Liquidation
Company Information for EVENPOST LIMITED
1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
01423570
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EVENPOST LIMITED | ||
Legal Registered Office | ||
1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in SR5 | ||
Previous Names | ||
|
Company Number | 01423570 | |
---|---|---|
Company ID Number | 01423570 | |
Date formed | 1979-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 23/03/2007 | |
Return next due | 20/04/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 16:52:35 |
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 |
---|---|---|
JOHN CARRUTHERS ANDERSON |
||
JOHN CARRUTHERS ANDERSON |
||
BERNADETTE HARDIE |
||
RICHARD PHILIP HARDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHARD HARDIE LIMITED | Director | 1995-04-01 | CURRENT | 1972-05-24 | Active | |
RICHARD HARDIE LIMITED | Director | 1991-03-22 | CURRENT | 1972-05-24 | Active | |
RICHARD HARDIE (GOSFORTH) LIMITED | Director | 1991-03-22 | CURRENT | 1985-08-02 | Active | |
RICHARD HARDIE (STANLEY) LTD | Director | 1991-03-22 | CURRENT | 1987-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/15 FROM C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-07 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-07 | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-07 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM TRAFFORD ROAD SOUTHWICK SUNDERLAND TYNE & WEAR SR5 2DA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2008 | |
MISC | RES RE SPECIE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED RICHARD HARDIE (HEBBURN) LTD. CERTIFICATE ISSUED ON 15/06/06 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: NEWFIELD GARAGE NEWFIELD CHESTER-LE-STREET CO DURHAM DH2 2SR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/03 | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
123 | £ NC 1000/100000 31/03/93 | |
SRES04 | NC INC ALREADY ADJUSTED 31/03/93 | |
88(2)R | AD 31/03/93--------- £ SI 99000@1=99000 £ IC 1000/100000 | |
363s | RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NORTHERN ROCK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Outstanding | PSA WHOLESALE LIMITED. | |
CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SCHEDULE OF DEPOSITED AGREEMENT | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDUEL OF DEPOSITED AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPOSITED AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPOSITED AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPOSITED AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPOSIT AGRREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPOSIT AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPOSIT AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
SCHEDULE OF DEPARTED AGREEMENTS | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
MASTER AGREEMENT AND MORTGAGE | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
MORTGAGE | Satisfied | CHARTERED TRUST PUBLIC LIMITED COMPANY | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as EVENPOST 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. |