UKBizDB.co.uk

STATEBOURNE (CRYOGENIC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Statebourne (cryogenic) Limited. The company was founded 55 years ago and was given the registration number 00952351. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:STATEBOURNE (CRYOGENIC) LIMITED
Company Number:00952351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 April 1969
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director-Active
4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director01 January 1995Active
18 Parsons Road, Washington, Tyne & Wear, NE37 1EZ

Secretary-Active
10 Grasmere Gardens, South Shields, NE34 0DZ

Director-Active
Tudor Cottage Rope Wark, Littlehampton, BM13 5DE

Director-Active
18 Parsons Road, Washington, Tyne & Wear, NE37 1EZ

Director01 January 1995Active
Beckview Cottage Hollybush Farm, Lanchester, Durham, DH7 0SS

Director01 May 1993Active
18 Parsons Road, Washington, Tyne & Wear, NE37 1EZ

Director-Active

People with Significant Control

Mr David Haley
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Carr Haley
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:4th Floor, Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Gazette

Gazette dissolved liquidation.

Download
2023-02-06Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-19Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-12-09Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-09-05Insolvency

Liquidation in administration progress report.

Download
2022-02-25Insolvency

Liquidation in administration progress report.

Download
2022-02-21Insolvency

Liquidation in administration extension of period.

Download
2021-09-07Insolvency

Liquidation in administration progress report.

Download
2021-03-04Insolvency

Liquidation in administration progress report.

Download
2021-02-24Insolvency

Liquidation in administration extension of period.

Download
2020-09-23Insolvency

Liquidation in administration progress report.

Download
2020-05-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-07Insolvency

Liquidation in administration proposals.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2020-02-11Insolvency

Liquidation voluntary arrangement completion.

Download
2020-02-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-06-12Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.