Company Information for E & B NEWS LIMITED
C/O Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton On Tees, TS18 3DB,
|
Company Registration Number
04868354
Private Limited Company
Liquidation |
Company Name | |
---|---|
E & B NEWS LIMITED | |
Legal Registered Office | |
C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB Other companies in TS20 | |
Company Number | 04868354 | |
---|---|---|
Company ID Number | 04868354 | |
Date formed | 2003-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB859379852 |
Last Datalog update: | 2023-12-21 12:06:45 |
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 |
---|---|---|
BEVERLY PEAT |
||
EDWARD PEAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 03/05/23 FROM 38 Greylands Avenue Norton Stockton on Tees TS20 2NX | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/09; full list of members | |
363a | Return made up to 15/08/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/07; full list of members | |
363a | Return made up to 15/08/06; full list of members | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: COUSINS AND CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointmen | 2023-04-20 |
Resolution | 2023-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities
Creditors Due After One Year | 2013-03-31 | £ 3,205 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 3,205 |
Creditors Due Within One Year | 2013-03-31 | £ 4,957 |
Creditors Due Within One Year | 2012-03-31 | £ 4,065 |
Creditors and other liabilities
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 E & B NEWS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,044 |
---|---|---|
Current Assets | 2013-03-31 | £ 5,544 |
Current Assets | 2012-03-31 | £ 4,992 |
Fixed Assets | 2013-03-31 | £ 4,131 |
Fixed Assets | 2012-03-31 | £ 10,092 |
Shareholder Funds | 2013-03-31 | £ 1,513 |
Shareholder Funds | 2012-03-31 | £ 7,814 |
Stocks Inventory | 2013-03-31 | £ 4,500 |
Stocks Inventory | 2012-03-31 | £ 4,700 |
Tangible Fixed Assets | 2013-03-31 | £ 1,381 |
Tangible Fixed Assets | 2012-03-31 | £ 1,842 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as E & B NEWS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | E & B NEWS LIMITED | Event Date | 2023-04-20 |
Company Number: 04868354 Name of Company: E & B NEWS LIMITED Nature of Business: Newsagents Registered office: 38 Greylands Avenue, Norton, Stockton on Tees, TS20 2NX Type of Liquidation: Creditors Vo… | |||
Initiating party | Event Type | Resolution | |
Defending party | E & B NEWS LIMITED | Event Date | 2023-04-20 |
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. |