ONSITE NORTH EAST NOMINEES LIMITED

ONSITE NORTH EAST NOMINEES LIMITED

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

    Company NameONSITE NORTH EAST NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06623768
    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 ONSITE NORTH EAST NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ONSITE NORTH EAST NOMINEES LIMITED located?

    Registered Office Address
    Centrix House
    Crow Lane East
    WA12 9UY Newton Le Willows
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of ONSITE NORTH EAST NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONEDIN (NOMINEES) LIMITEDJul 07, 2008Jul 07, 2008
    PIMCO 2789 LIMITEDJun 18, 2008Jun 18, 2008

    What are the latest accounts for ONSITE NORTH EAST NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ONSITE NORTH EAST NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ONSITE NORTH EAST NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Malcolm William Jackson as a director on Dec 19, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Isabel Anne Mulroy as a director on Feb 18, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital on Jul 23, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Isabel Anne Mulroy as a director

    3 pagesAP01

    Termination of appointment of Trevor Waggett as a director

    1 pagesTM01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    7 pagesAR01

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

    5 pagesAA

    Appointment of Trevor John Waggett as a director

    3 pagesAP01

    Appointment of Neil Graham as a director

    3 pagesAP01

    Termination of appointment of David Cramond as a director

    2 pagesTM01

    Termination of appointment of Malcolm Page as a director

    2 pagesTM01

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

    5 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

    Certificate of change of name

    Company name changed onedin (nominees) LIMITED\certificate issued on 09/07/09
    3 pagesCERTNM

    legacy

    4 pages363a

    legacy

    395

    Who are the officers of ONSITE NORTH EAST NOMINEES 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
    British62603060001
    DOWNES, John Alfred
    16 Field Lane
    Appleton
    WA4 5JF Warrington
    Cheshire
    Director
    16 Field Lane
    Appleton
    WA4 5JF Warrington
    Cheshire
    United KingdomBritish59635480003
    GRAHAM, Neil
    Goldcrest Way Newburn
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    One North East Stella House
    Tyne & Wear
    Director
    Goldcrest Way Newburn
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    One North East Stella House
    Tyne & Wear
    United KingdomBritish157234940001
    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 KingdomBritish135860150001
    JACKSON, Malcolm William
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    Director
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    United KingdomBritish62603060001
    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
    UkBritish170524310001
    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 KingdomBritish112804370001
    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
    EnglandBritish104786440001
    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 NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement: agency c loan notes
    Created On Mar 31, 2009
    Delivered On Apr 06, 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 (The Agency)
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Security agreement: b loan notes
    Created On Mar 31, 2009
    Delivered On Apr 06, 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
    • Northeast One (The Agency)
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    Security agreement: agency a loan notes
    Created On Mar 31, 2009
    Delivered On Apr 06, 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 (The Agency)
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    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)
    • Apr 14, 2009

    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