Dissolved 2013-08-22
Company Information for ETEC DEVELOPMENT TRUST
GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
03407624
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2013-08-22 |
Company Name | ||
---|---|---|
ETEC DEVELOPMENT TRUST | ||
Legal Registered Office | ||
GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 03407624 | |
---|---|---|
Date formed | 1997-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2013-08-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-22 09:32:26 |
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 |
---|---|---|
DAVID JOHN MILBURN |
||
MARIE HAZEL CLARK |
||
DAVID LOUIS FALLON |
||
AILSA SIBELLA MARTIN |
||
PETER MONAGHAN |
||
GUY MICHAEL NOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID HAZLETT |
Director | ||
KENNETH WALTER YARDLEY |
Company Secretary | ||
KENNETH WALTER YARDLEY |
Director | ||
RICHARD JOHN ELLISON |
Director | ||
JOHN EMMERSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BACK ON THE MAP ENTERPRISES LIMITED | Director | 2018-03-30 | CURRENT | 2010-09-24 | Active | |
BACK ON THE MAP LIMITED | Director | 2005-06-21 | CURRENT | 2004-08-23 | Active | |
MY LIFE PLUS C.I.C. | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2018-04-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 90 CORONATION STREET HENDON SUNDERLAND SR1 1HE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 20/07/2011 TO 31/03/2011 | |
AR01 | 21/06/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH YARDLEY | |
AA | FULL ACCOUNTS MADE UP TO 20/07/10 | |
AP01 | DIRECTOR APPOINTED GUY MICHAEL NOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZLETT | |
AP03 | SECRETARY APPOINTED DAVID JOHN MILBURN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH YARDLEY | |
AR01 | 21/06/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WALTER YARDLEY / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER YARDLEY / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MONAGHAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILSA SIBELLA MARTIN / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REVERAND STEPHEN DAVID HAZLETT / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS FALLON / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE HAZEL CLARK / 15/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/07/09 | |
AP01 | DIRECTOR APPOINTED MARIE HAZEL CLARK | |
AP01 | DIRECTOR APPOINTED PETER MONAGHAN | |
225 | PREVSHO FROM 31/07/2009 TO 20/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD ELLISON | |
363a | ANNUAL RETURN MADE UP TO 21/06/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ETEC (SUNDERLAND) LIMITED CERTIFICATE ISSUED ON 03/06/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FALLON / 16/07/2008 | |
363a | ANNUAL RETURN MADE UP TO 21/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | ANNUAL RETURN MADE UP TO 25/06/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 25/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 25/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 23/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 17 LOMBARD STREET SUNDERLAND TYNE & WEAR SR1 2HS | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 23/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 23/07/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 23/07/01 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2013-03-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sunderland City Council | |
|
|
Sunderland City Council | |
|
|
Sunderland City Council | |
|
|
Sunderland City Council | |
|
|
Sunderland City Council | |
|
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 | Final Meetings | |
---|---|---|---|
Defending party | ETEC DEVELOPMENT TRUST | Event Date | 2013-02-26 |
We hereby give notice that Final Meetings of Members and Creditors will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 8 May 2013 at 10.45am and 11.00am respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Further Details: Gordon Smythe Goldie and Allan David Kelly (IP Nos 5799 and 9156), Joint Liquidators appointed on 19 March 2012, Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Gordon Smythe Goldie and Allan David Kelly , Joint Liquidators : | |||
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. |