Liquidation
Company Information for W.MEARNS AND COMPANY LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
00686608
Private Limited Company
Liquidation |
Company Name | |
---|---|
W.MEARNS AND COMPANY LIMITED | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in NE6 | |
Company Number | 00686608 | |
---|---|---|
Company ID Number | 00686608 | |
Date formed | 1961-03-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:47:00 |
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 |
---|---|---|
ANN MEARNS |
||
OWEN FREDERICK ARTHUR MCKENZIE |
||
JOHN EDWARD MEARNS |
||
DAVID JAMES PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN MEARNS |
Director | ||
PETER DEREK MEARNS |
Director | ||
STEPHEN MALLAM |
Company Secretary | ||
KENNETH BELL |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-07 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/16 FROM Unit 1 Brough Park Way Newcastle-upon-Tyne NE6 2YF | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1815 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES PEACOCK | |
AP01 | DIRECTOR APPOINTED MR OWEN FREDERICK ARTHUR MCKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN MEARNS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1815 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1815 | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-31 GBP 1,815 | |
AP01 | DIRECTOR APPOINTED MRS ANN MEARNS | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 11/03/14 | |
CC05 | CHANGE OF CONSTITUTION BY ENACTMENT GENERAL | |
CC04 | Statement of company's objects | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Edward Mearns on 2013-02-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANN MEARNS on 2013-02-12 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MEARNS / 13/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN MEARNS / 13/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MEARNS / 21/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
Notices to | 2018-02-07 |
Resolutions for Winding-up | 2016-12-13 |
Appointment of Liquidators | 2016-12-13 |
Meetings of Creditors | 2016-11-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
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 W.MEARNS AND COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as W.MEARNS AND COMPANY LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | W.MEARNS AND COMPANY LIMITED | Event Date | 2018-02-07 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | W.MEARNS AND COMPANY LIMITED | Event Date | 2016-12-08 |
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 08 December 2016 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish , of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP No 9054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Linda Farish, Email: Josephine.humphreys@r-m-t.co.uk, Tel: 0191 256 9500. John Mearns , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | W.MEARNS AND COMPANY LIMITED | Event Date | 2016-12-08 |
Linda Ann Farish , of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: Linda Farish, Email: Josephine.humphreys@r-m-t.co.uk, Tel: 0191 256 9500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | W.MEARNS AND COMPANY LIMITED | Event Date | 2016-11-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 08 December 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Linda Ann Farish (IP No. 9054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Email: Josephine.humphreys@r-m-t.co.uk or Tel: 0191 256 9500. | |||
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. |