Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01864176 LIMITED
Company Information for

01864176 LIMITED

THE GRANGE BUSINESS CENTRE, BELASIS AVENUE, BILLINGHAM, CLEVELAND, TS23 1LG,
Company Registration Number
01864176
Private Limited Company
Liquidation

Company Overview

About 01864176 Ltd
01864176 LIMITED was founded on 1984-11-16 and has its registered office in Billingham. The organisation's status is listed as "Liquidation". 01864176 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
01864176 LIMITED
 
Legal Registered Office
THE GRANGE BUSINESS CENTRE
BELASIS AVENUE
BILLINGHAM
CLEVELAND
TS23 1LG
Other companies in TS23
 
Previous Names
NEWNORTH LIMITED02/10/2017
Filing Information
Company Number 01864176
Company ID Number 01864176
Date formed 1984-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 31/03/2011
Return next due 28/04/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01864176 LIMITED
The accountancy firm based at this address is BRABINER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 01864176 LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRYLLS
Company Secretary 2007-09-18
CLAIRE GRYLLS
Director 2011-06-14
PAUL GRYLLS
Director 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LESLIE FISHER
Director 2006-01-01 2011-04-03
VALERIE BOAGEY
Company Secretary 1991-03-31 2007-09-18
IAN BOAGEY
Director 1991-03-31 2007-09-18
VALERIE BOAGEY
Director 1991-03-31 2007-09-18
SHARON JUDGE
Director 2006-01-01 2007-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRYLLS BRABINER SERVICES LTD Company Secretary 2008-09-18 CURRENT 2008-07-28 Active
PAUL GRYLLS REGIONAL TRAINING PARTNERS LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
PAUL GRYLLS WYNYARD CONTRACT SERVICES LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-21 Dissolved 2016-07-19
PAUL GRYLLS BRABINER SERVICES LTD Director 2008-09-18 CURRENT 2008-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-02REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-10-02CERTNMCompany name changed newnorth\certificate issued on 02/10/17
2016-07-09GAZ2Final Gazette dissolved via compulsory strike-off
2016-04-094.72Voluntary liquidation creditors final meeting
2015-07-024.68 Liquidators' statement of receipts and payments to 2015-06-11
2014-09-024.68 Liquidators' statement of receipts and payments to 2014-06-11
2013-08-214.68 Liquidators' statement of receipts and payments to 2013-06-11
2012-07-102.24BAdministrator's progress report to 2012-06-12
2012-06-122.34BNotice of move from Administration to creditors voluntary liquidation
2012-04-122.24BAdministrator's progress report to 2012-03-01
2011-11-242.23BResult of meeting of creditors
2011-10-282.17BStatement of administrator's proposal
2011-10-282.16BStatement of affairs with form 2.14B
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England
2011-09-092.12BAppointment of an administrator
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/11 FROM 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FISHER
2011-06-23AP01DIRECTOR APPOINTED MRS CLAIRE GRYLLS
2011-04-28LATEST SOC28/04/11 STATEMENT OF CAPITAL;GBP 100
2011-04-28AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-28AD03Register(s) moved to registered inspection location
2011-04-28AD02Register inspection address has been changed
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRYLLS / 01/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE FISHER / 01/01/2010
2010-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23RES13SALE OF PROPERTY 18/09/07
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 10 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-21363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to 01864176 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-29
Meetings of Creditors2011-10-25
Winding-Up Orders2011-09-15
Appointment of Administrators2011-09-08
Petitions to Wind Up (Companies)2011-08-24
Fines / Sanctions
No fines or sanctions have been issued against 01864176 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 01864176 LIMITED

Intangible Assets
Patents
We have not found any records of 01864176 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01864176 LIMITED
Trademarks
We have not found any records of 01864176 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01864176 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as 01864176 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 01864176 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNEWNORTH LIMITEDEvent Date2012-06-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that final meetings of the members and creditors of the above named company will be held at the offices of Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 30 March 2016 at 10.15 am and 10.30 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the Companys property has been disposed of, and to hear any explanations that may be given by the liquidator. Proxies to be used at the meetings, along with any hitherto unlodged Proofs of Debt, must be lodged at Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN by no later than 12.00 noon on the business day prior to the day of the meetings. Date of Appointment: 12 June 2012 Office Holder details: Robert David Adamson , (IP No. 009380) and Tim Alan Askham , (IP No. 007905) both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . The Joint Liquidators can be contacted on Tel: 0113 387 8871. Alternative contact: Julie Mills. Robert David Adamson and Tim Alan Askham , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEWNORTH LIMITEDEvent Date2011-10-20
In the Leeds District Registry case number 1306 Notice is hereby given by Robert David Adamson and Tim Alan Askham (IP Nos 009380 and 007905), both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN that a meeting of creditors of Newnorth Limited is to be held at The Scotch Corner Hotel, JA1/A66 Richmond, Near Darlington, North Yorkshire, DL10 6NR on 07 November 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation: 49 of Schedule B1 Legislation section: to the Insolvency Act 1986. In order to be entitled to vote at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Robert David Adamson or Tim Alan Askham, Tel: 0113 387 8735. Alternative contact: Caraline Tinto. Robert David Adamson and Tim Alan Askham , Joint Administrators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyNEWNORTH LIMITEDEvent Date2011-09-05
In the High Court Of Justice case number 006027 Official Receiver appointed: D Elliott 2nd Floor , St Marks House , St Marks Court , Teesdale , Thornaby , Stockton-on-Tees , TS17 6QT , telephone: 01642 617720 , email: Stockton.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNEWNORTH LIMITEDEvent Date2011-09-02
case number 1306 Robert David Adamson and Tim Alan Askham (IP Nos 009380 and 007905 ), both of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Further details contact: Tel: 0113 387 8735 Alternative contact: Caraline Tinto :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNEWNORTH LIMITEDEvent Date2011-07-11
In the High Court of Justice (Chancery Division) Companies Court case number 6027 A Petition to wind up the above-named Company, Registration Number 01864176, of The Grange Business Centre, Belasis, Avenue, Billingham, Cleveland TS23 1LG , presented on 11 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1459730/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01864176 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 01864176 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.