Dissolved
Dissolved 2018-04-22
Company Information for NORLAND ELECTRICAL SUPPLIES LIMITED
PILGRIM STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
01321016
Private Limited Company
Dissolved Dissolved 2018-04-22 |
Company Name | ||
---|---|---|
NORLAND ELECTRICAL SUPPLIES LIMITED | ||
Legal Registered Office | ||
PILGRIM STREET NEWCASTLE UPON TYNE NE1 Other companies in NE4 | ||
Previous Names | ||
|
Company Number | 01321016 | |
---|---|---|
Date formed | 1977-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-09 01:52:45 |
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 |
---|---|---|
CAROL ANN CHRISTIE |
||
JONATHAN PAUL CHRISTIE |
||
ERIC ELLWOOD MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL CHRISTIE |
Company Secretary | ||
JANE ELIZABETH MARTIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORLAND CABLE SUPPLIES LIMITED | Director | 2000-02-22 | CURRENT | 2000-02-22 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 2 SAINT JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE4 5SS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN CHRISTIE / 15/06/2013 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN CHRISTIE | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC ELLWOOD MASON / 20/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CAROL CHRISTIE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 30 CORPORATION STREET NEWCASTLE UPON TYNE NE4 5SS | |
CERTNM | COMPANY NAME CHANGED NORLAND CABLE SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
363s | RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
363a | RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2016-09-07 |
Notices to Creditors | 2016-09-07 |
Appointment of Liquidators | 2016-09-07 |
Meetings of Creditors | 2016-08-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 NORLAND ELECTRICAL SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as NORLAND ELECTRICAL SUPPLIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NORLAND ELECTRICAL SUPPLIES LIMITED | Event Date | 2016-09-02 |
At a general meeting of the members of the above named Company, duly convened and held at 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU on 02 September 2016 the following resolutions were duly passed as Special Resolutions: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Neil Matthews , of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU , (IP No 6861) be and is hereby appointed Liquidator for the purposes of winding up the Companys affairs. For further details contact: Neil Matthews, Tel: 0191 224 6760. Jonathan Paul Christie , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NORLAND ELECTRICAL SUPPLIES LIMITED | Event Date | 2016-09-02 |
Notice is hereby given that the creditors of the above named Company are required on or before the 31 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Neil Matthews, the Liquidator of the said Company, at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 2 September 2016. Office Holder details: Neil Matthews (IP No. 6861), Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU. For further details contact: Neil Matthews, Tel: 0191 224 6760. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORLAND ELECTRICAL SUPPLIES LIMITED | Event Date | 2016-09-02 |
Neil Matthews , of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU . : For further details contact: Neil Matthews, Tel: 0191 224 6760. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORLAND ELECTRICAL SUPPLIES LIMITED | Event Date | 2016-08-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU on 02 September 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, not later than 12.00 noon on 1 September 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Neil Matthews, Tel: 0191 224 6760. | |||
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. |