Company Information for SANDERSON YOUNG (ALNWICK) LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
04778174
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SANDERSON YOUNG (ALNWICK) LIMITED | ||
Legal Registered Office | ||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 04778174 | |
---|---|---|
Company ID Number | 04778174 | |
Date formed | 2003-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-06 21:54:35 |
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 |
---|---|---|
KEITH MICHAEL PROUDFOOT |
||
DUNCAN GRAHAM YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PAUL GARDINER |
Director | ||
BRENDAN ALEXANDER HACKETT |
Director | ||
GRAHAM ANDREW MCINTOSH |
Company Secretary | ||
GRAHAM ANDREW MCINTOSH |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARDS DO ART LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
SANDERSON YOUNG LTD | Company Secretary | 2005-07-29 | CURRENT | 1998-11-02 | In Administration/Administrative Receiver | |
SANDERSON YOUNG GROUP LIMITED | Company Secretary | 2005-03-29 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
SANDERSON YOUNG GROUP LIMITED | Director | 1998-12-17 | CURRENT | 1998-12-17 | Active - Proposal to Strike off | |
SANDERSON YOUNG LTD | Director | 1998-11-02 | CURRENT | 1998-11-02 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James' Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-20 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM 55 High Street Gosforth Newcastle upon Tyne NE3 4AA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Keith Michael Proudfoot on 2018-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM 55 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARDINER / 20/05/2008 | |
ELRES | S369(4) SHT NOTICE MEET 27/07/07 | |
ELRES | S366A DISP HOLDING AGM 27/07/07 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 11/05/04 | |
RES04 | £ NC 100/50000 11/05/ | |
88(2)R | AD 11/05/04-11/05/04 £ SI 100@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED PINKPATCH LIMITED CERTIFICATE ISSUED ON 03/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-30 |
Notices to | 2018-11-30 |
Resolution | 2018-11-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 378,685 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 379,736 |
Creditors Due Within One Year | 2012-12-31 | £ 41,380 |
Creditors Due Within One Year | 2011-12-31 | £ 34,270 |
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 SANDERSON YOUNG (ALNWICK) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 9,180 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,878 |
Current Assets | 2012-12-31 | £ 28,904 |
Current Assets | 2011-12-31 | £ 16,558 |
Debtors | 2012-12-31 | £ 19,724 |
Debtors | 2011-12-31 | £ 14,680 |
Tangible Fixed Assets | 2012-12-31 | £ 29,638 |
Tangible Fixed Assets | 2011-12-31 | £ 32,692 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Fees relating to Capital Receipts |
Northumberland County Council | |
|
Fees relating to Capital Receipts |
Northumberland County Council | |
|
Fees relating to Capital Receipts |
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 | Appointmen | |
---|---|---|---|
Defending party | SANDERSON YOUNG (ALNWICK) LIMITED | Event Date | 2018-11-30 |
Name of Company: SANDERSON YOUNG (ALNWICK) LIMITED Company Number: 04778174 Trading Name: Sanderson Young Nature of Business: Real Estate Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1… | |||
Initiating party | Event Type | Notices to | |
Defending party | SANDERSON YOUNG (ALNWICK) LIMITED | Event Date | 2018-11-30 |
Initiating party | Event Type | Resolution | |
Defending party | SANDERSON YOUNG (ALNWICK) LIMITED | Event Date | 2018-11-30 |
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. |