MNE LIMITED

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

    Company NameMNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02503995
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MNE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MNE LIMITED located?

    Registered Office Address
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESIGNJOB LIMITEDMay 21, 1990May 21, 1990

    What are the latest accounts for MNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MNE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Termination of appointment of John Gornall as a secretary on Jun 30, 2014

    1 pagesTM02

    Termination of appointment of Paul Martin Hopkinson as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Mrs Claire Louise Craigie as a secretary on Jun 30, 2014

    2 pagesAP03

    Appointment of Mr John Gornall as a director on Jun 30, 2014

    2 pagesAP01

    Annual return made up to May 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Ian John Hares as a director on Nov 25, 2013

    2 pagesAP01

    Termination of appointment of Phillip Alexander Mclelland as a director on Nov 25, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    18 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to May 21, 2013 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr John Gornall as a secretary on Dec 03, 2012

    1 pagesAP03

    Who are the officers of MNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    190359110001
    GORNALL, John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    EnglandBritishManager41289370001
    HARES, Ian John
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Ukar
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Ukar
    West Yorkshire
    United KingdomBritishFinance & Investment Director55792230001
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Secretary
    The Old School
    NE46 4LN Anick
    Northumberland
    BritishAccountant40906890001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Secretary
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    British37511580001
    GORNALL, John
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    174534770001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Secretary
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    British74462200001
    HODGSON, David John
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    Secretary
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    British1421500001
    HODGSON, David John
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    Secretary
    183 Queen Alexandra Road
    SR3 1XN Sunderland
    Tyne & Wear
    British1421500001
    MCBURNIE, Alan
    11 The Court
    Whickham
    NE16 4HW Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    11 The Court
    Whickham
    NE16 4HW Newcastle Upon Tyne
    Tyne & Wear
    BritishAssistant Company Secretary65832330001
    SCOTT, Thomas Gordon
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    Secretary
    23 Belsay Avenue
    NE25 8PY Whitley Bay
    Tyne & Wear
    BritishCompany Secretary39809260001
    SHIPLEY, Julie
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    British155609980001
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British112895630002
    WILLIAMS, Gwilym Caisley
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    18 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    BritishCompany Secretary112895630002
    BASEY, Kevin Michael
    The Old School
    NE46 4LN Anick
    Northumberland
    Director
    The Old School
    NE46 4LN Anick
    Northumberland
    BritishCertified Accountant40906890001
    BLAKEY, Colin
    133 Eastern Way
    Darras Hall
    NE20 9RH Ponteland
    Tyne & Wear
    Director
    133 Eastern Way
    Darras Hall
    NE20 9RH Ponteland
    Tyne & Wear
    United KingdomBritishOperations Director18947160001
    CROFT, Michael
    14 Whithorn Court
    NE24 5JB Blyth
    Northumberland
    Director
    14 Whithorn Court
    NE24 5JB Blyth
    Northumberland
    BritishBuilder78418730001
    DHIRANI, Sharandeep Kaur
    107 Western Way
    Darras Hall
    NE20 9LY Ponteland
    Northumberland
    Director
    107 Western Way
    Darras Hall
    NE20 9LY Ponteland
    Northumberland
    EnglandBritishSolicitor125654700001
    FORSTER, Ian
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    Director
    26 Croftside
    Etherley Park
    DL14 0ST Bishop Auckland
    County Durham
    BritishBuilding Society Executive37511580001
    FREEMAN, Clive Gregory
    63 Dene Lane
    Fulwell
    SR6 8EH Sunderland
    Tyne And Wear
    Director
    63 Dene Lane
    Fulwell
    SR6 8EH Sunderland
    Tyne And Wear
    BritishJoint Venture Manager40906940001
    GOULDING, Gerald Peter
    8 Ewesley
    Rickleton
    NE38 9JG Washington
    Tyne & Wear
    Director
    8 Ewesley
    Rickleton
    NE38 9JG Washington
    Tyne & Wear
    BritishChartered Accountant4679250001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Director
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    EnglandBritishSolicitor74462200001
    GRIFFIN, Angus Macdonald
    8a West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    Director
    8a West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    BritishBuilding Society General Manager43223950001
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Great BritainBritishCompany Secretary61412160002
    LINDEN, Robert Wallace
    Ardmair
    6 Lowes Fall The Downs
    DH1 4NP Durham
    Director
    Ardmair
    6 Lowes Fall The Downs
    DH1 4NP Durham
    BritishBuilding Society Chief Executi1421490003
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    England
    United KingdomBritishFinance Director138782370001
    MUIRHEAD, Peter
    4 Gladstone Terrace
    Sandyford
    NE2 1AY Newcastle Upon Tyne
    Director
    4 Gladstone Terrace
    Sandyford
    NE2 1AY Newcastle Upon Tyne
    BritishCompany Director36273740001

    Does MNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2009
    Delivered On Dec 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property at gosforth newcastle upon tyne (TY480821) fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England (The Security Trustee)
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 2008
    Delivered On Sep 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England as Security Trustee
    Transactions
    • Sep 10, 2008Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 10, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all right title and interest in and to the real property with all buildings fixtures fittings plant and machinery thereon; any goodwill of business and other rights,the investments,intellectual property,shares,dividends and other monies payable; all monetary claims and related rights,proceeds of any insurance,specific contracts,etc.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of England,as Security Trustee
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Feb 09, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 02, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 olney close cramlington northumberland tog with the goodwill of the business and the benefit of all licences held.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Dec 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 lily avenue bedlington northumberland tog with the goodwill of the business and the benefit of all licences held.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 02, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 northolt avenue cramlington northumberland tog with the goodwill of the business and the benefit of all licences held.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 02, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 westmount killingworth tyne and wear tog with the goodwill of the business and the benefit of all licences held.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 04, 1992
    Delivered On Sep 07, 1992
    Satisfied
    Amount secured
    £1,180,698.00
    Short particulars
    5.048 acres of land at cowpen road blyth northumberland.
    Persons Entitled
    • North of England Building Society
    Transactions
    • Sep 07, 1992Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 31, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    £555,124.00 including further advances
    Short particulars
    1.46 acres of land at iolanthe terrace south shields tyne and wear.
    Persons Entitled
    • The North of England Building Society
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 24, 1992
    Delivered On Jan 30, 1992
    Satisfied
    Amount secured
    £938,105.00
    Short particulars
    2.035 acres of land at denecroft wylam northumberland.
    Persons Entitled
    • North of England Building Society
    Transactions
    • Jan 30, 1992Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 28, 1991
    Delivered On Apr 05, 1991
    Satisfied
    Amount secured
    £1,754,830-00 and further advances due or to become due form the company to the chargee.
    Short particulars
    Seven acres of land at east bailey, killingworth, tyne & wear.
    Persons Entitled
    • North of England Building Society.
    Transactions
    • Apr 05, 1991Registration of a charge
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Charge
    Created On Jul 26, 1990
    Delivered On Aug 11, 1990
    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
    • North of England Building Society
    Transactions
    • Aug 11, 1990Registration of a charge
    • Sep 10, 2013Satisfaction of a charge (MR04)

    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