Whitley Bay
Tyne & Wear
NE26 4NR
Director Name | Margaret Henty |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brudenell Road Poole Dorset BH13 7NN |
Secretary Name | Margaret Henty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brudenell Road Poole Dorset BH13 7NN |
Director Name | Michael Frederick John Thompson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 1 Brudenell Road Canford Cliffs Poole Dorset BH13 7NN |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £377,847 |
Cash | £16,029 |
Current Liabilities | £48,380 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 May 2003 | Delivered on: 22 May 2003 Persons entitled: National Westminster 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: The old dairy foxhunters trading estate whitley bay t/nos: TY219309 TY236498 TY281096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 April 2003 | Delivered on: 12 April 2003 Persons entitled: National Westminster 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 |
14 December 1992 | Delivered on: 23 December 1992 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: F/H property k/a warehouse distribution depot at foxhunters road whitley bay tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 1996 | Delivered on: 6 July 1996 Satisfied on: 2 February 2016 Persons entitled: Bristol & West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All future l/h and f/h property of the company of the company together in all cases with all buildings structures and fixtures (inc.trade fixtures) fixed plant machinery from time to time thereon and all goodwill and uncalled capital of the company both present and future all book debts and the proceeds of such debts all copyrights patents trademarks inventions design rights knowhow and other intellactual property rights. See the mortgage charge document for full details. Fully Satisfied |
4 July 1996 | Delivered on: 6 July 1996 Satisfied on: 2 February 2016 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Old dairy buildings and warehouse depot foxhunters trading estate whitley bay newcastle upon tyne (t/no's:- TY281096,TY29309 and TY236498) together with all buildings structures and fixtures inc.trade fixtures fixed plant and machinery all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels in connection with the company the benefit of the goodwill of the company's business and all present and future licences held in connection with the company's business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 August 1989 | Delivered on: 23 August 1989 Satisfied on: 2 July 2003 Persons entitled: Bristol & West Building Society Classification: Legal mortgage Secured details: £100,000. Particulars: F/H property in foxhunters road whitley bay tyne & wear. Fully Satisfied |
16 December 1988 | Delivered on: 30 December 1988 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: F/H property situate in fox hunters road, whitley bay tyne & wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 October 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (16 pages) |
5 July 2019 | Appointment of a voluntary liquidator (3 pages) |
5 July 2019 | Removal of liquidator by court order (9 pages) |
15 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (14 pages) |
26 April 2017 | Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 April 2017 (2 pages) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Declaration of solvency (4 pages) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Declaration of solvency (4 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
12 December 2016 | Satisfaction of charge 7 in full (2 pages) |
12 December 2016 | Satisfaction of charge 7 in full (2 pages) |
12 December 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2016 | Satisfaction of charge 3 in full (1 page) |
12 December 2016 | Satisfaction of charge 6 in full (1 page) |
12 December 2016 | Satisfaction of charge 6 in full (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 February 2016 | Satisfaction of charge 4 in full (2 pages) |
2 February 2016 | Satisfaction of charge 4 in full (2 pages) |
2 February 2016 | Satisfaction of charge 5 in full (2 pages) |
2 February 2016 | Satisfaction of charge 5 in full (2 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Registered office address changed from Unit a, Mulberry Court, Stour Road, Christchurch Dorset BH23 1PS on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Unit a, Mulberry Court, Stour Road, Christchurch Dorset BH23 1PS on 14 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Director's details changed for Margaret Henty on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Margaret Henty on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for William Frederick Bush on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for William Frederick Bush on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for William Frederick Bush on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Margaret Henty on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
4 June 2008 | Director and secretary's change of particulars / margaret henty / 01/06/2007 (1 page) |
4 June 2008 | Director and secretary's change of particulars / margaret henty / 01/06/2007 (1 page) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Location of register of members (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 14-18 office chambers lansdowne house christchurch road bournemouth , BH1 3JU (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 14-18 office chambers lansdowne house christchurch road bournemouth , BH1 3JU (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Return made up to 31/05/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
24 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
12 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
7 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
14 September 1988 | Incorporation (15 pages) |
14 September 1988 | Incorporation (15 pages) |