Company Information for ACTEM (UK) LIMITED
1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
02115283
Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
ACTEM (UK) LIMITED | |||
Legal Registered Office | |||
1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD | |||
| |||
Company Number | 02115283 | |
---|---|---|
Company ID Number | 02115283 | |
Date formed | 1987-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 30/04/2015 | |
Return next due | 28/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-03 21:42:09 |
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 |
---|---|---|
KEVIN DAVID HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID ARNOLD |
Director | ||
KEVIN DAVID HARRIS |
Company Secretary | ||
COLIN JOHN MACKENZIE |
Director | ||
DAVID WATSON |
Director | ||
VALERIE FLEMING |
Company Secretary | ||
VALERIE FLEMING |
Director | ||
WILLIAM JOHN PILKINGTON |
Director | ||
LESLIE ROBINSON |
Director | ||
DAVID WATSON |
Director | ||
DAVID STUART CRUMBIE |
Director | ||
KENNETH SMITH |
Director | ||
JOHN ELLIOTT |
Director | ||
DOUGLAS BATTENSBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTEM HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 2006-06-16 | Dissolved 2017-09-29 | |
MAYMASK (208) LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
K & D HARRIS LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
TANFIELD ENGINEERING SYSTEMS LIMITED | Director | 2014-01-22 | CURRENT | 2012-03-14 | Active | |
TANFIELD PROTECTIVE PRODUCTS LTD | Director | 2010-05-26 | CURRENT | 2010-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-03-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-10-10 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM 2, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Co Durham,SR8 4TQ. | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021152830006 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021152830005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID ARNOLD | |
AA01 | Previous accounting period extended from 31/10/14 TO 31/12/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 22864 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 22864 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 30/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACKENZIE | |
AP01 | DIRECTOR APPOINTED STUART ARNOLD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
MISC | SECTION 519 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HARRIS / 30/04/2010 | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED DAVID WATSON | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKENZIE / 01/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
169 | £ SR 5716@1 19/12/05 | |
169 | £ SR 5716@1 03/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
169 | £ IC 34296/28580 21/12/04 £ SR 5716@1=5716 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0210332 | Expired |
Appointment of Administrators | 2016-04-18 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-08-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STUART ARNOLD | ||
Outstanding | CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE") | ||
CHARGE BY WAY OF DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | CLOSE INVOICE FINANCE LTD | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | THE CO-OPERATIVE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-10-31 | £ 880,506 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 426,688 |
Creditors Due Within One Year | 2013-10-31 | £ 2,138,368 |
Creditors Due Within One Year | 2012-10-31 | £ 1,008,990 |
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 ACTEM (UK) LIMITED
Called Up Share Capital | 2013-10-31 | £ 22,864 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 22,864 |
Cash Bank In Hand | 2013-10-31 | £ 4,210 |
Cash Bank In Hand | 2012-10-31 | £ 1,275 |
Current Assets | 2013-10-31 | £ 2,208,516 |
Current Assets | 2012-10-31 | £ 1,009,865 |
Debtors | 2013-10-31 | £ 1,673,824 |
Debtors | 2012-10-31 | £ 756,565 |
Secured Debts | 2013-10-31 | £ 2,003,572 |
Secured Debts | 2012-10-31 | £ 702,202 |
Shareholder Funds | 2013-10-31 | £ 845,715 |
Shareholder Funds | 2012-10-31 | £ 618,246 |
Stocks Inventory | 2013-10-31 | £ 530,482 |
Stocks Inventory | 2012-10-31 | £ 252,025 |
Tangible Fixed Assets | 2013-10-31 | £ 1,656,073 |
Tangible Fixed Assets | 2012-10-31 | £ 1,044,059 |
Debtors and other cash assets
ACTEM (UK) LIMITED owns 1 domain names.
actem.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76169990 | Articles of aluminium, uncast, n.e.s. | |||
76169990 | Articles of aluminium, uncast, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ACTEM (UK) LIMITED | Event Date | 2016-04-11 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0197 Steven Philip Ross (IP No 9503 ), of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD and Gareth Harris (IP No 14412 ), of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY 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 2557000. Contact details of Joint Administrators: Steven Philip Ross, Tel: 0191 2557000. Gareth Harris, Tel: 0113 285 5210 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACTEM (UK) LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACTEM (UK) LIMITED | Event Date | 2010-08-24 |
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. |