Company Information for PRINGLE CONTRACTS LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
07120353
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRINGLE CONTRACTS LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE20 | |
Company Number | 07120353 | |
---|---|---|
Company ID Number | 07120353 | |
Date formed | 2010-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/12/2014 | |
Latest return | 08/01/2014 | |
Return next due | 05/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:18:06 |
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 | ||
---|---|---|---|---|
PRINGLE CONTRACTS (UK) LIMITED | 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD | Dissolved | Company formed on the 2012-11-22 | |
PRINGLE CONTRACTS (NORTHERN) LIMITED | 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD | Liquidation | Company formed on the 2014-03-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL STEVEN PRINGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL RIDLEY |
Director | ||
NIGEL RIDLEY |
Director | ||
JOCELYNNE PRINGLE |
Director | ||
KAREN GREENWOOD |
Director | ||
NEVILLE BOYD RODGERS |
Director | ||
PAUL STEVEN PRINGLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINGLE CONTRACTS (UK) LIMITED | Director | 2014-05-16 | CURRENT | 2012-11-22 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/02/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDLEY | |
AP01 | DIRECTOR APPOINTED MR NIGEL RIDLEY | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP01 | DIRECTOR APPOINTED PAUL STEVEN PRINGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RIDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELYNNE PRINGLE | |
AP01 | DIRECTOR APPOINTED NIGEL RIDLEY | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYNNE HARRISON / 22/12/2011 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE RODGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN GREENWOOD | |
AR01 | 08/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEVILLE BOYD RODGERS | |
AP01 | DIRECTOR APPOINTED KAREN GREENWOOD | |
AP01 | DIRECTOR APPOINTED JOCELYNNE HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PRINGLE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-09 |
Resolutions for Winding-up | 2015-02-09 |
Meetings of Creditors | 2015-01-21 |
Notice of Intended Dividends | 2015-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
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 PRINGLE CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as PRINGLE CONTRACTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
80070080 | Articles of tin, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRINGLE CONTRACTS LIMITED | Event Date | 2015-02-02 |
Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : Further Details: Gordon Smythe Goldie and Matthew James Higgins, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRINGLE CONTRACTS LIMITED | Event Date | 2015-02-02 |
At a General Meeting of the above-named Company, duly convened, and held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 02 February 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, and that Gordon Smythe Goldie and Matthew James Higgins , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 5799 and 13570) be and are hereby appointed Joint Liquidators of the Company. Further Details: Gordon Smythe Goldie and Matthew James Higgins, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Paul Pringle , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINGLE CONTRACTS LIMITED | Event Date | 2015-01-16 |
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 02 February 2015 , at 11.00 am for the purposes mentioned in Sections 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 Companys Creditors may be inspected, free of charge, at Tait Walker LLP , 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 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. Further details contact: Gordon Smythe Goldie and Matthew James Higgins (IP Nos. 5799 and 13570) Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: recovery@taitwalker.co.uk Tel: 0191 285 0321. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PRINGLE CONTRACTS LIMITED | Event Date | 2015-01-14 |
Principal Trading Address: Unit 1B, Cold Hesledon Industrial Estate, Seaham, County Durham, SR7 8ST Notice is hereby given that we, Gordon Smythe Goldie and Andrea Lynn Marshall (IP Nos. 5799 and 9398) of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS (Tel: 0191 285 0321 - email: recovery@taitwalker.co.uk) being the Joint Supervisors of the above company, intend to declare a dividend to unsecured creditors herein within a period of two months from 4 February 2015 being the last date of proving. Those creditors who have not yet proved their debts in the arrangement are required, on or before the last date of proving, to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by their solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of Appointment: 9 June 2014. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | ||
(In Liquidation) Notice is hereby given that I, Colin A.F. Hastings, 13 Bath Street, Glasgow G2 1HY, was appointed Interim Liquidator of Kelvin Resources Limited by Interlocutor of the Sheriff at Glasgow dated 30 June 2008. Notice is also given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the Company will be held within the offices of Hastings & Co., 13 Bath Street, Glasgow G2 1HY on 28 July 2008 at 1.00 pm for the purposes of choosing a Liquidator and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned Rules. To be entitled to vote at the Meeting, creditors must have lodged their claims with me at or before the Meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the Meeting or at the undernoted address prior to the meeting. Colin A.F. Hastings , Interim Liquidator Hastings & Co, Chartered Accountants, 13 Bath Street, Glasgow G2 1HY. 3 July 2008. | |||
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. |