Company NameHoults Managed Workspace Limited
Company StatusDissolved
Company Number00384944
CategoryPrivate Limited Company
Incorporation Date13 January 1944(80 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameHoults (Cumberland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(47 years, 12 months after company formation)
Appointment Duration26 years, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(60 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameDr Sarah Louise Hoult
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(60 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 23 January 2018)
RoleGeneral Practitoner
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMs Anabel Kate Hoult
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(60 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Peta Ann Hoult
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(60 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 23 January 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Mark Ian Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(61 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMr Mark Ian Brown
NationalityBritish
StatusClosed
Appointed22 July 2005(61 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 23 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameMrs Peta Ann Hoult
NationalityBritish
StatusResigned
Appointed29 December 1991(47 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameValerie Sandra Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(60 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address8 Kirkstone Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7AN

Contact

Websitehoultsyard.wordpress.com
Telephone0191 2654282
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFord Depositories
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

449 at £1Hoults (2) LTD
99.78%
Ordinary
1 at £1Frederick Wilson Hoult
0.22%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 August 2009Delivered on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ford 2 building and ford 11 building walker road newcastle upon tyne t/no. TY466196 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
24 August 2009Delivered on: 27 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ford 2 building and ford 7 building walker road newcastle upon tyne t/no. TY414098 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 450
(6 pages)
18 January 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
18 January 2016Director's details changed for Ms Anabel Kate Hoult on 14 January 2016 (2 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 450
(6 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
20 March 2015Auditor's resignation (2 pages)
20 March 2015Auditor's resignation (2 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 450
(6 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 450
(6 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 450
(6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 450
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Frederick Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Ian Brown on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr Mark Ian Brown on 8 January 2013 (1 page)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Dr Sarah Louise Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Ms Anabel Kate Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mrs Peta Anne Hoult on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Charles Wilson Hoult on 8 January 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 January 2012Full accounts made up to 30 June 2011 (15 pages)
9 January 2012Full accounts made up to 30 June 2011 (15 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
15 November 2010Full accounts made up to 31 March 2010 (14 pages)
15 November 2010Full accounts made up to 31 March 2010 (14 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
17 January 2010Full accounts made up to 31 March 2009 (14 pages)
17 January 2010Full accounts made up to 31 March 2009 (14 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
29 April 2009Director's change of particulars / charles hoult / 20/04/2009 (1 page)
27 January 2009Director's change of particulars / anabel hoult / 27/01/2009 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Return made up to 29/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / anabel hoult / 27/01/2009 (1 page)
13 November 2008Full accounts made up to 31 March 2008 (14 pages)
13 November 2008Full accounts made up to 31 March 2008 (14 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Appointment terminated director valerie taylor (1 page)
7 July 2008Appointment terminated director valerie taylor (1 page)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
4 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 December 2007Full accounts made up to 31 March 2007 (15 pages)
14 December 2007Full accounts made up to 31 March 2007 (15 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Full accounts made up to 31 March 2006 (15 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
27 June 2006Company name changed hoults (cumberland) LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed hoults (cumberland) LIMITED\certificate issued on 27/06/06 (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 January 2006Return made up to 29/12/05; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
15 December 2005Full accounts made up to 31 March 2005 (14 pages)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (1 page)
25 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
18 January 2004Return made up to 29/12/03; full list of members (6 pages)
18 January 2004Return made up to 29/12/03; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 29/12/02; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
14 January 1998Return made up to 29/12/97; full list of members (7 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 January 1996Return made up to 29/12/95; full list of members (6 pages)
28 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)