ONSITE NORTH EAST GENERAL PARTNER LIMITED

ONSITE NORTH EAST GENERAL PARTNER LIMITED

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

    Company NameONSITE NORTH EAST GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06576312
    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 ONSITE NORTH EAST GENERAL PARTNER LIMITED?

    • Development of building projects (41100) / Construction

    Where is ONSITE NORTH EAST GENERAL PARTNER LIMITED located?

    Registered Office Address
    c/o KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
    1 City Road East
    M15 4PN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ONSITE NORTH EAST GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONEDIN GENERAL PARTNER LIMITEDJun 20, 2008Jun 20, 2008
    PIMCO 2773 LIMITEDApr 25, 2008Apr 25, 2008

    What are the latest accounts for ONSITE NORTH EAST GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for ONSITE NORTH EAST GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 03, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 03, 2016

    13 pages4.68

    Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Jun 15, 2016

    2 pagesAD01

    Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY to Kay Johnson Gee 201 Chapel Street Manchester Lancashire M3 5EQ on Oct 03, 2015

    3 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 04, 2015

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Malcolm William Jackson as a director on Dec 29, 2014

    1 pagesTM01

    Termination of appointment of Isabel Anne Mulroy as a director on Dec 29, 2014

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2014

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 25, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 100
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Apr 25, 2013 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    14 pagesAA

    Appointment of Isabel Anne Mulroy as a director

    3 pagesAP01

    Annual return made up to Apr 25, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Trevor Waggett as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2011

    14 pagesAA

    Who are the officers of ONSITE NORTH EAST GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Malcolm William
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    Secretary
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    BritishChartered Accountant62603060001
    DOWNES, John Alfred
    16 Field Lane
    Appleton
    WA4 5JF Warrington
    Cheshire
    Director
    16 Field Lane
    Appleton
    WA4 5JF Warrington
    Cheshire
    United KingdomBritishChartered Surveyor59635480003
    GRAHAM, Neil
    Goldcrest Way
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    One North East Stella House
    Tyne & Wear
    Director
    Goldcrest Way
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    One North East Stella House
    Tyne & Wear
    United KingdomBritishSurveyor157234940001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    CRAMOND, David John
    Embleton Drive
    DH2 3JS Chester Le Street
    33
    County Durham
    Director
    Embleton Drive
    DH2 3JS Chester Le Street
    33
    County Durham
    United KingdomBritishDirector Of Capital Development135860150001
    JACKSON, Malcolm William
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    Director
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    United KingdomBritishChartered Accountant62603060001
    MULROY, Isabel Anne
    Kingsway
    Team Valley
    NE11 0NA Gateshead
    Homes And Communities Agency St Georges House
    Tyne And Wear
    Uk
    Director
    Kingsway
    Team Valley
    NE11 0NA Gateshead
    Homes And Communities Agency St Georges House
    Tyne And Wear
    Uk
    UkBritishHead Of Area Homes And Communities Agency170524310001
    PAGE, Malcolm Douglas
    2 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    Director
    2 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    United KingdomBritishDirector112804370001
    ROWLEY, Edwin John
    8 Holywell Green
    TS16 9HH Stockton
    Director
    8 Holywell Green
    TS16 9HH Stockton
    BritishDirector97096850001
    WAGGETT, Trevor John
    Goldcrest Way
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    One North East Stella House
    Tyne & Wear
    Director
    Goldcrest Way
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    One North East Stella House
    Tyne & Wear
    EnglandBritishDirector Of Finance104786440001
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Director
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    128143250001

    Does ONSITE NORTH EAST GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement: agency c loan notes
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    Outstanding
    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
    F/H land at newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY270459; f/h land at shelley road newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY315490; f/h land on the south side of leamington road newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY315503 for details of further property please see form 395 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
    • One Northeast
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Apr 21, 2009
    Security agreement: b loan notes
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    Outstanding
    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
    F/H land at newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY270459; f/h land at shelley road newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY315490; f/h land on the south side of leamington road newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY315503 for details of further property please see form 395 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
    • One Northeast
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Apr 21, 2009
    Security agreement: agency a loan notes
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    Outstanding
    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
    F/H land at newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY270459; f/h land at shelley road newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY315490; f/h land on the south side of leamington road newburn industrial estate newburn newburn haugh newcastle upon tyne t/no. TY315503 for details of further property please see form 395 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
    • One Northeast
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Apr 21, 2009
    Security agreement psp a loan notes
    Created On Mar 31, 2009
    Delivered On Apr 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at newburn industrial estate, newburn t/no TY270459. F/h land at shelley road, newburn industrial estate, newburn t/no TY315490. F/h land on the south side of leamington road, newburn industrial estate, newburn t/no TY315503. (For further details of properties charged please refer to form 395) and all plant, machinery or equipment. All benefits in respect of the insurances see image for full details.
    Persons Entitled
    • Langtree Northeast Limited (Psp)
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    Security agreement psp c loan notes
    Created On Mar 31, 2009
    Delivered On Apr 08, 2009
    Outstanding
    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
    F/H land at newburn industrial estate, newburn t/n TY270459. F/h land at shelley road, newburn industrial estate, newburn t/n TY315490. F/h land on the south side of leamingon road, newburn industrial estate, newburn t/n TY315503 (for details of further properties charged please refer to form 395) and fixed charge all plant machiney, insurances and shares see image for full details.
    Persons Entitled
    • Langtree Northeast Limited
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    Fixed charge:c loan designated account
    Created On Mar 31, 2009
    Delivered On Apr 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the sums standing from time to time to the credit of the c loan designated account see image for full details.
    Persons Entitled
    • One Northeast
    Transactions
    • Apr 03, 2009Registration of a charge (395)

    Does ONSITE NORTH EAST GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2015Commencement of winding up
    Feb 15, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Anderson
    Griffin Court 201 Chapel Street
    M3 5EQ Salford
    Lancashire
    practitioner
    Griffin Court 201 Chapel Street
    M3 5EQ Salford
    Lancashire
    Alan David Fallows
    Griffin Court 201 Chapel Street
    Salford
    M3 5EQ Manchester
    practitioner
    Griffin Court 201 Chapel Street
    Salford
    M3 5EQ Manchester

    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