pages) |
---|---|
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
10 January 2017 | Notice of move from Administration to Dissolution on 19 December 2016 (23 pages) |
10 January 2017 | Administrator's progress report to 19 December 2016 (23 pages) |
10 January 2017 | Notice of move from Administration to Dissolution on 19 December 2016 (23 pages) |
10 January 2017 | Administrator's progress report to 19 December 2016 (23 pages) |
18 November 2016 | Administrator's progress report to 28 October 2016 (24 pages) |
18 November 2016 | Administrator's progress report to 28 October 2016 (24 pages) |
31 May 2016 | Administrator's progress report to 28 April 2016 (24 pages) |
31 May 2016 | Administrator's progress report to 28 April 2016 (24 pages) |
9 December 2015 | Administrator's progress report to 28 October 2015 (25 pages) |
9 December 2015 | Administrator's progress report to 28 October 2015 (25 pages) |
9 December 2015 | Notice of extension of period of Administration (1 page) |
9 December 2015 | Notice of extension of period of Administration (1 page) |
7 December 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 7 December 2015 (2 pages) |
25 November 2015 | Administrator's progress report to 28 October 2015 (25 pages) |
25 November 2015 | Administrator's progress report to 28 October 2015 (25 pages) |
25 November 2015 | Notice of extension of period of Administration (25 pages) |
25 November 2015 | Notice of extension of period of Administration (25 pages) |
12 October 2015 | Amended certificate of constitution of creditors' committee (1 page) |
12 October 2015 | Amended certificate of constitution of creditors' committee (1 page) |
30 July 2015 | Administrator's progress report to 21 June 2015 (29 pages) |
30 July 2015 | Administrator's progress report to 21 June 2015 (29 pages) |
30 March 2015 | Statement of affairs with form 2.14B/2.15B (12 pages) |
30 March 2015 | Statement of affairs with form 2.14B/2.15B (12 pages) |
11 March 2015 | Result of meeting of creditors (2 pages) |
11 March 2015 | Result of meeting of creditors (2 pages) |
11 March 2015 | Amended certificate of constitution of creditors' committee (1 page) |
11 March 2015 | Amended certificate of constitution of creditors' committee (1 page) |
17 February 2015 | Statement of administrator's proposal (35 pages) |
17 February 2015 | Statement of administrator's proposal (35 pages) |
12 January 2015 | Registered office address changed from Dormor Way South Bank Middlebrough Cleveland TS6 6XH to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from Dormor Way South Bank Middlebrough Cleveland TS6 6XH to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 January 2015 (2 pages) |
7 January 2015 | Appointment of an administrator (1 page) |
7 January 2015 | Appointment of an administrator (1 page) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 August 2014 | Satisfaction of charge 4 in full (4 pages) |
14 August 2014 | Satisfaction of charge 4 in full (4 pages) |
14 August 2014 | Satisfaction of charge 3 in full (4 pages) |
14 August 2014 | Satisfaction of charge 3 in full (4 pages) |
12 August 2014 | Registration of charge 025323710009, created on 12 August 2014 (8 pages) |
12 August 2014 | Registration of charge 025323710009, created on 12 August 2014 (8 pages) |
9 July 2014 | Registration of charge 025323710008 (5 pages) |
9 July 2014 | Registration of charge 025323710008 (5 pages) |
9 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
9 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 April 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
12 April 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
4 January 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
4 January 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
8 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
8 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from dormor way south bank middlesbrough TS6 6XH (1 page) |
3 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from dormor way south bank middlesbrough TS6 6XH (1 page) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
6 October 2008 | Appointment terminated director and secretary anthony duffy (1 page) |
6 October 2008 | Appointment terminated director ann duffy (1 page) |
6 October 2008 | Director appointed david richard geary (2 pages) |
6 October 2008 | Director and secretary appointed samantha condren (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Appointment terminated director and secretary anthony duffy (1 page) |
6 October 2008 | Director and secretary appointed samantha condren (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Declaration of assistance for shares acquisition (16 pages) |
6 October 2008 | Declaration of assistance for shares acquisition (16 pages) |
6 October 2008 | Appointment terminated director ann duffy (1 page) |
6 October 2008 | Director appointed david richard geary (2 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 17/08/07; full list of members (2 pages) |
11 January 2008 | Return made up to 17/08/07; full list of members (2 pages) |
11 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 17/08/98; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/98; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/04; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/99; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/05; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/03; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/00; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/01; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 17/08/02; full list of members; amend (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members
|
2 September 2005 | Return made up to 17/08/05; full list of members
|
31 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
13 February 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
13 February 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 14C queensway house business centre queensway east middlesbrough ind estate middlesborough cleveland TS3 8TF (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 14C queensway house business centre queensway east middlesbrough ind estate middlesborough cleveland TS3 8TF (1 page) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: unit 1, newcomen road, skippers lane industrial estate middlesborough, cleveland, TS6 6PS (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: unit 1, newcomen road, skippers lane industrial estate middlesborough, cleveland, TS6 6PS (1 page) |
15 October 1998 | Return made up to 17/08/98; full list of members (6 pages) |
15 October 1998 | Return made up to 17/08/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 August 1997 | Return made up to 17/08/97; full list of members
|
27 August 1997 | Return made up to 17/08/97; full list of members
|
7 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 August 1996 | Return made up to 17/08/96; full list of members
|
28 August 1996 | Return made up to 17/08/96; full list of members
|
21 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
4 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
4 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (19 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
27 October 1994 | Return made up to 17/08/94; full list of members
|
27 October 1994 | Return made up to 17/08/94; full list of members
|
29 March 1994 | (16 pages) |
29 March 1994 | Accounts for a small company made up to 31 October 1993 (16 pages) |
24 February 1994 | Resolutions
|
24 February 1994 | Ad 31/01/94--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
24 February 1994 | Ad 31/01/94--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
24 February 1994 | Ad 21/12/93--------- £ si 39998@1=39998 £ ic 40000/79998 (2 pages) |
24 February 1994 | Ad 21/12/93--------- £ si 39998@1=39998 £ ic 40000/79998 (2 pages) |
1 November 1993 | Return made up to 17/08/93; no change of members (4 pages) |
1 November 1993 | Return made up to 17/08/93; no change of members (4 pages) |
30 April 1993 | Full accounts made up to 31 October 1992 (15 pages) |
30 April 1993 | Full accounts made up to 31 October 1992 (15 pages) |
6 December 1991 | Particulars of mortgage/charge (3 pages) |
6 December 1991 | Particulars of mortgage/charge (3 pages) |
31 October 1991 | Resolutions
|
4 September 1990 | Resolutions
|
4 September 1990 | Resolutions
|
17 August 1990 | Incorporation (16 pages) |
17 August 1990 | Incorporation (16 pages) |