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

DEPOT SOUTH LIMITED

NORTH SHIELDS, ENGLAND, NE29,
Company Registration Number
02144988
Private Limited Company
Dissolved

Dissolved 2017-03-06

Company Overview

About Depot South Ltd
DEPOT SOUTH LIMITED was founded on 1987-07-06 and had its registered office in North Shields. The company was dissolved on the 2017-03-06 and is no longer trading or active.

Key Data
Company Name
DEPOT SOUTH LIMITED
 
Legal Registered Office
NORTH SHIELDS
ENGLAND
 
Filing Information
Company Number 02144988
Date formed 1987-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-03-06
Type of accounts DORMANT
Last Datalog update: 2018-01-24 11:35:39
Primary Source:Companies House
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 DEPOT SOUTH LIMITED

Current Directors
Officer Role Date Appointed
PAUL VICTOR YOUNG
Director 2015-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JEFFREY STEPHENSON
Director 2012-01-19 2015-02-28
PATRICIA ADA RICE
Company Secretary 2014-02-28 2014-07-30
DAVID LEONARD BRIND
Director 2014-02-28 2014-07-30
PATRICIA ADA RICE
Director 2014-02-28 2014-07-30
PAUL VICTOR YOUNG
Director 2014-02-28 2014-07-30
JONATHAN ALMOND
Company Secretary 2012-01-19 2014-02-28
RONALD PAUL DUNCAN
Director 2013-05-08 2014-02-28
ERIC STEPHENSON
Director 2012-01-19 2014-02-28
NICHOLAS PAUL DAVIS
Company Secretary 1992-04-23 2012-01-19
JOANNA VIVIENNE DAVIS
Director 2001-09-11 2012-01-19
NICHOLAS PAUL DAVIS
Director 1992-04-23 2012-01-19
AMANDA JANE DAVIS
Director 1995-07-15 2001-09-11
ALFRED ARTHUR DAVIS
Director 1992-04-23 1995-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 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
2018-01-11BONABONA VACANTIA DISCLAIMER
2017-03-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01AR0123/04/16 FULL LIST
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE1 4AD
2016-03-25F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7XJ ENGLAND
2015-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-084.20STATEMENT OF AFFAIRS/4.19
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNIT S3 NARVIC WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ
2015-07-13AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT S3 NARVIC WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 4 SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7SY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0123/04/15 FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STEPHENSON
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIND
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA RICE
2014-10-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-10-07CERTNMCOMPANY NAME CHANGED GOCOLD LIMITED CERTIFICATE ISSUED ON 07/10/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0123/04/14 FULL LIST
2014-04-25AUDAUDITOR'S RESIGNATION
2014-03-11AA01CURREXT FROM 28/02/2014 TO 30/04/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-03-06AP03SECRETARY APPOINTED PATRICIA ADA RICE
2014-03-06AP01DIRECTOR APPOINTED MISS PATRICIA ADA RICE
2014-03-06AP01DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2014-03-06AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DUNCAN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STEPHENSON
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ALMOND
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1 COOK WAY NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2HY UNITED KINGDOM
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-09-09AA01PREVEXT FROM 31/12/2012 TO 28/02/2013
2013-05-09AP01DIRECTOR APPOINTED MR RONALD PAUL DUNCAN
2013-04-23AR0123/04/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-03AR0123/04/12 FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM STATION YARD HIGH STREET MELDRETH ROYSTON HERTFORDSHIRE SG8 6JR
2012-02-22AP01DIRECTOR APPOINTED MR ERIC STEPHENSON
2012-02-22AP01DIRECTOR APPOINTED MR FRANK JEFFERY STEPHENSON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIS
2012-02-22AP03SECRETARY APPOINTED MR JONATHAN ALMOND
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS DAVIS
2011-05-20AR0123/04/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA VIVIENNE DAVIS / 19/05/2011
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-27ANNOTATIONOther
2010-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-09AR0123/04/10 FULL LIST
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-03363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to DEPOT SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-05
Resolutions for Winding-up2015-10-06
Appointment of Liquidators2015-10-06
Meetings of Creditors2015-09-22
Fines / Sanctions
No fines or sanctions have been issued against DEPOT SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-16 Satisfied HSBC BANK PLC
ASSIGNMENT OF RIGHTS 2010-09-22 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2007-10-30 Satisfied NICHOLAS PAUL DAVIS AND JOANNA VIVIENNE DAVIS AND LEGAL & GENERAL ASSURANCE SOCIETY LIMITEDTOGETHER THE TRUSTEES OF THE GOCOLD LIMITED DIRECTORS PENSION SCHEME
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-09-27 Satisfied HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2006-09-27 Satisfied HSBC INVOICE FINANCE (UK) LTD
CHATTELS MORTGAGE 1999-02-25 Satisfied FORWRAD TRUST GROUP LIMITED AND FORWARD TRUST LIMITED
LEGAL MORTGAGE 1998-03-11 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-10-27 Satisfied MIDLAND BANK PLC
CHARGE 1996-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-01-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

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 DEPOT SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of DEPOT SOUTH LIMITED registering or being granted any patents
Domain Names

DEPOT SOUTH LIMITED owns 1 domain names.

gocold.co.uk  

Trademarks
We have not found any records of DEPOT SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEPOT SOUTH 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 (56290 - Other food services) as DEPOT SOUTH LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where DEPOT SOUTH 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 TypeResolutions for Winding-up
Defending partyDEPOT SOUTH LIMITEDEvent Date2015-09-29
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 29 September 2015 the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 9503 and 9156) be and are hereby appointed Joint Liquidators to the company. Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000. Paul Victor Young , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDEPOT SOUTH LIMITEDEvent Date2015-09-29
Steven Philip Ross and Allan David Kelly , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeFinal Meetings
Defending partyDEPOT SOUTH LIMITEDEvent Date2015-09-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 17 November 2016 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: 29 September 2015 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Steven Philip Ross and Allan David Kelly , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDEPOT SOUTH LIMITEDEvent Date2015-09-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 29 September 2015 at 11.00 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 29 September 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at Baker Tilly Restructuring and Recovery LLP , 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 28 September 2015. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from Kelly Alison, Tel: 0191 255 7000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEPOT SOUTH 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 DEPOT SOUTH 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.