Liquidation
Company Information for H.MULLINS(EARBY)LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCATLE, NE3 3LS,
|
Company Registration Number
00370690
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.MULLINS(EARBY)LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCATLE NE3 3LS Other companies in NE32 | |
Company Number | 00370690 | |
---|---|---|
Company ID Number | 00370690 | |
Date formed | 1941-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 05/01/2018 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 22:54:42 |
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 |
---|---|---|
MAUREEN AMOS |
||
MARK RUSSELL O'ROURKE |
||
MARK RUSSELL O'ROURKE |
||
JOHN RUSSELL OROURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE MARGARET O'ROURKE |
Director | ||
RAYMOND PEARSON |
Director | ||
IAN PHIPPS |
Company Secretary | ||
LILIAN VERA OROURKE |
Director |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM Western Rd Jarrow Tyne and Wear NE32 3DB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 51600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Mark Russell O'rourke as company secretary on 2016-11-02 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 51600 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 51600 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 51600 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL OROURKE / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL O'ROURKE / 30/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAUREEN AMOS on 2010-10-30 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
Appointment of Liquidators | 2017-03-02 |
Resolutions for Winding-up | 2017-03-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE COUNTY COUNCIL OF DURHAM | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LTD | |
MORTGAGE DEBENTURE | Outstanding | DISTRICT BANK LIMITED |
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 H.MULLINS(EARBY)LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as H.MULLINS(EARBY)LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | H.MULLINS(EARBY)LIMITED | Event Date | 2017-02-27 |
Andrew David Haslam , (IP No. 9551) and Gordon Smythe Goldie , (IP No. 5799) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS . : Further details contact: Andrew David Haslam or Gordon Smythe Goldie, Email: Nikki.forkin@taitwalker.co.uk or Tel: 0191 285 0321 Ag FF113414 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | H.MULLINS(EARBY)LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the above-named Company, duly convened, and held at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, on 27 February 2017 , at 10.30 am, the following Resolutions were passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Andrew David Haslam , (IP No. 9551) and Gordon Smythe Goldie , (IP No. 5799) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be and are hereby appointed Liquidators for the purpose of such voluntary winding-up and may act jointly and severally in respect of matters regarding the liquidation, if applicable. Further details contact: Andrew David Haslam or Gordon Smythe Goldie, Email: Nikki.forkin@taitwalker.co.uk or Tel: 0191 285 0321 Ag FF113414 | |||
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. |