Active
Company Information for METNOR NORTH EAST LIMITED
METNOR HOUSE MYLORD CRESCENT, CAMPERDOWN INDUSTRIAL ESTATE, KILLINGWORTH NEWCASTLE UPON TYNE, NE12 5YD,
|
Company Registration Number
02712072
Private Limited Company
Active |
Company Name | ||
---|---|---|
METNOR NORTH EAST LIMITED | ||
Legal Registered Office | ||
METNOR HOUSE MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE NE12 5YD | ||
Previous Names | ||
|
Company Number | 02712072 | |
---|---|---|
Company ID Number | 02712072 | |
Date formed | 1992-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 28/06/2010 | |
Return next due | 26/07/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 14:54:34 |
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 |
---|---|---|
CRAIG MICHAEL STOREY |
||
ALLAN GREENWELL |
||
STEPHEN RANKIN |
||
WILLIAM THOBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES PRATT |
Director | ||
ALLAN RANKIN |
Director | ||
JOHN ROBERT RANKIN |
Director | ||
ROBERT GEORGE GUY |
Director | ||
GORDON JAMES LOGIE |
Company Secretary | ||
ALLAN KENNETH JONES |
Director | ||
GORDON JAMES LOGIE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKR HOLDINGS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
TURNER COURT NEWCASTLE LIMITED | Director | 2013-01-28 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
METNOR GROUP LIMITED | Director | 2012-07-23 | CURRENT | 2011-02-03 | Liquidation | |
SHAREWAVE LIMITED | Director | 2009-08-03 | CURRENT | 2001-08-17 | Liquidation | |
METNOR WELFORD ROAD LIMITED | Director | 2007-07-23 | CURRENT | 2007-02-19 | Dissolved 2013-10-22 | |
ROSCO TRAFALGAR STREET LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
METNOR QUAYS LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Liquidation | |
METNOR STODDART STREET LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2014-12-23 | |
ROSCO (PORTLAND ROAD) LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
CITY AND NORTHERN DRUM LIMITED | Director | 2003-04-29 | CURRENT | 2001-11-27 | Dissolved 2015-10-20 | |
METNOR (GREAT YARMOUTH) LIMITED | Director | 2002-05-22 | CURRENT | 1989-11-20 | Active | |
METNOR CONSTRUCTION LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-25 | In Administration | |
ROSCO PROPERTY GROUP LIMITED | Director | 2002-02-26 | CURRENT | 2002-02-26 | Active | |
NORSTEAD LIMITED | Director | 1998-07-27 | CURRENT | 1998-07-06 | Liquidation | |
METNOR SCAFFOLDING LIMITED | Director | 1993-03-10 | CURRENT | 1993-02-22 | Dissolved 2018-05-29 | |
NORSTEAD LIMITED | Director | 2009-05-05 | CURRENT | 1998-07-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 13/07/10 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | 13/07/10 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/07/10 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/07/10 | |
RES06 | REDUCE ISSUED CAPITAL 02/07/2010 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOBURN / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GREENWELL / 28/06/2010 | |
RES15 | CHANGE OF NAME 10/05/2010 | |
CERTNM | COMPANY NAME CHANGED NORSTEAD LIMITED CERTIFICATE ISSUED ON 13/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED WILLIAM THOBURN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT PRATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18 JANUARY 1999 | Outstanding | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15-05-2006 | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18/1/1999 | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH JANUARY 1999 | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT DATED 180199 | Outstanding | LLOYDS TSB BANK PLC | |
COUNTER INDEMNITY AND CHARGE ON DEPOSIT | Outstanding | LLOYDS BANK PLC | |
COUNTER-INDEMNITY AND CHARGE ON DEPOSIT | Outstanding | LLOYDS BANK PLC | |
COUNTER INDEMNITY & CHARGE ON DEPOSIT | Outstanding | LLOYDS BANK PLC | |
DEPOSIT AGREEMENT | Outstanding | LLOYDS BANK PLC, | |
COUNTER INDEMNITY AND CHARGE ON DEPOSIT. | Outstanding | LLOYDS BANK PLC, | |
MEMORANDUM OF CASH DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as METNOR NORTH EAST LIMITED are:
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. |