EASTERN TRACTORS (1981) LIMITED

EASTERN TRACTORS (1981) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTERN TRACTORS (1981) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00537189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASTERN TRACTORS (1981) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EASTERN TRACTORS (1981) LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTERN TRACTORS (1981) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTERN TRACTORS LIMITEDAug 21, 1954Aug 21, 1954

    What are the latest accounts for EASTERN TRACTORS (1981) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EASTERN TRACTORS (1981) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Martin James Hibbert as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2012

    Statement of capital on May 04, 2012

    • Capital: GBP 19,312
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Paul Turner on May 03, 2011

    2 pagesCH01

    Appointment of Mr Martin James Hibbert as a director

    2 pagesAP01

    Termination of appointment of Stephen Lonsdale as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of EASTERN TRACTORS (1981) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritishCompany Secretary161250030001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishCompany Director142033700001
    HARVEY, Stuart Robin
    26 Chestnut Walk
    Felsted
    CM6 3EJ Dunmow
    Essex
    Director
    26 Chestnut Walk
    Felsted
    CM6 3EJ Dunmow
    Essex
    BritishCompany Director8694980001
    HIBBERT, Martin James
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritishChartered Accountant111092090001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    TURNER, David Paul
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishChartered Secretary48937720001

    Does EASTERN TRACTORS (1981) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage and charge
    Created On Mar 07, 1961
    Delivered On Mar 24, 1961
    Satisfied
    Amount secured
    All monies due by eastern tractors LTD.
    Short particulars
    Brickfield buildings epping essex and adjoining land together with plant machinery fixtures implements and utensils present and future undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Mar 24, 1961Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Does EASTERN TRACTORS (1981) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0