Liquidation
Company Information for NORTHERN PINETREE TRUST
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
03151068
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
NORTHERN PINETREE TRUST | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in DH3 | |
Charity Number | 1053293 |
---|---|
Charity Address | PINETREE CENTRE, DURHAM ROAD, BIRTLEY, CO DURHAM, DH3 2TD |
Charter | PROVISION OF TRAINING AND SUPPORT TO PEOPLE WITH A DISABILITY OR LONG TERM ILLNESS |
Company Number | 03151068 | |
---|---|---|
Company ID Number | 03151068 | |
Date formed | 1996-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/01/2015 | |
Return next due | 10/02/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 02:38:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHERN PINETREE TRUST TRADING LIMITED | Pinetree Centre Durham Road Birtley Chester Le Street COUNTY DURHAM DH3 2TD | Active | Company formed on the 2011-03-17 | |
NORTHERN PINETREE HOLDINGS LTD | British Columbia | Voluntary dissolved |
Officer | Role | Date Appointed |
---|---|---|
NEIL ARMSTRONG |
||
LYN DAVIES |
||
AJAY JAGOTA |
||
IAN JONES |
||
MICHAEL MCNESTRY |
||
VALERIE MILNES |
||
PHILIP ARTHUR SHAKESHAFT |
||
TRACEY ANN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WALTER BEAVIS |
Director | ||
JOHN STEPHEN ALDERSON |
Director | ||
CHRISTOPHER DAVID FORD |
Director | ||
SIMON MARK PRIESTLY |
Director | ||
VINCENT ROBINSON |
Director | ||
MICHAEL JOSEPH LEITHROW |
Company Secretary | ||
DEIRDRE PEARSON |
Director | ||
THOMAS JULES PRESTON |
Director | ||
RACHEL FORD |
Director | ||
DAVID JOHN JOHNSON |
Director | ||
DAVID ROBERT SMITH |
Director | ||
COLIN LESLIE BASEY |
Director | ||
KAY GOODINSON |
Director | ||
JOHN NEVILLE BRIDGE |
Director | ||
DAVID JAMES MATTHEW BURDUS |
Director | ||
LYNNE HALL |
Director | ||
JOHN WALTER EVERSLEY |
Director | ||
STANLEY COOKE |
Director | ||
IAN GRAHAM HALL |
Director | ||
ROGER CHARLTON SPOOR |
Director | ||
MICHAEL JOSEPH LEITHROW |
Director | ||
CLIVE NEIL MORTON |
Director | ||
ANDREW KEVIN HODSON |
Company Secretary | ||
LAWRENCE STUART HAVERON |
Director | ||
JOAN POUNDS |
Company Secretary | ||
IAN ARCHIBALD ARMSTRONG |
Director | ||
IAN GRAHAM HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHOPWELL COMMUNITY ASSOCIATION | Director | 2013-03-31 | CURRENT | 2004-11-23 | Active | |
GRACE HOUSE NORTH EAST | Director | 2013-09-03 | CURRENT | 2002-04-18 | Active | |
THE ASCENT ACADEMIES' TRUST | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
NORTHERN PINETREE TRUST TRADING LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN ALDERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM Pinetree Centre Durham Rd Birtley Chester Le Street County Durham DH3 2TD | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEAVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680016 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680013 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PRIESTLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680011 | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680009 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEEVIS / 10/02/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680008 | |
AP03 | SECRETARY APPOINTED MR NEIL ARMSTRONG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680007 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LEITHROW | |
AP01 | DIRECTOR APPOINTED MR IAN JONES | |
AP01 | DIRECTOR APPOINTED MR DAVID BEEVIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031510680006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRIE PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PRESTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 13/01/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL FORD | |
AP01 | DIRECTOR APPOINTED MR AJAY JAGOTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHATHON WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON | |
AP01 | DIRECTOR APPOINTED MR JOHATHON PETER WADE | |
AR01 | 13/01/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MISS RACHEL FORD | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN JOHNSON | |
AP01 | DIRECTOR APPOINTED DEIRDRIE PEARSON | |
AP01 | DIRECTOR APPOINTED MISS LYN DAVIES | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK PRIESTLY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JULES PRESTON / 28/01/2011 | |
AR01 | 13/01/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY STRAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY GOODINSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 13/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBINSON / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK WORTH / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN WILSON / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY STRAKER / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR SHAKESHAFT / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MILNES / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MICHAEL MCNESTRY / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY GOODINSON / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FORD / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE BASEY / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ALDERSON / 13/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED CHRISTOPHER DAVID FORD | |
363a | ANNUAL RETURN MADE UP TO 13/01/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HENRY STRAKOR / 02/02/2009 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Meetings of Creditors | 2016-03-08 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
Outstanding | UNITY TRUST BANK PLC | ||
ASSIGNMENT | Outstanding | UNITY TRUST BANK PLC | |
DEBENTURE | Outstanding | UNITY TRUST BANK PLC | |
ASSIGNMENT | Outstanding | UNITY TRUST BANK PLC | |
ASSIGNMENT | Outstanding | UNITY TRUST BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 NORTHERN PINETREE TRUST
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NORTHERN PINETREE TRUST are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORTHERN PINETREE TRUST | Event Date | 2016-03-24 |
Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : For further details contact the Joint Liquidators at Email: recovery@taitwalker.co.uk or telephone 0191 285 0321 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHERN PINETREE TRUST | Event Date | 2016-03-24 |
At a Meeting of the members of the above-named Company, which was held on 24 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 Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos 9551 and 5799), be and are hereby appointed Joint Liquidators of the Company. For further details contact the Joint Liquidators at Email: recovery@taitwalker.co.uk or telephone 0191 285 0321 Philip A Shakeshaft , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTHERN PINETREE TRUST | Event Date | 2016-02-29 |
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 Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 24 March 2016 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators’ remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors’ Meeting. A list of the names and addresses of the Company’s Creditors may be inspected, free of charge, at Bulman House , Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12.00 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Andrew David Haslam and Gordon Smythe Goldie (IP Nos 9551 and 5799), E-mail: recovery@taitwalker.co.uk, Tel: 0191 285 0321. | |||
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. |