Company Information for COMBINED INDEPENDENTS NORTH LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
01332535
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |||
---|---|---|---|
COMBINED INDEPENDENTS NORTH LIMITED | |||
Legal Registered Office | |||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE23 | |||
| |||
Company Number | 01332535 | |
---|---|---|
Company ID Number | 01332535 | |
Date formed | 1977-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 14/03/2015 | |
Return next due | 11/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-12 01:20:11 |
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 |
---|---|---|
ALLAN GEORGE NEWTON |
||
WILLIAM ERNEST BURTON |
||
JOHN PAUL CALVERT |
||
STEPHEN MICHAEL CRAGGS |
||
JOHN WHINRAY GARNETT |
||
KULWANT SINGH JOHAL |
||
ALLAN GEORGE NEWTON |
||
ROGER ERNEST PENNINGTON |
||
WILLIAM SALISBURY |
||
TREVOR ALWYN SCOTHERN |
||
BRYAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR BLADES |
Director | ||
JONATHAN WILSON PLATT |
Director | ||
DAVID NEALE |
Director | ||
PHILIP JOHN MOSEY |
Director | ||
CHRISTINE HAZELL |
Director | ||
GEORGE THOMAS STOREY |
Company Secretary | ||
WILFRED LUMSDEN GATENBY |
Director | ||
GEORGE THOMAS STOREY |
Director | ||
ANTHONY JOHN MOORE |
Director | ||
PETER HOWARD MOORE |
Director | ||
BRIAN MCPHERSON |
Director | ||
MICHAEL EDWIN O'CONNOR |
Director | ||
JOHN RIDLEY ROBINSON |
Director | ||
PETER SYKES |
Director | ||
PETER CRIGHTON DYER |
Director | ||
RICHARD HENRY SINCLAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMBINED INDEPENDENTS (HOLDINGS) LIMITED | Director | 2016-06-15 | CURRENT | 1963-07-16 | Active | |
DUNELM COMBINED INDEPENDENTS LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
JOHN CALVERT (ELECTRICAL) LIMITED | Director | 2014-02-05 | CURRENT | 1954-04-30 | Active | |
GO LIFESTYLE LTD | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
J W GARNETT ELECTRICAL LTD | Director | 2007-02-14 | CURRENT | 2007-02-14 | Liquidation | |
DESIGN HOUSE (YORKSHIRE) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
PICCADILLY LETTINGS LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
PICCADILLY PROPERTIES LIMITED | Director | 2014-08-27 | CURRENT | 1989-04-11 | Active | |
NORTHMAIN LIMITED | Director | 2004-04-30 | CURRENT | 2004-04-28 | Active | |
PETER PENNINGTON (WORKSOP) LIMITED | Director | 1993-04-17 | CURRENT | 1955-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-16 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-16 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BLADES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM Care of D Moody (Haulage) Ltd Bolam Business Bassington Drive Cramlington Northumberland NE23 8AD | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O D Moody (Haulage) Ltd Bolam Business Park Bassington Drive Cramlington Northumberland NE23 8AD | |
CH01 | Director's details changed for Kulwant Singh Johal on 2015-03-01 | |
AA01 | Previous accounting period extended from 30/03/14 TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON PLATT | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER ERNEST PENNINGTON | |
AP01 | DIRECTOR APPOINTED MR JOHN WHINRAY GARNETT | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL CALVERT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEALE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/12 FROM 47 Cheapside Spennymoor County Durham DL16 6QF | |
AP01 | DIRECTOR APPOINTED MR TREVOR BLADES | |
AR01 | 14/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 14/03/11 | |
AP01 | DIRECTOR APPOINTED WILLIAM SALISBURY | |
AP01 | DIRECTOR APPOINTED DAVID NEALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/03/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 14/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTINE HAZELL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 14/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08 | |
363s | ANNUAL RETURN MADE UP TO 20/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 47 CHEAPSIDE SPENNYMOOR COUNTY DURHAM DL16 6QF | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: ST. MARKS WAREHOUSE HIGH STREET WEST CORNFORTH CO. DURHAM DL17 9HN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/03/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 20/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 20/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/03/01 | |
363s | ANNUAL RETURN MADE UP TO 20/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | ANNUAL RETURN MADE UP TO 20/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | ANNUAL RETURN MADE UP TO 20/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED |
Notice of | 2020-03-26 |
Appointment of Liquidators | 2016-01-07 |
Notices to Creditors | 2016-01-07 |
Resolutions for Winding-up | 2016-01-07 |
Meetings of Creditors | 2015-12-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | TRUSTEE SAVINGS BANK ENGLAND AND WALES | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 194,349 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 194,349 |
Creditors Due Within One Year | 2013-03-31 | £ 611,376 |
Creditors Due Within One Year | 2012-03-31 | £ 601,158 |
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 COMBINED INDEPENDENTS NORTH LIMITED
Current Assets | 2013-03-31 | £ 939,752 |
---|---|---|
Current Assets | 2012-03-31 | £ 940,080 |
Debtors | 2013-03-31 | £ 737,370 |
Debtors | 2012-03-31 | £ 677,242 |
Fixed Assets | 2013-03-31 | £ 197,190 |
Fixed Assets | 2012-03-31 | £ 198,407 |
Shareholder Funds | 2013-03-31 | £ 331,217 |
Shareholder Funds | 2012-03-31 | £ 342,980 |
Stocks Inventory | 2013-03-31 | £ 201,882 |
Stocks Inventory | 2012-03-31 | £ 262,338 |
Tangible Fixed Assets | 2013-03-31 | £ 4,233 |
Tangible Fixed Assets | 2012-03-31 | £ 5,450 |
Debtors and other cash assets
COMBINED INDEPENDENTS NORTH LIMITED owns 1 domain names.
cinorth.co.uk
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as COMBINED INDEPENDENTS NORTH LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COMBINED INDEPENDENTS NORTH LIMITED | Event Date | 2020-03-26 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | COMBINED INDEPENDENTS NORTH LIMITED | Event Date | 2016-01-04 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before the 18 February 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to 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 proven. Date of Appointment: 17 December 2015. Office Holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, Tel: 0191 255 7000. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COMBINED INDEPENDENTS NORTH LIMITED | Event Date | 2015-12-17 |
Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Joint Liquidators: Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COMBINED INDEPENDENTS NORTH LIMITED | Event Date | 2015-12-17 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at Holiday Inn, Scotch Corner, Near Darlington, Darlington, DL10 6NR on 17 December 2015 the following Special and Ordinary Resolutions were duly passed: 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 it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 9156) be and they are hereby appointed Joint Liquidators to the Company. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Contact details of Joint Liquidators: Tel: 0191 255 7000. John Paul Calvert , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COMBINED INDEPENDENTS NORTH LIMITED | Event Date | 2015-11-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Holiday Inn Scotch Corner, Near Darlington, Darlington DL10 6NR on 17 December 2015 at 11.00 am for the purpose of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 17 December 2015 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 16 December 2015. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. For further details contact: Steven Brown, Tel: 0191 2557000. | |||
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. |