01196949 LIMITED
NEWCASTLE UPON TYNE BURWOOD (PROPERTIES) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 01196949
Status Liquidation
Incorporation Date 20 January 1975
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of a voluntary liquidator; Statement of affairs with form 4.18; Appointment of a voluntary liquidator. The most likely internet sites of 01196949 LIMITED are www.01196949.co.uk, and www.01196949.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. 01196949 Limited is a Private Limited Company. The company registration number is 01196949. 01196949 Limited has been working since 20 January 1975. The present status of the company is Liquidation. The registered address of 01196949 Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . UPPERTON, John Graham is a Secretary of the company. PANTON, John is a Director of the company. ROSEBERG, Richard Barry is a Director of the company. UPPERTON, John Graham is a Director of the company. Secretary PANTON, Joan Gwendoline Mary has been resigned. Director PANTON, David Ernest has been resigned. Director PANTON, David Ernest has been resigned. Director PANTON, Joan Gwendoline Mary has been resigned. Director PANTON, Joan Gwendoline Mary has been resigned. Director PANTON, Sidney Alfred has been resigned. Director PANTON, Tina has been resigned. Director UPPERTON, Claire has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
UPPERTON, John Graham
Appointed Date: 01 August 1995

Director
PANTON, John

67 years old

Director
ROSEBERG, Richard Barry
Appointed Date: 07 October 2009
70 years old

Director
UPPERTON, John Graham
Appointed Date: 01 August 1995
77 years old

Resigned Directors

Secretary
PANTON, Joan Gwendoline Mary
Resigned: 01 August 1995

Director
PANTON, David Ernest
Resigned: 17 March 2004
Appointed Date: 01 August 1995
71 years old

Director
PANTON, David Ernest
Resigned: 15 September 1993
71 years old

Director
PANTON, Joan Gwendoline Mary
Resigned: 03 July 2009
Appointed Date: 20 January 1975
101 years old

Director
PANTON, Joan Gwendoline Mary
Resigned: 01 August 1995
101 years old

Director
PANTON, Sidney Alfred
Resigned: 01 February 2007
104 years old

Director
PANTON, Tina
Resigned: 07 October 2009
Appointed Date: 22 November 2004
66 years old

Director
UPPERTON, Claire
Resigned: 25 August 2009
77 years old

01196949 LIMITED Events

12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Statement of affairs with form 4.18
27 Jul 2016
Appointment of a voluntary liquidator
27 Jul 2016
Declaration of solvency
27 Jul 2016
Registered office address changed from Gelndevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 July 2016
...
... and 91 more events
12 Jan 1988
Return made up to 29/10/87; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Return made up to 30/09/86; full list of members

20 Jan 1975
Certificate of incorporation
20 Jan 1975
Incorporation

01196949 LIMITED Charges

31 July 2007
Charge deed
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
Charge deed
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

01185709 LIMITED 01194903 LIMITED 01198171 LIMITED 012012 LTD 0121 EVENTS LIMITED 0121 REPAIRS LIMITED 01211379 LIMITED