Company Information for INKCROFT HOMES LIMITED
GREYLANDS, MARLEY HILL, NEWCASTLE UPON TYNE, NE16 5DT,
|
Company Registration Number
05968395 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| INKCROFT HOMES LIMITED | |
| Legal Registered Office | |
| GREYLANDS MARLEY HILL NEWCASTLE UPON TYNE NE16 5DT Other companies in DH3 | |
| Company Number | 05968395 | |
|---|---|---|
| Company ID Number | 05968395 | |
| Date formed | 2006-10-16 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/10/2018 | |
| Account next due | 31/07/2020 | |
| Latest return | 16/10/2015 | |
| Return next due | 13/11/2016 | |
| Type of accounts | ||
| VAT Number /Sales tax ID |
| Last Datalog update: | 2019-12-15 06:24:00 |
| 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 |
|---|---|---|
TONY INKSTER |
||
TONY INKSTER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILIP PAUL NICHOLS |
Director | ||
PAUL BEECROFT |
Company Secretary | ||
PAUL BEECROFT |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM C/O Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way Rainton Bridge South Business Park Houghton-Le-Spring Tyne and Wear DH4 5QY England | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/08/18 FROM C/O Watson Syers Accountants Ltd Evolve Business Centre Cygnet Way, Rainton Bridge Sbp Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM Greylands Marley Hill Newcastle upon Tyne NE16 5DT England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 32 Cong Burn View Pelton Fell Chester Le Street County Durham DH2 2BN England | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM 10 Ravensworth Road Birtley Chester Le Street County Durham DH3 1EJ | |
| LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/06/13 FROM 32 Portland Terrace Newcastle upon Tyne NE2 1QP | |
| AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLS | |
| AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/10 FULL LIST | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP PAUL NICHOLS / 16/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY INKSTER / 16/10/2009 | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 88(2)R | AD 30/06/07--------- £ SI 1@1=1 £ IC 2/3 | |
| ELRES | S386 DISP APP AUDS 22/12/06 | |
| ELRES | S366A DISP HOLDING AGM 22/12/06 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | DR PHILIP PAUL NICHOLS | |
| MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
| DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
| Creditors Due After One Year | 2011-11-01 | £ 106,831 |
|---|---|---|
| Creditors Due Within One Year | 2011-11-01 | £ 13,106 |
| Non-instalment Debts Due After5 Years | 2011-11-01 | £ 106,831 |
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 INKCROFT HOMES LIMITED
| Called Up Share Capital | 2011-11-01 | £ 3 |
|---|---|---|
| Current Assets | 2011-11-01 | £ 39,132 |
| Debtors | 2011-11-01 | £ 1,132 |
| Fixed Assets | 2011-11-01 | £ 933 |
| Shareholder Funds | 2011-11-01 | £ 79,872 |
| Stocks Inventory | 2011-11-01 | £ 38,000 |
| Tangible Fixed Assets | 2011-11-01 | £ 933 |
Debtors and other cash assets
INKCROFT HOMES LIMITED owns 1 domain names.
inkcrofthomes.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INKCROFT HOMES 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. |