VINYL MASTER (NORTHUMBRIA) LIMITED
Overview
Company Name | VINYL MASTER (NORTHUMBRIA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01605048 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VINYL MASTER (NORTHUMBRIA) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VINYL MASTER (NORTHUMBRIA) LIMITED located?
Registered Office Address | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne NE12 6DY Tyne & Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VINYL MASTER (NORTHUMBRIA) LIMITED?
Company Name | From | Until |
---|---|---|
PRINCEMATCH LIMITED | Dec 18, 1981 | Dec 18, 1981 |
What are the latest accounts for VINYL MASTER (NORTHUMBRIA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for VINYL MASTER (NORTHUMBRIA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
Registration of charge 016050480002, created on Sep 27, 2018 | 52 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Change of details for Godfrey-Syrett Ltd as a person with significant control on Aug 21, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of David Alistair Greenwell as a director on Aug 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Joseph Pope as a director on Aug 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Graham Conyers as a director on Aug 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Rjp Secretaries Limited as a secretary on Aug 20, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Nicholas Joseph Pope as a secretary on Aug 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Gold Round Limited as a director on Aug 20, 2018 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Joseph Pope as a secretary on Mar 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Billingham as a secretary on Mar 20, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Graham Conyers as a secretary on Oct 13, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Craig Billingham as a secretary on Oct 13, 2014 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of VINYL MASTER (NORTHUMBRIA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
POPE, Nicholas Joseph | Director | NE12 6DY Newcastle Upon Tyne Planet Place Tyne & Wear United Kingdom | England | British | Company Director | 249157730001 | ||||||||
GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom |
| 149588400001 | ||||||||||
BILLINGHAM, Craig | Secretary | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne NE12 6DY Tyne & Wear | 196061850001 | |||||||||||
CONYERS, Charles Graham | Secretary | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne NE12 6DY Tyne & Wear | British | 36079480005 | ||||||||||
MAWER, Richard John Simon | Secretary | 3 Neasdon Crescent Tynemouth NE30 2TP North Shields Tyne & Wear | British | 6073760001 | ||||||||||
POPE, Nicholas Joseph | Secretary | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne NE12 6DY Tyne & Wear | 226887090001 | |||||||||||
CONYERS, Charles Graham | Director | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne NE12 6DY Tyne & Wear | United Kingdom | British | Company Director | 36079480005 | ||||||||
GREENWELL, David Alistair | Director | C/O Godfrey Syrett Ltd, Planet Place, Newcastle Upon Tyne NE12 6DY Tyne & Wear | United Kingdom | British | Company Director | 5981650004 |
Who are the persons with significant control of VINYL MASTER (NORTHUMBRIA) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Godfrey-Syrett Ltd | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VINYL MASTER (NORTHUMBRIA) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 27, 2018 Delivered On Oct 03, 2018 | Outstanding | ||
Brief description Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee charges to igf by way of separate fixed charges; by way of legal mortgage each property specified in schedule 2 which is set opposite its name; by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and, all its intellectual property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 08, 1986 Delivered On Jul 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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