SINGLETON (METAL WORKS) LIMITED
Status | LIQUIDATION |
Company No. | 04000069 |
Category | Private Limited Company |
Incorporated | 23 May 2000 |
Age | 23 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SINGLETON (METAL WORKS) LIMITED is an liquidation private limited company with number 04000069. It was incorporated 23 years, 11 months, 6 days ago, on 23 May 2000. The company address is Suite 5, 2nd Floor, Bulman House Suite 5, 2nd Floor, Bulman House, Newcastle Upon Tyne, NE3 3LS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 21 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-21
Documents
Liquidation disclaimer notice
Date: 13 Jul 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-03
New address: Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS
Old address: Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS England
Documents
Liquidation voluntary statement of affairs
Date: 03 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn David English
Termination date: 2022-12-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Termination secretary company with name termination date
Date: 28 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-26
Officer name: Margaret Thompson
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2022
Action Date: 10 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-10
Charge number: 040000690001
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Josh Turnbull
Documents
Change account reference date company current shortened
Date: 24 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Leslie Singleton
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-07
Officer name: Glenn David English
Documents
Notification of a person with significant control
Date: 07 Sep 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-31
Psc name: Taurus Eng. Group Limited
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Monica Singleton
Cessation date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Leslie Singleton
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Josh Turnbull
Appointment date: 2020-08-01
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Andrew Singleton
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 17 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: Graham Colpitts
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie Singleton
Change date: 2018-07-11
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Monica Singleton
Change date: 2018-07-11
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Leslie Singleton
Change date: 2018-07-11
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Graham Colpitts
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Andrew Singleton
Documents
Capital cancellation shares
Date: 03 Oct 2017
Action Date: 25 Aug 2017
Category: Capital
Type: SH06
Capital : 960 GBP
Date: 2017-08-25
Documents
Capital return purchase own shares
Date: 03 Oct 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Temple Halliday
Termination date: 2017-09-01
Documents
Move registers to sail company with new address
Date: 31 May 2017
Category: Address
Type: AD03
New address: 4 High Street Stanley DH9 0DQ
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Move registers to sail company with new address
Date: 31 May 2017
Category: Address
Type: AD03
New address: 4 High Street Stanley DH9 0DQ
Documents
Change sail address company with new address
Date: 30 May 2017
Category: Address
Type: AD02
New address: 4 High Street Stanley DH9 0DQ
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-17
New address: Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS
Old address: , Shop 7 Block C, Wincomblee Road, Newcastle upon Tyne, NE6 3PJ
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Leslie Singleton
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-16
Officer name: Garry Temple Halliday
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-16
New address: Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS
Old address: , Unit 11 Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, Tyne & Wear, NE13 7BA
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Appoint person secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Margaret Thompson
Documents
Termination secretary company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leslie Singleton
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: , 4 High Street, Stanley, Co Durham, DH9 0DQ
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Singleton
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dorothy Singleton
Change date: 2010-05-23
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Leslie Singleton
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Garry Temple Halliday
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-23
Officer name: Leslie Singleton
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; change of members
Documents
Legacy
Date: 13 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 13/04/07 from: unit 11 brunswick industrial, estate brunswick, newcastle upon tyne, NE13 7BA
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/08/05--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 13 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10904800 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORENSIC HUB (RESEARCH) LIMITED
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 07072388 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREENBANK COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED
1A MILL LANE,COTGRAVE,NG12 3HP
Number: | 02291945 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10416343 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC621877 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MEADOW LANE,DERBY,DE21 6PW
Number: | 10647789 |
Status: | ACTIVE |
Category: | Private Limited Company |