Company Information for THE MAILING HOUSE GROUP LTD
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
01967974
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
THE MAILING HOUSE GROUP LTD | ||||||
Legal Registered Office | ||||||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE23 | ||||||
Previous Names | ||||||
|
Company Number | 01967974 | |
---|---|---|
Company ID Number | 01967974 | |
Date formed | 1985-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/01/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 10:21:58 |
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 |
---|---|---|
MICHAEL IAN BASHAM |
||
JACQUELINE MARY PEDDIE |
||
MALCOLM PEDDIE |
||
STEFFEN JOHN PEDDIE |
||
JILL MARIE PEDDIE-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LYNN |
Company Secretary | ||
MALCOLM PEDDIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN MAIL LTD | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2017-12-19 | |
THE MAILING HOUSE UK LTD | Director | 2011-09-16 | CURRENT | 2011-09-16 | Dissolved 2017-11-21 | |
THE MAILING HOUSE LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active - Proposal to Strike off | |
THE MAILING HOUSE UK LTD | Director | 2011-09-16 | CURRENT | 2011-09-16 | Dissolved 2017-11-21 | |
THE MAILING HOUSE LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active - Proposal to Strike off | |
NORTHERN MAIL LTD | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2017-12-19 | |
JILL PEDDIE-JONES CONSULTANCY LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
NORTHERN MAIL LTD | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2017-12-19 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Order Processing Administrator | Cramlington | We are looking to recruit a Order Processing Administrator. You will have excellent Microsoft Excel skills, be confident when talking to clients, internal |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009551,00005799 | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009551,00005799 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM NELSON WAY NELSON PARK CRAMLINGTON NORTHUMBERLAND NE23 1JY | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005799 | |
AA01 | CURREXT FROM 31/10/2016 TO 30/04/2017 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN BASHAM / 06/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFFEN JOHN PEDDIE / 25/05/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN LYNN | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALAN LYNN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM PEDDIE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IAN BASHAM | |
AP01 | DIRECTOR APPOINTED MRS JILL MARIE PEDDIE-JONES | |
AP01 | DIRECTOR APPOINTED MR STEFFEN JOHN PEDDIE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PEDDIE / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM PEDDIE / 16/03/2010 | |
363a | RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RESPONSE MANAGEMENT SERVICES GRO UP LIMITED CERTIFICATE ISSUED ON 04/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 4 WHITEHOUSE FARM WEST MOOR NEWCASTLE UPON TYNE NE12 7HA | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
CERTNM | COMPANY NAME CHANGED RESOURCE MANAGEMENT SERVICES GRO UP LIMITED CERTIFICATE ISSUED ON 07/02/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ABLEFORMAT LIMITED CERTIFICATE ISSUED ON 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
123 | £ NC 100/20000 28/07/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
Notices to | 2018-05-01 |
Appointmen | 2018-05-01 |
Qualifying | 2017-05-04 |
Appointmen | 2017-05-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE 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 THE MAILING HOUSE GROUP LTD
THE MAILING HOUSE GROUP LTD owns 3 domain names.
themailinghouse.co.uk northernmail.co.uk e2-design.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Tyneside Council | |
|
18.POSTAGE |
North Tyneside Council | |
|
18.POSTAGE |
North Tyneside Council | |
|
18.POSTAGE |
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
18.POSTAGE |
North Tyneside Council | |
|
18.POSTAGE |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CONTRACT PAYMENTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THE MAILING HOUSE GROUP LTD | Event Date | 2018-05-01 |
Initiating party | Event Type | Appointmen | |
Defending party | THE MAILING HOUSE GROUP LTD | Event Date | 2018-05-01 |
Name of Company: THE MAILING HOUSE GROUP LTD Company Number: 01967974 Trading Name: Northern Mail & The Mailing House Nature of Business: Advertising Agencies Registered office: Suite 5, 2nd Floor, Bu… | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | THE MAILING HOUSE GROUP LTD | Event Date | 2017-04-24 |
In the High Court of Justice, Chancery Division Newcastle District Registry Notice is given by Gordon Smythe Goldie and Andrew D Haslam that decisions are to be sought from the creditors of the above-named Company to approve the Administrators' proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrators' pre-administration costs, fixing the Administrators' remuneration, approving the Administrators' category 2 disbursements and agreeing the Administrators discharge. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS by no later than 23.59 hours on 17 May 2017 , the decision date. It must be accompanied by proof of their debt (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 24 April 2017 Office Holder Details: Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Sarah Dorkin, Email: sarah.dorkin@taitwalker.co.uk or Tel: 0191 285 0321. Ag IF20031 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE MAILING HOUSE GROUP LTD | Event Date | 2017-04-24 |
In the High Court of Justice, Chancery Division Newcastle District Registry Names and Addresses of Administrators: Gordon Smythe Goldie (IP No. 5799 ) and Andrew David Haslam (IP No. 9551 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Further details contact Sarah Dorkin, Tel: 0191 285 0321 , or by email at sarah.dorkin@taitwalker.co.uk Ag IF20014 | |||
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. |