Live but Receiver Manager on at least one charge
Company Information for NORTHFIELD WAY PROPERTIES LIMITED
67 SADDLER STREET, DURHAM, DH1 3NP,
|
Company Registration Number
03074934
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||
---|---|---|
NORTHFIELD WAY PROPERTIES LIMITED | ||
Legal Registered Office | ||
67 SADDLER STREET DURHAM DH1 3NP Other companies in DH1 | ||
Previous Names | ||
|
Company Number | 03074934 | |
---|---|---|
Company ID Number | 03074934 | |
Date formed | 1995-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 03/07/2012 | |
Return next due | 31/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 02:37:38 |
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 |
---|---|---|
ANDREW COVERDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN ALTON |
Company Secretary | ||
JOANNE REGAN |
Company Secretary | ||
RAYMOND WALTON |
Company Secretary | ||
GILLIAN DIANE COVERDALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVERCAT CNC LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
COVERCAT LINING SOLUTIONS LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2014-07-29 | |
COVERCAT LIMITED | Director | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
COVERCAT EQUIPMENT LIMITED | Director | 2011-08-24 | CURRENT | 2011-07-19 | Active | |
REPIPE LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-07-28 | |
COVERCAT HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Dissolved 2015-11-17 | |
COVERCAT PIPELINE ENGINEERING LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-26 | Active - Proposal to Strike off | |
COVERCAT SPRAY SYSTEMS LIMITED | Director | 1991-12-31 | CURRENT | 1986-04-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-05-01 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 25/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 03/02/2012 | |
CERTNM | Company name changed covercat LIMITED\certificate issued on 28/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN ALTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN ALTON | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/11 FROM 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF United Kingdom | |
AA01 | Current accounting period extended from 30/06/10 TO 31/12/10 | |
AR01 | 03/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Kathryn Alton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE REGAN | |
363a | Return made up to 03/07/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/07/08; full list of members | |
287 | Registered office changed on 03/09/2008 from 2 whorlton road riverside park ind.estate middlesbrough cleveland TS2 1QJ | |
190 | Location of debenture register | |
353 | Location of register of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/07 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 03/07/07; no change of members | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 02/06/98 | |
SRES01 | ALTER MEM AND ARTS 02/06/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NORTHFIELD WAY PROPERTIES LIMITED are:
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. |