Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCOURSE NEWS LIMITED
Company Information for

CONCOURSE NEWS LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
03318042
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Concourse News Ltd
CONCOURSE NEWS LIMITED was founded on 1997-02-13 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
CONCOURSE NEWS LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 03318042
Date formed 1997-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 00:49:52
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CONCOURSE NEWS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY THOMAS MARRON
Company Secretary 1997-02-13
DEBRA ANN MARRON
Director 1997-02-13
TIMOTHY THOMAS MARRON
Director 1997-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-13 1997-02-13
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-13 1997-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2014-12-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 44C BLACKETT STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 7UG
2014-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-074.20STATEMENT OF AFFAIRS/4.19
2014-03-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-09-09AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-19LATEST SOC19/04/13 STATEMENT OF CAPITAL;GBP 88000
2013-04-19AR0113/02/13 FULL LIST
2012-05-22AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-01AR0113/02/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-14AR0113/02/11 FULL LIST
2010-10-02AA28/02/10 TOTAL EXEMPTION FULL
2010-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-11AR0113/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY THOMAS MARRON / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN MARRON / 01/10/2009
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-21363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-09-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-26363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: UNIT 6 NEWBURNHAUGH INDUSTRIAL ESTATE RIVERSIDE COURT NEWBURN NEWCASTLE UPON TYNE NE15 8SG
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-22225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-09-08225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/01/05
2006-02-20363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-22363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-01-27225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/11/04
2004-11-23AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-03363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-27363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/02
2002-03-21363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-27363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-02-28363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-13395PARTICULARS OF MORTGAGE/CHARGE
1999-04-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-12363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-05-23395PARTICULARS OF MORTGAGE/CHARGE
1998-05-23395PARTICULARS OF MORTGAGE/CHARGE
1998-04-29363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1998-04-21123£ NC 200/100000 12/02/98
1998-04-21WRES04NC INC ALREADY ADJUSTED 12/02/98
1998-04-20AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CONCOURSE NEWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-23
Resolutions for Winding-up2014-03-10
Appointment of Liquidators2014-03-10
Fines / Sanctions
No fines or sanctions have been issued against CONCOURSE NEWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-22 Satisfied ALLIANCE & LEICESTER PLC
LEGAL MORTGAGE 2002-08-31 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-08-02 Outstanding AIB GROUP (UK) P.L.C.
RENT DEPOSIT DEED 2002-06-18 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2002-06-18 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
LEGAL MORTGAGE 2000-01-25 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-01-13 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1998-06-18 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-05-23 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1998-05-22 Satisfied AIB GROUP (UK) P.L.C.
Creditors
Creditors Due After One Year 2012-02-28 £ 2,500
Creditors Due Within One Year 2013-02-28 £ 168,689
Creditors Due Within One Year 2012-02-28 £ 188,320

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 CONCOURSE NEWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 88,000
Called Up Share Capital 2012-02-28 £ 88,000
Cash Bank In Hand 2013-02-28 £ 36,068
Cash Bank In Hand 2012-02-28 £ 65,942
Current Assets 2013-02-28 £ 127,089
Current Assets 2012-02-28 £ 145,413
Debtors 2013-02-28 £ 11,699
Debtors 2012-02-28 £ 9,766
Fixed Assets 2013-02-28 £ 118,043
Fixed Assets 2012-02-28 £ 153,137
Shareholder Funds 2013-02-28 £ 76,443
Shareholder Funds 2012-02-28 £ 107,730
Stocks Inventory 2013-02-28 £ 79,272
Stocks Inventory 2012-02-28 £ 69,655
Tangible Fixed Assets 2013-02-28 £ 50,131
Tangible Fixed Assets 2012-02-28 £ 56,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCOURSE NEWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCOURSE NEWS LIMITED
Trademarks
We have not found any records of CONCOURSE NEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCOURSE NEWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as CONCOURSE NEWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCOURSE NEWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONCOURSE NEWS LIMITEDEvent Date2014-02-27
Liquidator's Name and Address: Steven Philip Ross and Liquidator's Name and Address: Ian William Kings , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Alternative contact: Lindsay Hailes, Email: lindsay.hailes@bakertilly.co.uk, Tel: 0191 511 5000.
 
Initiating party Event TypeFinal Meetings
Defending partyCONCOURSE NEWS LIMITEDEvent Date2014-02-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 03 September 2015 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Date of Appointment: 27 February 2014 Office Holder details: Steven Philip Ross , (IP No. 9503) and Ian William Kings , (IP No. 7232) both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Louise Mills, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Steven Philip Ross , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONCOURSE NEWS LIMITEDEvent Date
At a General Meeting of the above named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, on 27 February 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Steven Philip Ross and Ian William Kings , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos 9503 and 7232) be appointed Joint Liquidators of the Company and that they act jointly and severally.” For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Alternative contact: Lindsay Hailes, Email: lindsay.hailes@bakertilly.co.uk, Tel: 0191 511 5000. Timothy Thomas Marron , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCOURSE NEWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCOURSE NEWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1