Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED
Company Information for

NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED

ABBOTTS HILL, GATESHEAD, NE8,
Company Registration Number
04386994
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-06-21

Company Overview

About North East Regional Investment Fund Three Ltd
NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED was founded on 2002-03-05 and had its registered office in Abbotts Hill. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED
 
Legal Registered Office
ABBOTTS HILL
GATESHEAD
 
Filing Information
Company Number 04386994
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-21
Type of accounts FULL
Last Datalog update: 2016-08-16 18:41:00
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 NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN FIELDER
Director 2002-03-05
GEOFFREY MARK HODGSON
Director 2011-09-30
STEPHEN JOHN LIGHTLEY
Director 2015-11-26
KATHRYN LUCY HAY WINSKELL
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IRVING JOSEPHS
Director 2005-12-01 2011-09-30
MICHAEL ALAN SMITH
Director 2005-10-01 2011-09-30
KATHRYN LUCY HAY WINSKELL
Director 2005-09-01 2011-09-30
DAVID ROBERT MACGOWAN CHAPMAN
Director 2002-03-05 2009-09-30
HUGH RICHARD VAUGHAN MORGAN WILLIAMS
Director 2002-03-05 2009-09-30
CHARLES PETER JUDGE
Company Secretary 2004-07-23 2008-04-06
THOMAS IRVINE
Director 2002-03-05 2007-03-28
ROBIN PERCIVAL WEBSTER
Director 2002-03-05 2006-03-31
COLIN LESLIE BASEY
Company Secretary 2002-03-05 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN FIELDER THE NORTH EAST FUND LIMITED Director 2018-03-23 CURRENT 2016-10-24 Active
ALAN JOHN FIELDER ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
ALAN JOHN FIELDER BARNARD CASTLE SCHOOL Director 2008-07-30 CURRENT 2008-05-19 Active
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON GLOBAL BRIDGE LTD Director 2015-11-01 CURRENT 2013-10-17 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2014-12-10 CURRENT 1993-01-04 Active
GEOFFREY MARK HODGSON STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
GEOFFREY MARK HODGSON LITEWHITE LIMITED Director 2009-08-01 CURRENT 2002-12-18 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
STEPHEN JOHN LIGHTLEY NEWCASTLE UNIVERSITY HOLDINGS LIMITED Director 2017-08-01 CURRENT 1995-06-14 Active
STEPHEN JOHN LIGHTLEY NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2015-11-26 CURRENT 2009-10-13 Dissolved 2017-07-11
STEPHEN JOHN LIGHTLEY ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2015-11-26 CURRENT 2001-10-29 Dissolved 2017-07-04
STEPHEN JOHN LIGHTLEY THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2015-11-26 CURRENT 2006-06-20 Active
STEPHEN JOHN LIGHTLEY NORTH EAST ACCESS TO FINANCE LIMITED Director 2015-11-02 CURRENT 2009-08-25 Active
STEPHEN JOHN LIGHTLEY NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
STEPHEN JOHN LIGHTLEY STREET NORTH EAST LIMITED Director 2014-11-19 CURRENT 2004-03-26 Dissolved 2016-06-28
STEPHEN JOHN LIGHTLEY NEA2F SUBCO LIMITED Director 2014-11-19 CURRENT 2008-02-27 Active
KATHRYN LUCY HAY WINSKELL NORTHUMBRIA LONDON CAMPUS LIMITED Director 2017-12-01 CURRENT 2014-01-15 Active
KATHRYN LUCY HAY WINSKELL THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2017-06-01 CURRENT 2006-06-20 Active
KATHRYN LUCY HAY WINSKELL NORTH EAST ACCESS TO FINANCE LIMITED Director 2017-06-01 CURRENT 2009-08-25 Active
KATHRYN LUCY HAY WINSKELL NEA2F SUBCO LIMITED Director 2017-06-01 CURRENT 2008-02-27 Active
KATHRYN LUCY HAY WINSKELL MOLLWIN INVESTMENTS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
KATHRYN LUCY HAY WINSKELL BRITISH CHAMBERS OF COMMERCE Director 2016-07-13 CURRENT 1875-06-28 Active
KATHRYN LUCY HAY WINSKELL INTERNATIONAL CENTRE FOR LIFE TRUST Director 2013-07-18 CURRENT 1996-07-11 Active
KATHRYN LUCY HAY WINSKELL ROUTES TO INVESTMENT LIMITED Director 2012-08-01 CURRENT 2008-03-03 Dissolved 2015-02-10

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
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-29DS01APPLICATION FOR STRIKING-OFF
2015-12-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN LIGHTLEY
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27AR0105/03/15 NO MEMBER LIST
2015-03-27AD02SAIL ADDRESS CHANGED FROM: LEVEL 10 BALTIC PLACE WEST SOUTH SHORE ROAD GATESHEAD TYNE AND WEAR NE8 3AE ENGLAND
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LUCY HAY WINSKELL / 01/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK HODGSON / 01/03/2015
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN FIELDER / 01/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FLOOR 10 BALTIC PLACE WEST SOUTH SHORE ROAD GATESHEAD TYNE AND WEAR NE8 3AE
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12AR0105/03/14 NO MEMBER LIST
2014-03-11AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0105/03/13
2012-08-20AP01DIRECTOR APPOINTED MS KATHRYN LUCY HAY WINSKELL
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0105/03/12 NO MEMBER LIST
2012-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-08AD02SAIL ADDRESS CREATED
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY MARK HODGSON / 07/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN FIELDER / 07/11/2011
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4AD
2011-10-18AP01DIRECTOR APPOINTED MR. GEOFFREY MARK HODGSON
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-07RES01ADOPT ARTICLES 30/09/2011
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WINSKELL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPHS
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM STELLA HOUSE GOLDCREST WAY NEWBURN RIVERSIDE NEWCASTLE UPON TYNE NE158NY
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-24AR0105/03/11
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVING JOSEPHS / 23/07/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-19AR0105/03/10
2009-11-26RES01ALTER ARTICLES 17/11/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN WILLIAMS
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20363aANNUAL RETURN MADE UP TO 05/03/09
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-06RES01ADOPT ARTICLES 03/04/2008
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CHARLES JUDGE
2008-04-17363sANNUAL RETURN MADE UP TO 05/03/08
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-14288bDIRECTOR RESIGNED
2007-03-29363sANNUAL RETURN MADE UP TO 05/03/07
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sANNUAL RETURN MADE UP TO 05/03/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-07-07 Partially Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2006-06-29 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2006-06-29 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2006-06-29 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2006-06-29 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2006-06-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-05-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-05-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-05-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE OVER CREDIT BALANCES 2004-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OVER CREDIT BALANCES 2004-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OVER CREDIT BALANCES 2004-01-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED
Trademarks
We have not found any records of NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST REGIONAL INVESTMENT FUND THREE 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 (64929 - Other credit granting not elsewhere classified) as NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST REGIONAL INVESTMENT FUND THREE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST REGIONAL INVESTMENT FUND THREE 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 NORTH EAST REGIONAL INVESTMENT FUND THREE 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.
    Other companies at postcode NE8