South Shields
NE33 1LE
Director Name | Mr Paul Comerford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Ms Barbara Joanne Haigh-Rosser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Waverley Business Park South Shields Tyne And Wear NE33 1LE |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE |
Director Name | Mrs Lesley Roe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Waverley Business Park South Shields Tyne And Wear NE33 1LE |
Director Name | Mr Craig Lee Dallison |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE |
Director Name | Mr Andrew Alexander Thom |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE |
Secretary Name | Mr Andrew Alexander Thom |
---|---|
Status | Resigned |
Appointed | 25 October 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2021) |
Role | Company Director |
Correspondence Address | Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE |
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | David Winton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 13 July 2022 (overdue) |
19 October 2020 | Delivered on: 21 October 2020 Persons entitled: Positive Cash Flow Finance Limited Classification: A registered charge Outstanding |
---|---|
19 October 2020 | Delivered on: 20 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 July 2020 | Delivered on: 20 July 2020 Persons entitled: Positive Cashflow Finance LTD Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all bui ldings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;ii. All patents, patent applications, trade m arks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible prope rty or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
26 June 2019 | Delivered on: 26 June 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
24 April 2018 | Delivered on: 3 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
5 June 2023 | Administrator's progress report (31 pages) |
---|---|
12 December 2022 | Administrator's progress report (34 pages) |
24 October 2022 | Notice of extension of period of Administration (3 pages) |
1 June 2022 | Administrator's progress report (34 pages) |
7 January 2022 | Notice of deemed approval of proposals (56 pages) |
2 December 2021 | Company name changed the energy checking company LIMITED\certificate issued on 02/12/21
|
2 December 2021 | Change of name notice (2 pages) |
15 November 2021 | Statement of administrator's proposal (60 pages) |
10 November 2021 | Registered office address changed from Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 November 2021 (2 pages) |
9 November 2021 | Appointment of an administrator (3 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
14 June 2021 | Cessation of David Winton as a person with significant control on 3 June 2021 (1 page) |
14 June 2021 | Notification of Reveles Group Limited as a person with significant control on 3 June 2021 (2 pages) |
30 April 2021 | Amended total exemption full accounts made up to 31 August 2019 (8 pages) |
19 April 2021 | Termination of appointment of Andrew Alexander Thom as a secretary on 19 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Andrew Alexander Thom as a director on 19 April 2021 (1 page) |
15 April 2021 | Termination of appointment of Craig Lee Dallison as a director on 15 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Garry John Peagam as a director on 14 April 2021 (1 page) |
17 March 2021 | Termination of appointment of Lesley Roe as a director on 17 March 2021 (1 page) |
25 February 2021 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
14 January 2021 | Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 12 January 2021 (1 page) |
21 October 2020 | Registration of charge 091633060006, created on 19 October 2020 (28 pages) |
20 October 2020 | Registration of charge 091633060005, created on 19 October 2020 (50 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 July 2020 | Satisfaction of charge 091633060003 in full (1 page) |
20 July 2020 | Registration of charge 091633060004, created on 20 July 2020 (24 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Craig Lee Dallison as a director on 25 October 2019 (2 pages) |
20 January 2020 | Appointment of Mr Andrew Alexander Thom as a secretary on 25 October 2019 (2 pages) |
20 January 2020 | Appointment of Mr Andrew Alexander Thom as a director on 25 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Ms Barbara Joanne Haigh-Rosser on 14 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Lesley Roe on 14 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
26 June 2019 | Registration of charge 091633060003, created on 26 June 2019 (9 pages) |
5 June 2019 | Change of details for David Winton as a person with significant control on 3 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr David Winton on 3 June 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 May 2019 | Satisfaction of charge 091633060002 in full (1 page) |
4 February 2019 | Appointment of Lesley Roe as a director on 22 January 2019 (2 pages) |
4 February 2019 | Appointment of Mr Garry John Peagam as a director on 22 January 2019 (2 pages) |
4 February 2019 | Appointment of Ms Barbara Joanne Haigh-Rosser as a director on 22 January 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
12 June 2018 | Appointment of Mr Paul Comerford as a director on 3 April 2018 (2 pages) |
3 May 2018 | Registration of charge 091633060002, created on 24 April 2018 (61 pages) |
23 April 2018 | Satisfaction of charge 091633060001 in full (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 July 2017 | Notification of David Winton as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of David Winton as a person with significant control on 27 July 2017 (2 pages) |
21 December 2016 | Registration of charge 091633060001, created on 20 December 2016 (10 pages) |
21 December 2016 | Registration of charge 091633060001, created on 20 December 2016 (10 pages) |
7 December 2016 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
7 December 2016 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
27 September 2016 | Director's details changed for Mr David Winton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr David Winton on 27 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr David Winton on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr David Winton on 19 September 2016 (2 pages) |
12 September 2016 | Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page) |
12 September 2016 | Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 May 2016 | Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ to Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 96 Hexham Avenue Hebburn Tyne and Wear NE31 2JQ to Unit 4 Waverley Business Park South Shields Tyne & Wear NE33 1LE on 16 May 2016 (1 page) |
13 May 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
13 May 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|