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

PUDDLESTONE LIMITED

CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
05899521
Private Limited Company
Dissolved

Dissolved 2018-01-04

Company Overview

About Puddlestone Ltd
PUDDLESTONE LIMITED was founded on 2006-08-08 and had its registered office in Cathedral Buildings Dean Street. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
PUDDLESTONE LIMITED
 
Legal Registered Office
CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in RG17
 
Filing Information
Company Number 05899521
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-01-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 14:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUDDLESTONE LIMITED
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.
Companies with same name PUDDLESTONE LIMITED
The following companies were found which have the same name as PUDDLESTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUDDLESTONE DAIRY LTD UPPER NEWTON COTTAGE KINNERSLEY HEREFORD HEREFORDSHIRE HR3 6QB Active - Proposal to Strike off Company formed on the 2017-07-18
PUDDLESTONE LIMITED UNIT B KINGSBURY ROAD SOUTHAMPTON SO14 0JT Active Company formed on the 2024-02-10

Company Officers of PUDDLESTONE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES GRIEVSON
Company Secretary 2012-10-02
DAVID JAMES DERYCK GRIEVSON
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GRIEVSON
Director 2010-03-17 2016-03-24
EMMA PENELOPE SWAN
Company Secretary 2006-08-08 2012-10-02
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-08-08 2006-08-08
INCORPORATE DIRECTORS LIMITED
Nominated Director 2006-08-08 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES DERYCK GRIEVSON BRADDOCK DESIGN LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
DAVID JAMES DERYCK GRIEVSON BRAMERTON LONDON LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2015-12-22

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
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM TOTTERDOWN HOUSE SADLERS ROAD INKPEN HUNGERFORD RG17 9EA
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-31AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIEVSON
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058995210004
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058995210003
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058995210002
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058995210001
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0108/08/15 FULL LIST
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0108/08/14 FULL LIST
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058995210004
2013-10-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-27AR0108/08/13 FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058995210003
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058995210002
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058995210001
2013-01-16AA01CURREXT FROM 31/01/2013 TO 31/07/2013
2012-10-02AP03SECRETARY APPOINTED MR RICHARD JAMES GRIEVSON
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY EMMA SWAN
2012-08-29AR0108/08/12 FULL LIST
2012-07-12AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-09AR0108/08/11 FULL LIST
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-16AR0108/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIEVSON / 08/08/2010
2010-03-17AP01DIRECTOR APPOINTED MR RICHARD JAMES GRIEVSON
2009-11-03AA31/01/09 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-08-26363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIEVSON / 10/10/2007
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 1 CONDUIT STREET LONDON W1S 2XA
2008-06-02AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-3088(2)RAD 08/08/06--------- £ SI 1@1=1
2007-04-30225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2006-08-25ELRESS366A DISP HOLDING AGM 08/08/06
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25ELRESS252 DISP LAYING ACC 08/08/06
2006-08-25ELRESS386 DISP APP AUDS 08/08/06
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bSECRETARY RESIGNED
2006-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PUDDLESTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-13
Notices to Creditors2016-04-13
Resolutions for Winding-up2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against PUDDLESTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Satisfied AIB GROUP (UK) PLC
2013-06-04 Satisfied AIB GROUP (UK) PLC
2013-06-04 Satisfied AIB GROUP (UK) PLC
2013-06-04 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 2,565,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 PUDDLESTONE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 316,313
Current Assets 2012-02-01 £ 2,584,376
Debtors 2012-02-01 £ 5,421
Fixed Assets 2012-02-01 £ 2,421
Shareholder Funds 2012-02-01 £ 21,529
Stocks Inventory 2012-02-01 £ 2,262,642

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUDDLESTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUDDLESTONE LIMITED
Trademarks
We have not found any records of PUDDLESTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUDDLESTONE 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 (68100 - Buying and selling of own real estate) as PUDDLESTONE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PUDDLESTONE 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 TypeNotices to Creditors
Defending partyPUDDLESTONE LIMITEDEvent Date2016-04-04
The Company was placed into Members Voluntary Liquidation on 31 March 2016 when Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 01 July 2016 to prove their debts by sending to Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 1 July 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPUDDLESTONE LIMITEDEvent Date2016-03-31
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPUDDLESTONE LIMITEDEvent Date2016-03-31
At a General Meeting of the Members of Puddlestone Limited held on 31 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUDDLESTONE 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 PUDDLESTONE 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.