Liquidation
Company Information for 01864176 LIMITED
THE GRANGE BUSINESS CENTRE, BELASIS AVENUE, BILLINGHAM, CLEVELAND, TS23 1LG,
|
Company Registration Number
01864176
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
01864176 LIMITED | ||
Legal Registered Office | ||
THE GRANGE BUSINESS CENTRE BELASIS AVENUE BILLINGHAM CLEVELAND TS23 1LG Other companies in TS23 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GRYLLS |
||
CLAIRE GRYLLS |
||
PAUL GRYLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN LESLIE FISHER |
Director | ||
VALERIE BOAGEY |
Company Secretary | ||
IAN BOAGEY |
Director | ||
VALERIE BOAGEY |
Director | ||
SHARON JUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRABINER SERVICES LTD | Company Secretary | 2008-09-18 | CURRENT | 2008-07-28 | Active | |
REGIONAL TRAINING PARTNERS LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
WYNYARD CONTRACT SERVICES LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2016-07-19 | |
BRABINER SERVICES LTD | Director | 2008-09-18 | CURRENT | 2008-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
CERTNM | Company name changed newnorth\certificate issued on 02/10/17 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-11 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-11 | |
2.24B | Administrator's progress report to 2012-06-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-03-01 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/11 FROM the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/11 FROM 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FISHER | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE GRYLLS | |
LATEST SOC | 28/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRYLLS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE FISHER / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SALE OF PROPERTY 18/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 10 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
Final Meetings | 2016-01-29 |
Meetings of Creditors | 2011-10-25 |
Winding-Up Orders | 2011-09-15 |
Appointment of Administrators | 2011-09-08 |
Petitions to Wind Up (Companies) | 2011-08-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as 01864176 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWNORTH LIMITED | Event Date | 2012-06-12 |
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 Type | Meetings of Creditors | |
Defending party | NEWNORTH LIMITED | Event Date | 2011-10-20 |
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 Type | Winding-Up Orders | |
Defending party | NEWNORTH LIMITED | Event Date | 2011-09-05 |
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 Type | Appointment of Administrators | |
Defending party | NEWNORTH LIMITED | Event Date | 2011-09-02 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWNORTH LIMITED | Event Date | 2011-07-11 |
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.) : | |||
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. |